Shortcuts

Tyrol Holdings Limited

Type: NZ Limited Company (Ltd)
9429039368973
NZBN
420039
Company Number
Registered
Company Status
Current address
171 Main Road Hope
Hope
Richmond 7020
New Zealand
Registered & physical & service address used since 12 Oct 2021

Tyrol Holdings Limited, a registered company, was launched on 15 Dec 1988. 9429039368973 is the business number it was issued. The company has been run by 5 directors: Frederika Antonia Unterberger - an active director whose contract started on 29 Sep 1993,
Dominick Jan Unterberger - an active director whose contract started on 26 Apr 2016,
Herbert Walter Unterberger - an inactive director whose contract started on 15 Dec 1988 and was terminated on 26 Apr 2016,
Gordon William Herkt - an inactive director whose contract started on 15 Dec 1988 and was terminated on 29 Sep 1993,
John Clarence Wadsworth - an inactive director whose contract started on 15 Dec 1988 and was terminated on 29 Mar 1993.
Last updated on 21 Feb 2024, BizDb's data contains detailed information about 1 address: 171 Main Road Hope, Hope, Richmond, 7020 (category: registered, physical).
Tyrol Holdings Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their physical address up to 12 Oct 2021.
Previous names for this company, as we established at BizDb, included: from 15 Dec 1988 to 21 Jan 2013 they were named Tirol Lodge Limited.
A total of 900000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (0.11 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 899000 shares (99.89 per cent).

Addresses

Previous addresses

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 02 Sep 2013 to 12 Oct 2021

Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 08 Oct 2010 to 02 Sep 2013

Address: 105 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 20 Oct 2008 to 08 Oct 2010

Address: C/-my Accountant Limited, Level 1, 6 Church Street, Nelson

Physical & registered address used from 12 Aug 2008 to 20 Oct 2008

Address: C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson

Registered & physical address used from 19 Sep 2002 to 12 Aug 2008

Address: First Floor, 300 Trafalgar Street, Nelson

Registered address used from 19 Jun 1997 to 19 Sep 2002

Address: 300 Trafalgar Street, Blenheim

Registered address used from 03 Nov 1993 to 19 Jun 1997

Address: 76 High St, Blenheim

Registered address used from 16 Oct 1992 to 03 Nov 1993

Address: C/- O'dea & Co, 1st Floor, 300 Trafalgar Street, Nelson

Physical address used from 20 Feb 1992 to 19 Sep 2002

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Unterberger, Frederika Antonia Hope
Nelson
7020
New Zealand
Shares Allocation #2 Number of Shares: 899000
Individual Unterberger Family Trust, Hw And Fa Hope
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Unterberger, Herbert Walter Hope
Nelson
7020
New Zealand
Individual O'dea, Michael James The Brook
Nelson
7010
New Zealand
Directors

Frederika Antonia Unterberger - Director

Appointment date: 29 Sep 1993

Address: Hope, Nelson, 7020 New Zealand

Address used since 30 Sep 2010


Dominick Jan Unterberger - Director

Appointment date: 26 Apr 2016

Address: Hope, Richmond, 7020 New Zealand

Address used since 26 Apr 2016


Herbert Walter Unterberger - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 26 Apr 2016

Address: Hope, Nelson, 7020 New Zealand

Address used since 30 Sep 2010


Gordon William Herkt - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 29 Sep 1993

Address: Blenheim,

Address used since 15 Dec 1988


John Clarence Wadsworth - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 29 Mar 1993

Address: Blenheim,

Address used since 15 Dec 1988

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street