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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tawhiao-black, Tracey Lee |
Rd 2 New Lynn 0772 New Zealand |
12 May 1988 - |
Shares Allocation #2 Number of Shares: 119 | |||
Individual | Tawhiao, Tracey Lee |
Rd 2 New Lynn 0772 New Zealand |
12 May 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Black, Malcolm James Prentice |
Titirangi Auckland |
12 May 1988 - 27 Jun 2010 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
12 May 1988 - 27 Jun 2010 | |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
12 May 1988 - 27 Jun 2010 | |
Individual | Black, Malcolm James Ptrentice |
Titirangi Auckland |
12 May 1988 - 03 May 2011 |
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
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
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