Tiger Capital Limited, a registered company, was launched on 08 Sep 2014. 9429041399583 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been supervised by 5 directors: Lindsay Campbell Pyne - an active director whose contract began on 26 Mar 2020,
Barbara Marian Pyne - an active director whose contract began on 26 Mar 2020,
Jonathan Mark Campbell Pyne - an active director whose contract began on 26 Mar 2020,
Alastair James Pyne - an active director whose contract began on 26 Mar 2020,
Pravir Atindra Tesiram - an inactive director whose contract began on 08 Sep 2014 and was terminated on 26 Mar 2020.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 5 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
5 Havelock Road, Havelock North, Havelock North, 4130 (service address),
5 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
Po Box 4039, Shortland Street, Auckland, 1140 (postal address) among others.
Tiger Capital Limited had been using Level 7, 3-13 Shortland Street, Auckland Central, Auckland as their physical address up until 11 Aug 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 30 shares (30%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (30%). Lastly we have the third share allocation (40 shares 40%) made up of 1 entity.
Principal place of activity
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 06 Oct 2016 to 11 Aug 2020
Address #2: Level 7 Old South British Building, 3-13 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Sep 2014 to 06 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Jable Capital Limited Shareholder NZBN: 9429048160384 |
Havelock North Havelock North 4130 New Zealand |
03 Aug 2020 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Lion Capital Limited Shareholder NZBN: 9429041399446 |
Havelock North Havelock North 4130 New Zealand |
27 Mar 2020 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Pyne, Alastair James |
Rd 2 Ongaonga 4279 New Zealand |
27 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Linz Holdings Limited Shareholder NZBN: 9429038497551 Company Number: 672125 |
27 Mar 2020 - 03 Aug 2020 | |
Entity | Tgt Limited Shareholder NZBN: 9429036706488 Company Number: 1173860 |
Auckland Central Auckland 1010 New Zealand |
08 Sep 2014 - 27 Mar 2020 |
Entity | Linz Holdings Limited Shareholder NZBN: 9429038497551 Company Number: 672125 |
Havelock North Havelock North 4130 New Zealand |
27 Mar 2020 - 03 Aug 2020 |
Entity | Tgt Limited Shareholder NZBN: 9429036706488 Company Number: 1173860 |
Auckland Central Auckland 1010 New Zealand |
08 Sep 2014 - 27 Mar 2020 |
Lindsay Campbell Pyne - Director
Appointment date: 26 Mar 2020
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 24 Feb 2022
Address: Charoenkrung Road, Watprayakrai, Bangkholame, Bangkok, 10120 Thailand
Address used since 26 Mar 2020
Barbara Marian Pyne - Director
Appointment date: 26 Mar 2020
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 26 Mar 2020
Jonathan Mark Campbell Pyne - Director
Appointment date: 26 Mar 2020
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 26 Mar 2020
Alastair James Pyne - Director
Appointment date: 26 Mar 2020
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 26 Mar 2020
Pravir Atindra Tesiram - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 26 Mar 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue