Shortcuts

Tawhiao Limited

Type: NZ Limited Company (Ltd)
9429039467362
NZBN
388079
Company Number
Registered
Company Status
R900227
Industry classification code
Creative Art
Industry classification description
Current address
60 Laingholm Drive
Titirangi New Zealand
Service & physical address used since 19 Feb 2010
57 Garden Road
Rd 2
New Lynn 0772
New Zealand
Registered address used since 12 Sep 2013


Tawhiao Limited was registered on 12 May 1988 and issued an NZ business identifier of 9429039467362. This registered LTD company has been managed by 6 directors: Tracey Lee Tawhiao - an active director whose contract began on 20 Sep 1999,
Malcolm James Prentice Black - an inactive director whose contract began on 15 Aug 1990 and was terminated on 30 Nov 2007,
Nicholas Barry Sceats - an inactive director whose contract began on 30 Jul 1990 and was terminated on 20 Sep 1999,
Brent Stephen Alexander - an inactive director whose contract began on 15 Aug 1990 and was terminated on 20 Sep 1999,
Graham John Cockroft - an inactive director whose contract began on 15 Aug 1990 and was terminated on 20 Sep 1999.
As stated in BizDb's data (updated on 27 Feb 2024), the company registered 1 address: 57 Garden Road, Rd 2, New Lynn, 0772 (type: registered, physical).
Up to 12 Sep 2013, Tawhiao Limited had been using 60 Laingholm Drive, Titirangi as their registered address.
BizDb identified previous aliases used by the company: from 22 Apr 1996 to 14 May 1997 they were named M B Consultancy Limited, from 12 May 1988 to 22 Apr 1996 they were named Netherworld Music Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Tawhiao-Black, Tracey Lee (an individual) located at Rd 2, New Lynn postcode 0772.
The second group consists of 1 shareholder, holds 99.17% shares (exactly 119 shares) and includes
Tawhiao, Tracey Lee - located at Rd 2, New Lynn. Tawhiao Limited has been classified as "Creative art" (ANZSIC R900227).

Addresses

Previous addresses

Address #1: 60 Laingholm Drive, Titirangi New Zealand

Registered address used from 19 Feb 2010 to 12 Sep 2013

Address #2: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 01 Sep 2006 to 19 Feb 2010

Address #3: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 26 Sep 2001 to 26 Sep 2001

Address #4: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Physical address used from 26 Sep 2001 to 01 Sep 2006

Address #5: Same As Registered Office Address

Physical address used from 26 Sep 2001 to 26 Sep 2001

Address #6: 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 26 Sep 2001

Address #7: C/ - Burns Mc Currach, Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address #8: 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 02 Oct 1998 to 01 Oct 2000

Address #9: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Address #10: 11th Floor, 105-109 The Terrace, Wellington

Registered address used from 13 Oct 1995 to 02 Oct 1998

Address #11: Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 20 Feb 1992 to 13 Oct 1995

Contact info
64 9 8174617
04 Sep 2018 Phone
info@houseoftaonga.com
04 Sep 2018 Email
www.houseoftaonga.com
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Tawhiao-black, Tracey Lee Rd 2
New Lynn
0772
New Zealand
Shares Allocation #2 Number of Shares: 119
Individual Tawhiao, Tracey Lee Rd 2
New Lynn
0772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Black, Malcolm James Prentice Titirangi
Auckland
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
Individual Black, Malcolm James Ptrentice Titirangi
Auckland
Directors

Tracey Lee Tawhiao - Director

Appointment date: 20 Sep 1999

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 21 Sep 2015


Malcolm James Prentice Black - Director (Inactive)

Appointment date: 15 Aug 1990

Termination date: 30 Nov 2007

Address: Titirangi, Auckland,

Address used since 15 Aug 1990


Nicholas Barry Sceats - Director (Inactive)

Appointment date: 30 Jul 1990

Termination date: 20 Sep 1999

Address: Newton, Wellington,

Address used since 30 Jul 1990


Brent Stephen Alexander - Director (Inactive)

Appointment date: 15 Aug 1990

Termination date: 20 Sep 1999

Address: Dunedin,

Address used since 15 Aug 1990


Graham John Cockroft - Director (Inactive)

Appointment date: 15 Aug 1990

Termination date: 20 Sep 1999

Address: Dunedin,

Address used since 15 Aug 1990


Nicholas Kinsley Sampson - Director (Inactive)

Appointment date: 15 Aug 1990

Termination date: 20 Sep 1999

Address: New Plymouth,

Address used since 15 Aug 1990

Nearby companies

Live And Direct Limited
66 Garden Rd

Piha Coastcare Trust
71 Garden Road

Raumati Estate Limited
151 Marine Parade North

Starose Limited
119 Marine Parade

Crystal Properties Limited
95 Garden Road

Luscott Commercial Trustees Limited
107 Marine Parade

Similar companies

Aldersons Limited
160 Shaw Road

Betsy More Holdings Limited
132 Cornwallis Road

Fool Spectrum Limited
22a Pine Ave

Mrlee Limited
55 Foster Avenue

Te Korowai O Hinetakurua Limited
96 Bethells Road

Whole New World Limited
235a Metcalfe Road