Te Aro Holdings Limited was launched on 30 Aug 1961 and issued an NZBN of 9429040925929. The registered LTD company has been supervised by 3 directors: John Edward Vaughan - an active director whose contract started on 03 Oct 1990,
David John Vaughan - an active director whose contract started on 21 Jan 2008,
Patrick Charles Joseph Williams - an inactive director whose contract started on 03 Oct 1990 and was terminated on 19 Mar 2023.
According to BizDb's information (last updated on 03 Apr 2024), the company registered 5 addresess: Po Box 38-723, Petone, Wellington, 5045 (postal address),
2 Lochy Street, Petone, Lower Hutt, 5012 (delivery address),
Level 1, 2 Lochy Street, Petone, Lower Hutt, 5012 (office address),
2 Lochy Street, Petone, Wellington (registered address) among others.
BizDb found past names for the company: from 30 Aug 1961 to 25 Feb 1974 they were named Witcombe and Caldwell Holdings Limited.
A total of 12500 shares are issued to 3 groups (5 shareholders in total). In the first group, 3125 shares are held by 1 entity, namely:
Williams, Ann (an individual) located at Johnsonville, Wellington postcode 6037.
The second group consists of 2 shareholders, holds 24 per cent shares (exactly 3000 shares) and includes
Vaughan, John Edward - located at Heretaunga, Upper Hutt,
Vaughan, David John - located at Wadestown, Wellington.
The third share allocation (6375 shares, 51%) belongs to 2 entities, namely:
Vaughan, David John, located at Wadestown, Wellington (an individual),
Vaughan, John Edward, located at Heretaunga, Upper Hutt (an individual).
Other active addresses
Address #4: Po Box 38-723, Petone, Wellington, 5045 New Zealand
Postal address used from 29 Jun 2023
Address #5: 2 Lochy Street, Petone, Lower Hutt, 5012 New Zealand
Delivery address used from 29 Jun 2023
Principal place of activity
2 Lochy Street, Petone, Lower Hutt, 5012 New Zealand
Basic Financial info
Total number of Shares: 12500
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3125 | |||
Individual | Williams, Ann |
Johnsonville Wellington 6037 New Zealand |
09 Feb 2024 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Vaughan, John Edward |
Heretaunga Upper Hutt New Zealand |
24 Jun 2005 - |
Individual | Vaughan, David John |
Wadestown Wellington 6012 New Zealand |
24 Jun 2005 - |
Shares Allocation #3 Number of Shares: 6375 | |||
Individual | Vaughan, David John |
Wadestown Wellington 6012 New Zealand |
24 Jun 2005 - |
Individual | Vaughan, John Edward |
Heretaunga Upper Hutt 5018 New Zealand |
30 Aug 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Patrick Charles Joseph |
Wadestown Wellington |
30 Aug 1961 - 09 Feb 2024 |
Individual | Vaughan, Anna Catherine |
Upper Hutt Upper Hutt 5018 New Zealand |
24 Jun 2005 - 04 Jul 2016 |
John Edward Vaughan - Director
Appointment date: 03 Oct 1990
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 03 Oct 1990
David John Vaughan - Director
Appointment date: 21 Jan 2008
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Jul 2013
Patrick Charles Joseph Williams - Director (Inactive)
Appointment date: 03 Oct 1990
Termination date: 19 Mar 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Oct 1990
Holly Trading Limited
2 Lochy Street
Revive Espresso Limited
2 Lochy Street
John Vaughan & Co Limited
2 Lochy Street
Quotable Value Limited
Level 1 Qv House
Damian Limited
7 Te Puni Street
Sagham Investments Limited
7 Te Puni Street