Te Oramamaku Holdings Limited, a registered company, was incorporated on 03 Dec 1926. 9429040556581 is the number it was issued. This company has been supervised by 4 directors: Darren Nicholas Mark - an active director whose contract started on 02 Dec 2011,
Penelope Kate Hufflett - an active director whose contract started on 05 May 2023,
Henry David Baigent - an inactive director whose contract started on 25 May 1992 and was terminated on 05 May 2023,
David Acland Kenning - an inactive director whose contract started on 02 Feb 1992 and was terminated on 02 Dec 2011.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 86 Princes Drive, Britannia Heights, Nelson, 7010 (types include: physical, service).
Te Oramamaku Holdings Limited had been using 63 The Cliffs, Britannia Heights, Nelson as their physical address until 28 Feb 2017.
More names used by this company, as we managed to find at BizDb, included: from 22 Jul 1982 to 05 Jan 1984 they were named Super Luggage Stores Limited, from 03 Dec 1926 to 22 Jul 1982 they were named The Holm Shipping Company Limited and from 03 Dec 1926 to 22 Jul 1982 they were named The Holm Shipping Company Limited.
All shares (1251755 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Baigent, Henry David (an individual) located at Britannia Heights, Nelson postcode 7010,
Henry Baigent (an individual) located at Britannia Heights, Nelson postcode 7010.
Principal place of activity
86 Princes Drive, Britannia Heights, Nelson, 7010 New Zealand
Previous addresses
Address: 63 The Cliffs, Britannia Heights, Nelson, 7010 New Zealand
Physical & registered address used from 19 May 2010 to 28 Feb 2017
Address: 63 The Cliffs, Nelson
Registered & physical address used from 21 Feb 2002 to 19 May 2010
Address: At The Registered Office Of The Company, C/-professional Secretarial Services, 2nd Floor, 44 Halifax Street, Nelson
Physical address used from 20 Jun 2001 to 20 Jun 2001
Address: 2nd Floor, 44 Halifax Street, Nelson
Registered address used from 20 Jun 2001 to 21 Feb 2002
Address: 44 Halifax Street, Nelson
Physical address used from 20 Jun 2001 to 21 Feb 2002
Address: 27 Ngatitama Street, Nelson
Physical address used from 30 Jun 1998 to 20 Jun 2001
Address: 44 Hallfax Street, Nelson
Registered address used from 11 Jun 1998 to 20 Jun 2001
Address: 27 Ngatitama St, Nelson
Registered address used from 17 Oct 1997 to 11 Jun 1998
Basic Financial info
Total number of Shares: 1251755
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1251755 | |||
Individual | Baigent, Henry David |
Britannia Heights Nelson 7010 New Zealand |
03 Dec 1926 - |
Individual | Henry David Baigent |
Britannia Heights Nelson 7010 New Zealand |
03 Dec 1926 - |
Darren Nicholas Mark - Director
Appointment date: 02 Dec 2011
Address: Richmond, Nelson, 7020 New Zealand
Address used since 02 Dec 2011
Penelope Kate Hufflett - Director
Appointment date: 05 May 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 05 May 2023
Henry David Baigent - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 05 May 2023
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 31 Jan 2017
David Acland Kenning - Director (Inactive)
Appointment date: 02 Feb 1992
Termination date: 02 Dec 2011
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 12 May 2010
Watermanz Limited
31 Richardson Street
Mark Dowson & Co Limited
92 Princes Drive
C E Research Associates Limited
11 Stafford Walk
Eason Investments Limited
11 Stafford Walk
Eason & Son Limited
11 Stafford Walk
Andrews Design Build Limited
63 Fifeshire Crescent