Ti Kauka Limited was launched on 08 Jul 1981 and issued a New Zealand Business Number of 9429040775838. This removed LTD company has been supervised by 3 directors: Hugh Milloy - an active director whose contract started on 29 Mar 1989,
Helen Ruth Milloy - an inactive director whose contract started on 29 Mar 1989 and was terminated on 25 Aug 2011,
Christopher Kemp Reading - an inactive director whose contract started on 29 Mar 1989 and was terminated on 15 Jun 2001.
As stated in BizDb's data (updated on 09 Dec 2023), the company uses 1 address: Po Box 42020, Acacia Bay, Taupo, 3350 (category: postal, office).
Up to 09 Sep 2013, Ti Kauka Limited had been using 2/7 Whakamoenga Point, Acacia Bay, Taupo as their registered address.
BizDb found old names used by the company: from 25 Aug 1981 to 18 Jul 2012 they were called The Oaks Pharmacy Limited, from 08 Jul 1981 to 25 Aug 1981 they were called Acron Investments Limited.
A total of 30000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 30000 shares are held by 1 entity, namely:
Crescent Partners Limited (an entity) located at Rd 5, Taupo postcode 3385.
Principal place of activity
Unit 2, 7 Whakamoenga Point, Rd 5, Taupo, 3385 New Zealand
Previous addresses
Address #1: 2/7 Whakamoenga Point, Acacia Bay, Taupo, 3385 New Zealand
Registered & physical address used from 06 Sep 2013 to 09 Sep 2013
Address #2: 78 Acacia Heights Drive, Rd 5, Taupo, 3385 New Zealand
Physical & registered address used from 04 Mar 2011 to 06 Sep 2013
Address #3: 33 Barton Road, Heretaunga, Upper Hutt New Zealand
Physical & registered address used from 08 Oct 2003 to 04 Mar 2011
Address #4: 26 Arney Crescent, Remuera, Auckland
Physical address used from 21 Aug 2001 to 08 Oct 2003
Address #5: 128 A Park Road, Miramar, Wellington
Physical address used from 21 Aug 2001 to 21 Aug 2001
Address #6: 128 A Park Road, Miramar, Wellington
Registered address used from 21 Aug 2001 to 08 Oct 2003
Address #7: The Oaks Pharmacy, Cnr Cuba & Dixon Streets, Wellington
Physical address used from 08 May 2001 to 21 Aug 2001
Address #8: The Oaks Pharmacy, Corner Of Cuba & Dixon Sts, P O Box 11373, Wellington
Registered address used from 08 May 2001 to 21 Aug 2001
Address #9: Miller Dean Knight & Llittle, Cnr Cuba & Dixon Streets, Wellington
Physical address used from 21 Apr 1997 to 08 May 2001
Basic Financial info
Total number of Shares: 30000
Annual return filing month: August
Annual return last filed: 06 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Crescent Partners Limited Shareholder NZBN: 9429039633873 |
Rd 5 Taupo 3385 New Zealand |
08 Jul 1981 - |
Ultimate Holding Company
Hugh Milloy - Director
Appointment date: 29 Mar 1989
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 29 Aug 2013
Helen Ruth Milloy - Director (Inactive)
Appointment date: 29 Mar 1989
Termination date: 25 Aug 2011
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 24 Feb 2011
Christopher Kemp Reading - Director (Inactive)
Appointment date: 29 Mar 1989
Termination date: 15 Jun 2001
Address: Tawa,
Address used since 29 Mar 1989
Atom Fasteners Limited
36 Whakamoenga Point
Ambrosia Trustees Limited
41 Whakamoenga Point
Lake Terrace Holdings Limited
41 Whakamoenga Point