Shortcuts

Takorika Holdings Limited

Type: NZ Limited Company (Ltd)
9429033209081
NZBN
1972411
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 03 May 2018
275 Alabama Road
Rd 4
Riverlands 7274
New Zealand
Registered & service address used since 25 Jan 2024

Takorika Holdings Limited, a registered company, was launched on 01 Aug 2007. 9429033209081 is the NZ business number it was issued. The company has been managed by 8 directors: Robert Brownlee - an active director whose contract started on 01 Aug 2007,
Barry John Griffiths - an active director whose contract started on 01 Aug 2007,
Mary Cecelia Griffiths - an inactive director whose contract started on 01 Aug 2007 and was terminated on 11 Nov 2020,
Alexander Newlands - an inactive director whose contract started on 01 Aug 2007 and was terminated on 11 Nov 2020,
William Keith Hammond - an inactive director whose contract started on 01 Aug 2007 and was terminated on 11 Nov 2020.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 275 Alabama Road, Rd 4, Riverlands, 7274 (type: registered, service).
Takorika Holdings Limited had been using 212 Howick Road, Witherlea, Blenheim as their physical address up until 03 May 2018.
Old names used by this company, as we established at BizDb, included: from 01 Aug 2007 to 02 Aug 2007 they were called Gbnh Forestry Limited.
A total of 100 shares are allocated to 8 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 25 shares (25 per cent). Lastly we have the next share allocation (25 shares 25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 212 Howick Road, Witherlea, Blenheim, 7201 New Zealand

Physical & registered address used from 24 Feb 2011 to 03 May 2018

Address #2: C/o Tva Lock, Chartered Accountants, 52 Scott Street, Blenheim New Zealand

Physical & registered address used from 12 Dec 2008 to 24 Feb 2011

Address #3: 18 Fulton Street, Blenheim

Registered & physical address used from 01 Aug 2007 to 12 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Brownlee, Robert Blenheim
Individual Brownlee, Bronwyn Blenheim
Shares Allocation #2 Number of Shares: 25
Individual Griffiths, Barry John Witherlea
Blenheim
7201
New Zealand
Individual Griffiths, Mary Cecelia Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Hammond, Susan Joy Blenheim 7201

New Zealand
Individual Hammond, William Keith Blenheim 7201

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Newlands, Alexander Oamaru
9492
New Zealand
Individual Newlands, Cheryl Oamaru
9492
New Zealand
Directors

Robert Brownlee - Director

Appointment date: 01 Aug 2007

Address: Blenheim, 7201 New Zealand

Address used since 12 Nov 2015


Barry John Griffiths - Director

Appointment date: 01 Aug 2007

Address: Rd 5, Blenheim, 7275 New Zealand

Address used since 18 Nov 2009

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 24 Jul 2019


Mary Cecelia Griffiths - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 11 Nov 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 24 Jul 2019

Address: Rd 5, Blenheim, 7275 New Zealand

Address used since 18 Nov 2009


Alexander Newlands - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 11 Nov 2020

Address: Rd 126-d Maheno, Oamaru, 9492 New Zealand

Address used since 12 Nov 2015


William Keith Hammond - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 11 Nov 2020

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 12 Nov 2015


Susan Joy Hammond - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 11 Nov 2020

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 12 Nov 2015


Cheryl Newlands - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 11 Nov 2020

Address: Rd 126-d Maheno, Oamaru, 9492 New Zealand

Address used since 12 Nov 2015


Bronwyn Brownlee - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 11 Nov 2020

Address: Blenheim, 7201 New Zealand

Address used since 12 Nov 2015

Nearby companies

Lapdog Limited
212 Howick Road

Alpine Products Limited
212 Howick Road

Pepc Limited
54 Wither Road

Constructive Enterprises Limited
53 Wither Road

Evolve Electrical Blenheim Limited
53 Wither Road

Figaro's Limited
53 Wither Road