Tzigane Properties Limited was launched on 25 Sep 2000 and issued an NZ business identifier of 9429037126391. The registered LTD company has been supervised by 3 directors: Kevin Patrick House - an active director whose contract began on 25 Sep 2000,
Paula Janet House - an active director whose contract began on 25 Sep 2000,
Richard Mark House - an inactive director whose contract began on 09 Jun 2006 and was terminated on 03 Nov 2022.
As stated in BizDb's data (last updated on 30 Mar 2024), the company uses 1 address: Apartment 7, 8 Humphrey Street, Frankton, Queenstown, 9300 (category: physical, registered).
Until 11 Nov 2022, Tzigane Properties Limited had been using Flat 8, 17 Chatfield Place, Remuera, Auckland as their physical address.
BizDb found more names used by the company: from 25 Sep 2000 to 28 Mar 2006 they were named York Foundation Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Sigarnie Trustee Limited (an entity) located at Frankton, Queenstown postcode 9300. Tzigane Properties Limited was classified as "Beef cattle farming" (business classification A014220).
Previous addresses
Address: Flat 8, 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 17 Apr 2020 to 11 Nov 2022
Address: Suite 109, 121 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 11 Dec 2017 to 17 Apr 2020
Address: 10 Channel View Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 03 Dec 2009 to 11 Dec 2017
Address: Level 22 23-29 Albert St, Auckland
Registered & physical address used from 22 Nov 2004 to 03 Dec 2009
Address: Y4/30 York Street, Parnell, Auckland
Registered & physical address used from 25 Sep 2000 to 22 Nov 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sigarnie Trustee Limited Shareholder NZBN: 9429031369992 |
Frankton Queenstown 9300 New Zealand |
07 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | House, Kevin Patrick |
121 Customs Street West Auckland 1010 New Zealand |
25 Sep 2000 - 07 Apr 2020 |
Individual | House, Paula Janet |
Rd 4 Pukekohe 2679 New Zealand |
25 Sep 2000 - 07 Apr 2020 |
Ultimate Holding Company
Kevin Patrick House - Director
Appointment date: 25 Sep 2000
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 03 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 26 Nov 2009
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Paula Janet House - Director
Appointment date: 25 Sep 2000
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 03 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 26 Nov 2009
Richard Mark House - Director (Inactive)
Appointment date: 09 Jun 2006
Termination date: 03 Nov 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 26 Nov 2009
Jackanet Investments Limited
10 Channel View Road
Dragicevich Contractors Limited
8 Keven Road
Ruthe Holdings Limited
85 Wharf Road
I.g.ruthe Limited
85 Wharf Road
Synergy Design & Print Limited
72 Wharf Road
Aurora Elements Limited
127 Wharf Road
Aq Farms Limited
257 Clarks Beach Road
Charm Limited
382 Glenbrook Station Road
E G Balle Holdings Limited
37 Sanctuary Drive
Green Edge Limited
161 Percy Millen Drive
Mt Farm Limited
255 Cooper Road
W.a.i. Estate Limited
242 Seagrove Road