Tranmere Holdings Limited, a registered company, was launched on 16 Jul 1973. 9429040078960 is the NZBN it was issued. This company has been managed by 7 directors: Brian Joseph Linehan - an active director whose contract began on 18 Dec 1991,
Shannon James Walsh - an active director whose contract began on 15 Dec 2003,
Rachael Louise Mcgregor - an active director whose contract began on 01 Mar 2018,
David John Linehan - an active director whose contract began on 11 Mar 2019,
Matthew L. - an inactive director whose contract began on 01 Mar 2018 and was terminated on 17 Oct 2018.
Last updated on 06 May 2021, the BizDb database contains detailed information about 1 address: Kpmg, 11Th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton (types include: registered, physical).
Tranmere Holdings Limited had been using Cnr Knox & Anglesea Streets, Hamilton as their physical address up until 25 May 2005.
A total of 300 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 285 shares (95%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 15 shares (5%).
Previous addresses
Address: Cnr Knox & Anglesea Streets, Hamilton
Physical address used from 01 Jul 1997 to 25 May 2005
Address: 188 Collingwood Street,, Hamilton
Registered address used from 15 Jun 1995 to 25 May 2005
Address: Ernst & Whinney House, Fifth Floor, Corner Victoria & London Streets, Hamilton
Registered address used from 04 Jun 1991 to 15 Jun 1995
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 07 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 285 | |||
Individual | Ross Douglas Blair |
Remuera Auckland 1050 New Zealand |
08 Aug 2016 - |
Individual | Brian Joseph Linehan |
Hamilton 3204 New Zealand |
16 Jul 1973 - |
Individual | Shannon James Walsh |
Remuera Auckland 1050 New Zealand |
25 Jun 2013 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Brian Joseph Linehan |
Hamilton 3204 New Zealand |
16 Jul 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Francis Pak |
Hamilton |
16 Jul 1973 - 26 Jun 2007 |
Entity | Mccaw Lewis Chapman Trustees (no. 2) Limited Shareholder NZBN: 9429034907207 Company Number: 1608397 |
03 Dec 2008 - 25 Jun 2013 | |
Entity | Mccaw Lewis Chapman Trustees (no. 2) Limited Shareholder NZBN: 9429034907207 Company Number: 1608397 |
03 Dec 2008 - 25 Jun 2013 |
Brian Joseph Linehan - Director
Appointment date: 18 Dec 1991
Address: Hamilton 3204, New Zealand
Address used since 11 Jun 2015
Shannon James Walsh - Director
Appointment date: 15 Dec 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2012
Rachael Louise Mcgregor - Director
Appointment date: 01 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Mar 2018
David John Linehan - Director
Appointment date: 11 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2019
Matthew L. - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 17 Oct 2018
David John Linehan - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 17 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2018
Anne Patricia Charlton - Director (Inactive)
Appointment date: 08 Oct 1992
Termination date: 24 Jan 2000
Address: Cambridge,
Address used since 08 Oct 1992
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street