Shortcuts

Tullamarine Holdings Limited

Type: NZ Limited Company (Ltd)
9429040762074
NZBN
39919
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
31 Helicon Street
Pegasus 7612
New Zealand
Registered & physical & service address used since 10 Sep 2020

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Carpe Diem Consultants Limited
Shareholder NZBN: 9429040760117
Pegasus
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Margaret Lower Hutt
5010
New Zealand

Ultimate Holding Company

Carpe Diem Consultants Limited
Name
Ltd
Type
39450
Ultimate Holding Company Number
NZ
Country of origin
85 Belmont Road
Rd 1
Porirua 5381
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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