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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Unterberger, Frederika Antonia |
Hope Nelson 7020 New Zealand |
18 Apr 2011 - |
Shares Allocation #2 Number of Shares: 899000 | |||
Individual | Unterberger Family Trust, Hw And Fa |
Hope Richmond 7020 New Zealand |
17 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Unterberger, Herbert Walter |
Hope Nelson 7020 New Zealand |
15 Dec 1988 - 17 May 2016 |
Individual | O'dea, Michael James |
The Brook Nelson 7010 New Zealand |
15 Dec 1988 - 18 Apr 2011 |
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
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