Tirohanga Midlands Limited (NZBN 9429031304672) was registered on 17 Nov 2010. 2 addresses are currently in use by the company: Level 12, Midland Chambers, 45 Johnston Street, Wellington, 6011 (type: registered, physical). Level 23, Sap Tower, 151 Queen Street, Auckland Central, Auckland had been their physical address, up until 06 Aug 2019. Tirohanga Midlands Limited used more aliases, namely: Machado 2010 Limited from 17 Nov 2010 to 06 Apr 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Tirohanga Nominees Limited (an entity) located at Wellington Central, Wellington postcode 6011. The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 12, Midland Chambers, 45 Johnston Street, Wellington, 6011 | Registered & physical & service | 06 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Robert Edward Jones
Tirohanga, Lower Hutt, 5010
Address used since 23 Apr 2018 |
Director | 23 Apr 2018 - current |
Greg Riaka Loveridge
Herne Bay, Auckland, 1011
Address used since 22 Feb 2021 |
Director | 22 Feb 2021 - current |
Samuel John Cooper
Northland, Wellington, 6012
Address used since 29 Jul 2019 |
Director | 29 Jul 2019 - 26 Feb 2021 |
Greg Riaka Loveridge
Herne Bay, Auckland, 1011
Address used since 08 Dec 2016 |
Director | 10 Jun 2015 - 29 Jul 2019 |
Christopher Lloyd Jones
Freemans Bay, Auckland, 1011
Address used since 17 Nov 2010 |
Director | 17 Nov 2010 - 15 Jun 2015 |
Previous address | Type | Period |
---|---|---|
Level 23, Sap Tower, 151 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered | 25 Oct 2016 - 06 Aug 2019 |
Level 21, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 | Physical & registered | 02 Apr 2014 - 25 Oct 2016 |
Level 21, The Axa Centre, 191 Queen Street, Auckland, 1010 | Registered & physical | 28 Sep 2011 - 02 Apr 2014 |
Level 21, Qantas House, 191 Queen Street, Auckland, 1010 | Registered & physical | 17 Nov 2010 - 28 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Tirohanga Nominees Limited Shareholder NZBN: 9429038917776 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
29 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gyw Trustees (c L Jones) Limited Shareholder NZBN: 9429041459140 Company Number: 5486881 Entity |
45 Knights Road Lower Hutt 0000 |
10 Jun 2015 - 29 Jul 2019 |
Gyw Trustees 2009 Limited Shareholder NZBN: 9429032412314 Company Number: 2205233 Entity |
17 Nov 2010 - 10 Jun 2015 | |
Gyw Trustees 2009 Limited Shareholder NZBN: 9429032412314 Company Number: 2205233 Entity |
17 Nov 2010 - 10 Jun 2015 | |
Gyw Trustees (c L Jones) Limited Shareholder NZBN: 9429041459140 Company Number: 5486881 Entity |
45 Knights Road Lower Hutt 0000 |
10 Jun 2015 - 29 Jul 2019 |
Jones, Christopher Lloyd Individual |
Freemans Bay Auckland 1011 |
17 Nov 2010 - 29 Jul 2019 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |