Tullamarine Holdings Limited, a registered company, was incorporated on 02 Sep 1980. 9429040762074 is the NZ business identifier it was issued. "Investment company operation" (business classification K624050) is how the company is classified. The company has been run by 4 directors: Colin Malcolm Dick - an active director whose contract began on 15 Jun 1995,
Graeme Clifford Dick - an inactive director whose contract began on 11 Sep 2001 and was terminated on 16 Nov 2019,
Margaret Dick - an inactive director whose contract began on 07 Sep 1992 and was terminated on 14 Aug 2018,
Noel Clifford Dick - an inactive director whose contract began on 07 Sep 1992 and was terminated on 09 Dec 1994.
Last updated on 24 Feb 2024, our data contains detailed information about 1 address: 31 Helicon Street, Pegasus, 7612 (types include: registered, physical).
Tullamarine Holdings Limited had been using 31 Helicon Street, Pegasus as their registered address up to 10 Sep 2020.
A single entity controls all company shares (exactly 10000 shares) - Carpe Diem Consultants Limited - located at 7612, Pegasus.
Previous addresses
Address: 31 Helicon Street, Pegasus, 7612 New Zealand
Registered address used from 22 Jun 2020 to 10 Sep 2020
Address: 85 Belmont Road, Rd 1, Porirua, 5381 New Zealand
Registered address used from 13 May 2019 to 22 Jun 2020
Address: 85 Belmont Road, Rd 1, Porirua, 5381 New Zealand
Physical address used from 06 May 2019 to 10 Sep 2020
Address: 52 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Registered address used from 23 Sep 2013 to 13 May 2019
Address: 52 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Physical address used from 23 Sep 2013 to 06 May 2019
Address: 52 Penrose Street, Lower Hutt New Zealand
Physical address used from 14 Sep 2002 to 23 Sep 2013
Address: 52 Penrose Street, Lower Hutt New Zealand
Registered address used from 12 Apr 2002 to 23 Sep 2013
Address: 33b Korokoro Road, Petone, Wellington
Physical address used from 07 May 1997 to 14 Sep 2002
Address: 95-99 Molesworth Street, Wellington
Registered address used from 27 Apr 1997 to 12 Apr 2002
Address: 27 King Cres, Lower Hutt
Registered address used from 18 Nov 1991 to 27 Apr 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Carpe Diem Consultants Limited Shareholder NZBN: 9429040760117 |
Pegasus 7612 New Zealand |
02 Sep 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dick, Margaret |
Lower Hutt 5010 New Zealand |
02 Sep 1980 - 05 Apr 2019 |
Ultimate Holding Company
Colin Malcolm Dick - Director
Appointment date: 15 Jun 1995
Address: Pegasus, 7612 New Zealand
Address used since 14 Jun 2020
Address: Lower Hutt, 5010 New Zealand
Address used since 07 Sep 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 04 Sep 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 11 May 2019
Graeme Clifford Dick - Director (Inactive)
Appointment date: 11 Sep 2001
Termination date: 16 Nov 2019
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 25 Jun 2010
Margaret Dick - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 14 Aug 2018
Address: Lower Hutt, 5010 New Zealand
Address used since 07 Sep 2015
Noel Clifford Dick - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 09 Dec 1994
Address: Petone, Wellington,
Address used since 07 Sep 1992
101 Molesworth Limited
50 Penrose Street
Xhq Holding Limited
64 Penrose Street
Coastal Supplies Limited
60 Penrose Street
Petone Dental Laboratory Limited
63b Penrose Street
Tourmalet Limited
48 Penrose Street
Charris Limited
48 Penrose Street
Active Trustees Limited
Level 1, 8 Raroa Road
Bullion Investments 2016 Limited
Level 1, 8 Raroa Road
Carpe Diem Consultants Limited
52 Penrose Street
E. Silestean And Son Limited
9-11 Kings Crescent
Mid Western Energy Limited
34 Birch Street
Welly Group Limited
115 Knights Road