Tiracaan Limited (issued an NZ business identifier of 9429030637610) was started on 15 Jun 2012. 1 address is in use by the company: 39 Jellicoe Street, Martinborough, Martinborough, 5711 (type: registered, physical). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, until 04 Jul 2016. 260000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 89999 shares (34.62% of shares), namely:
Raewyn Shand (a director) located at The Wood, Nelson postcode 7010,
Jesika Bester (an individual) located at Caversham, Dunedin postcode 9012,
Anson Shand (an individual) located at Motupiko, Nelson postcode 7072. When considering the second group, a total of 2 shareholders hold 38.46% of all shares (exactly 100000 shares); it includes
Raewyn Shand (a director) - located at The Wood, Nelson,
Jesika Bester (an individual) - located at Caversham, Dunedin. The 3rd group of shareholders, share allocation (10000 shares, 3.85%) belongs to 1 entity, namely:
Anson Shand, located at Motupiko, Nelson (an individual). "A041940 Fishing - marine nec" (business classification A041940) is the classification the ABS issued to Tiracaan Limited. Our database was updated on 12 Feb 2021.
Current address | Type | Used since |
---|---|---|
39 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 04 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Raewyn Hilda Shand
Rd 1 Outram, Otago, 9073
Address used since 03 Dec 2020
The Wood, Nelson, 7010
Address used since 30 Jul 2015 |
Director | 15 Jun 2012 - current |
Sebastian Luke Shand
Marybank, Nelson, 7010
Address used since 03 Dec 2020
Marybank, Nelson, 7010
Address used since 02 Nov 2016 |
Director | 28 Mar 2013 - current |
Timothy Shand
Havelock, 7150
Address used since 15 Jun 2012 |
Director | 15 Jun 2012 - 18 Feb 2013 |
Previous address | Type | Period |
---|---|---|
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 15 Jun 2012 - 04 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Raewyn Hilda Shand Director |
The Wood Nelson 7010 |
15 Jun 2012 - current |
Jesika Frances Bester Individual |
Caversham Dunedin 9012 |
29 Jul 2020 - current |
Anson Martin Shand Individual |
Motupiko Nelson 7072 |
15 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Raewyn Hilda Shand Director |
The Wood Nelson 7010 |
15 Jun 2012 - current |
Jesika Frances Bester Individual |
Caversham Dunedin 9012 |
29 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Anson Martin Shand Individual |
Motupiko Nelson 7072 |
15 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Raewyn Hilda Shand Director |
The Wood Nelson 7010 |
15 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sebastian Luke Shand Director |
Marybank Nelson 7010 |
01 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Catriona Monique Shand Individual |
Havelock 7150 |
15 Jun 2012 - 23 Jan 2014 |
Timothy Shand Director |
Havelock 7150 |
15 Jun 2012 - 03 Oct 2013 |
Timothy Shand Individual |
Havelock 7150 |
15 Jun 2012 - 03 Oct 2013 |
![]() |
Thermawood Wairarapa Limited 39 Jellicoe Street |
![]() |
Rightway Limited 39 Jellicoe Street |
![]() |
Rycorlin Limited 39 Jellicoe Street |
![]() |
H&d Registered Builders Limited 39 Jellicoe Street |
![]() |
Fire And Light NZ Limited 39 Jellicoe Street |
![]() |
Outram Middlemarch Medical Services Limited 39 Jellicoe Street |
Endeavour Fisheries Limited 82 Martin Street |
Lesvos Abalone Limited Level 1, Crowe Horwath House, 57 Willis Street |
Wellington Tours Limited 16 Kennedy Drive |
Maris Fishing Limited 285 Scott Street |
New Zealand Marine Farms (nelson) Limited 581 Rocks Road |
Happy Hours Limited 77 Tahunanui Drive |