Shortcuts

Tawanui Holdings (mid Canterbury) Limited

Type: NZ Limited Company (Ltd)
9429039364951
NZBN
421649
Company Number
Registered
Company Status
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
361 Broadway Avenue
Roslyn
Palmerston North 4414
New Zealand
Postal & delivery address used since 04 Sep 2019
108 Albert Street
Terrace End
Palmerston North 4410
New Zealand
Physical address used since 10 Jan 2022
108 Albert Street
Terrace End
Palmerston North 4410
New Zealand
Office address used since 02 Sep 2022

Tawanui Holdings (Mid Canterbury) Limited, a registered company, was started on 20 Jan 1989. 9429039364951 is the New Zealand Business Number it was issued. "Cafe operation" (ANZSIC H451110) is how the company was classified. The company has been run by 2 directors: Nicholas George Donald Sykes - an active director whose contract began on 26 Jul 1991,
Heather Mildred Sykes - an inactive director whose contract began on 26 Jul 1991 and was terminated on 14 Dec 2023.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 108 Albert Street, Terrace End, Palmerston North, 4410 (type: registered, service).
Tawanui Holdings (Mid Canterbury) Limited had been using 108 Albert Street, Terrace End, Palmerston North as their registered address up to 11 Sep 2023.
A single entity controls all company shares (exactly 100 shares) - Sykes, Nicholas George Donald - located at 4410, Redwood, Christchurch 8501.

Addresses

Other active addresses

Address #4: 108 Albert Street, Terrace End, Palmerston North, 4410 New Zealand

Registered & service address used from 11 Sep 2023

Principal place of activity

108 Albert Street, Terrace End, Palmerston North, 4410 New Zealand


Previous addresses

Address #1: 108 Albert Street, Terrace End, Palmerston North, 4410 New Zealand

Registered & service address used from 10 Jan 2022 to 11 Sep 2023

Address #2: 112 Princess Street, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 27 Feb 2017 to 10 Jan 2022

Address #3: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Physical & registered address used from 21 Sep 2016 to 27 Feb 2017

Address #4: 277 Broadway Avenue, Palmerston North, 4414 New Zealand

Registered & physical address used from 16 Apr 2014 to 21 Sep 2016

Address #5: 63 Lowry Avenue, Redwood, Christchurch, 8051 New Zealand

Physical address used from 20 Sep 2010 to 16 Apr 2014

Address #6: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand

Physical address used from 08 Sep 2009 to 20 Sep 2010

Address #7: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand

Registered address used from 08 Sep 2009 to 16 Apr 2014

Address #8: Croys Ltd, Level 2, 161 Burnett Street, Ashburton

Registered & physical address used from 20 Oct 2008 to 08 Sep 2009

Address #9: Croys Limited, 257 Havelock Street, Ashburton

Physical address used from 20 Oct 2003 to 20 Oct 2008

Address #10: C/- Trevor J Croy & Associates, 257 Havelock Street, Ashburton

Physical address used from 29 Sep 1997 to 20 Oct 2003

Address #11: 145 Tancred Street, Ashburton

Registered address used from 01 Nov 1994 to 20 Oct 2008

Address #12: C/o Brophy Knight, National Bank Chambers, Tancred Street, Ashburton

Registered address used from 17 Dec 1992 to 01 Nov 1994

Contact info
64 021 375052
04 Sep 2019 Phone
ngdsgo@gmail.com
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Sykes, Nicholas George Donald Redwood
Christchurch 8501

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sykes, Heather Mildred Redwood
Christchurch 8501

New Zealand
Individual Ralston, Heather Anne Mayfield
Individual Ralston, Percy Andrew Mayfield
Directors

Nicholas George Donald Sykes - Director

Appointment date: 26 Jul 1991

Address: Redwood, Christchurch 8501, 8501 New Zealand

Address used since 01 Sep 2015


Heather Mildred Sykes - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 14 Dec 2023

Address: Redwood, Christchurch 8501, 8501 New Zealand

Address used since 01 Sep 2015

Nearby companies
Similar companies

Castro Limited
502 Main Street

Dejeuner Restaurant Limited
108 Broadway Avenue

Function Junction Limited
154 Broadway Avenue

Maranui Catering Limited
Bennett Currie Limited

Perching Parrot Limited
502 Main Street

Rumour Has It Limited
484 Main Street