Taramar Holdings Limited, a registered company, was registered on 14 Jul 1997. 9429038047237 is the New Zealand Business Number it was issued. "Investment operation - own account" (business classification K624060) is how the company is classified. This company has been supervised by 6 directors: Jillian Colleen Cowling - an active director whose contract started on 25 Sep 1997,
Mark Andrew Cowling - an active director whose contract started on 25 Sep 1997,
Hugh Thomas Graham - an inactive director whose contract started on 25 Sep 1997 and was terminated on 01 Apr 2007,
Barbara Lee Graham - an inactive director whose contract started on 25 Sep 1997 and was terminated on 01 Apr 2007,
Bruce Peter Graham - an inactive director whose contract started on 25 Sep 1997 and was terminated on 01 Apr 2007.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Po Box 17371, Greenlane, Auckland, 1546 (types include: postal, office).
Taramar Holdings Limited had been using 12 Tahora Avenue, Remuera, Auckland, New Zealand as their physical address until 17 Apr 2007.
Former names used by this company, as we found at BizDb, included: from 14 Jul 1997 to 10 Sep 1997 they were called Iraklis Nineteen Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
12 Tahora Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 12 Tahora Avenue, Remuera, Auckland, New Zealand
Physical & registered address used from 24 Feb 2006 to 17 Apr 2007
Address #2: 8a Kesteven Avenue, St Heliers, Auckland 1005, New Zealand
Physical & registered address used from 10 May 2005 to 24 Feb 2006
Address #3: P.o. Box 17371, Greenlane, Auckland 1103
Physical address used from 24 Sep 2002 to 10 May 2005
Address #4: 12 Tahora Avenue, Remuera, Auckland 1005
Registered address used from 18 Mar 2002 to 10 May 2005
Address #5: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 18 Mar 2002
Address #6: 12 Tahore Avenue, Remuera, Auckland 1005
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address #7: 12 Tahora Avenue, Remuera, Auckland 1005
Physical address used from 31 Mar 2000 to 24 Sep 2002
Address #8: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical address used from 23 Mar 2000 to 31 Mar 2000
Address #9: 39 Tarawera Terrace, St Heliers, Auckland
Registered address used from 02 Nov 1998 to 11 Apr 2000
Address #10: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 26 Mar 1998 to 02 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cowling, Mark Andrew |
Remuera Auckland 1050 New Zealand |
12 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cowling, Jillian Colleen |
Remuera Auckland 1050 New Zealand |
12 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Barbara Lee |
Takapuna Auckland, New Zealand |
14 Jul 1997 - 16 Feb 2006 |
Individual | Graham, Hugh Thomas |
Takapuna Auckland, New Zealand |
14 Jul 1997 - 16 Feb 2006 |
Jillian Colleen Cowling - Director
Appointment date: 25 Sep 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2010
Mark Andrew Cowling - Director
Appointment date: 25 Sep 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2010
Hugh Thomas Graham - Director (Inactive)
Appointment date: 25 Sep 1997
Termination date: 01 Apr 2007
Address: Takapuna, Auckland, New Zealand,
Address used since 01 Feb 2006
Barbara Lee Graham - Director (Inactive)
Appointment date: 25 Sep 1997
Termination date: 01 Apr 2007
Address: Takapuna, Auckland, New Zealand,
Address used since 01 Feb 2006
Bruce Peter Graham - Director (Inactive)
Appointment date: 25 Sep 1997
Termination date: 01 Apr 2007
Address: Bucklands Beach, Auckland,
Address used since 25 Sep 1997
Delys Maree Addington - Director (Inactive)
Appointment date: 14 Jul 1997
Termination date: 25 Sep 1997
Address: Mt Roskill, Auckland 4,
Address used since 14 Jul 1997
Brialey Enterprises Limited
12 Tahora Avenue
Hopewell Limited
F1/519 Remuera Road
Premium Brands (nz) Limited
Flat 1a, 519 Remuera Road
Kingshaven Limited
1a, 519 Remuera Road
Man Investments Limited
2a / 519 Remuera Road
Arp Capital Limited
1a, 519 Remuera Road
Bizco Limited
34c Grand Drive
Fasttrack One Limited
592 Remuera Road
Ocin Holdings Limited
8a Hilltop Street
Premium Brands (nz) Limited
Apartment 1a
Quasar Treasury Limited
49 Benson Road
Spence Family Company Limited
6 Poto Street