Tirol Nominees Limited, a registered company, was registered on 17 Nov 1992. 9429038912450 is the NZ business identifier it was issued. "Portfolio investment management service" (business classification K641940) is how the company was classified. This company has been run by 3 directors: Peter Jakob Ernst Heinrich Diessl - an active director whose contract started on 17 Nov 1992,
Carolyn Leigh Diessl - an inactive director whose contract started on 17 Nov 1992 and was terminated on 05 Sep 2016,
Richard Dale Peterson - an inactive director whose contract started on 30 Jul 2003 and was terminated on 20 Sep 2013.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (registered address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (service address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (office address),
Apartment 3B, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 (delivery address) among others.
Tirol Nominees Limited had been using 75 Ghuznee Street, Level 4, Wellington 6011 as their physical address until 25 Jun 2020.
One entity controls all company shares (exactly 10 shares) - Diessl, Peter Jakob Ernst Heinrich - located at 6011, Te Aro, Wellington.
Other active addresses
Address #4: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 16 Sep 2023
Address #5: Apartment 3b, 3 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 25 Sep 2023
Principal place of activity
31 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: 75 Ghuznee Street, Level 4, Wellington 6011 New Zealand
Physical address used from 01 Oct 2009 to 25 Jun 2020
Address #2: 75 Ghuznee Street, Wellington New Zealand
Registered address used from 01 Oct 2009 to 25 Jun 2020
Address #3: Level 2, 57 Willis Street, Wellington
Physical & registered address used from 28 Aug 2006 to 01 Oct 2009
Address #4: 31 Mcfarlane Street, Wellington
Physical address used from 25 Sep 2003 to 28 Aug 2006
Address #5: 39 Rawhiti Terrace,, Kelburn,, Wellington.
Registered address used from 14 Oct 1997 to 28 Aug 2006
Address #6: 39 Rawhiti Terrace, Kelburn, Wellington
Physical address used from 19 May 1997 to 25 Sep 2003
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 16 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Diessl, Peter Jakob Ernst Heinrich |
Te Aro Wellington 6011 New Zealand |
17 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard |
Mt Victoria Wellington |
17 Nov 1992 - 10 Sep 2015 |
Individual | Diessl, P E |
Mt Victoria Wellington 6011 New Zealand |
17 Nov 1992 - 17 Jun 2020 |
Individual | Diessl, P E |
Mt Victoria Wellington 6011 New Zealand |
17 Nov 1992 - 17 Jun 2020 |
Individual | Diessl, P E |
Mt Victoria Wellington 6011 New Zealand |
17 Nov 1992 - 17 Jun 2020 |
Individual | Diessl, P E |
Mt Victoria Wellington |
17 Nov 1992 - 17 Jun 2020 |
Individual | Peterson, R |
Mt Victoria Wellington |
17 Nov 1992 - 10 Sep 2015 |
Individual | Diessl, C L |
Mt Victoria Wellington |
17 Nov 1992 - 19 Sep 2019 |
Peter Jakob Ernst Heinrich Diessl - Director
Appointment date: 17 Nov 1992
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 16 Sep 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 17 Jun 2020
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 13 Sep 2010
Carolyn Leigh Diessl - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 05 Sep 2016
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 10 Sep 2015
Richard Dale Peterson - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 20 Sep 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Jul 2003
Ancell Consulting Limited
Flat 8, 81 Ghuznee Street
Bring Back Buck Limited
18 Garrett St
Stout Street Chambers (2013) Limited
85 Ghuznee Street
Wccg Trustee Limited
1/66 Ghuznee Street
Steven Young & Co Limited
Unit 2, 66 Ghuznee Street
Wellington Youth Entertainment Trust
66 Ghuznee Street
Berkdale Holdings Limited
Level 3, 78 Victoria Street
Booster Funds Management Limited
Level 5, 13-27 Manners Street
Booster Investment Management Limited
Level 5, Alcatel-lucent Building
Icml Limited
89 Courtenay Place
Jdev Investments Limited
Level 1, 101 Courtenay Place
Nikko Asset Management New Zealand Limited
Royal Sunalliance House