Shortcuts

Token Holdings Limited

Type: NZ Limited Company (Ltd)
9429040210070
NZBN
164803
Company Number
Registered
Company Status
Current address
2370 Omahu Road
Rd 5
Hastings 4175
New Zealand
Registered & physical & service address used since 05 Jul 2022

Token Holdings Limited, a registered company, was launched on 18 Nov 1975. 9429040210070 is the NZBN it was issued. This company has been managed by 4 directors: Mark Nicholas Apatu - an active director whose contract began on 30 Sep 2003,
Paul Kenneth Apatu - an active director whose contract began on 30 Sep 2003,
Kenneth Tamatekapua Apatu - an inactive director whose contract began on 19 Dec 1986 and was terminated on 19 Dec 2013,
Peter Harold Jackson - an inactive director whose contract began on 19 Dec 1986 and was terminated on 01 Jul 1997.
Last updated on 04 May 2024, our database contains detailed information about 1 address: 2370 Omahu Road, Rd 5, Hastings, 4175 (types include: registered, physical).
Token Holdings Limited had been using Level 3, 6 Albion Street, Napier as their physical address up until 05 Jul 2022.
One entity owns all company shares (exactly 2000 shares) - K Apatu Limited - located at 4175, Rd 5, Hastings.

Addresses

Previous addresses

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 05 Jul 2022

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 29 May 2009 to 20 Apr 2018

Address: Pricewaterhousecoopers, Chartered Accountant, Cnr Munroe & Raffles Street, Napier

Physical address used from 23 Nov 2007 to 29 May 2009

Address: Pricewaterhousecoopers, Chartered Accountants, Cnr Munroe & Raffles Street, Napier

Registered address used from 23 Nov 2007 to 29 May 2009

Address: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings

Physical & registered address used from 01 Sep 2006 to 23 Nov 2007

Address: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings

Physical address used from 28 Mar 2001 to 01 Sep 2006

Address: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address: C/o Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings

Registered address used from 28 Mar 2001 to 01 Sep 2006

Address: C/o Carr & Stanton, 117 Queen St East Box 345, Hastings

Registered address used from 03 Mar 1994 to 28 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) K Apatu Limited
Shareholder NZBN: 9429040221885
Rd 5
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Apatu, Kenneth Tamatekapua Fernhill
Directors

Mark Nicholas Apatu - Director

Appointment date: 30 Sep 2003

Address: Hastings, 4179 New Zealand

Address used since 01 Mar 2016

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 07 Feb 2018


Paul Kenneth Apatu - Director

Appointment date: 30 Sep 2003

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 12 Feb 2010


Kenneth Tamatekapua Apatu - Director (Inactive)

Appointment date: 19 Dec 1986

Termination date: 19 Dec 2013

Address: Rd11, Pakipaki, Hastings, 4172 New Zealand

Address used since 15 Feb 2013


Peter Harold Jackson - Director (Inactive)

Appointment date: 19 Dec 1986

Termination date: 01 Jul 1997

Address: Hastings,

Address used since 19 Dec 1986