Tk & Hp Holding Limited (issued a business number of 9429030087552) was registered on 26 Aug 2013. 9 addresess are in use by the company: 25B Garnet Road, Westmere, Auckland, 1022 (type: office, postal). 25B Garnet Road, Westmere, Auckland had been their registered address, until 16 Dec 2016. 10000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 10000 shares (100% of shares), namely:
Yates, Mark Kingston (an individual) located at Westmere, Auckland postcode 1022,
Tamis, John Mary (a director) located at Westmere, Auckland postcode 1022,
Kennett, Shirley Jean (an individual) located at Westmere, Auckland postcode 1022. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to Tk & Hp Holding Limited. Businesscheck's data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
25b Garnet Road, Westmere, Auckland, 1022 | Office | unknown |
2 Parkhead Place, Rosedale, Auckland, 0632 | Other (Address For Share Register) & shareregister (Address For Share Register) | 08 Dec 2016 |
2 Parkhead Place, Rosedale, Auckland, 0632 | Registered & physical & service | 16 Dec 2016 |
2a Rothwell Avenue, Rosedale, Auckland, 0632 | Shareregister | 16 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
John Mary Tamis
Westmere, Auckland, 1022
Address used since 07 Apr 2014 |
Director | 26 Aug 2013 - current |
Paul Anthony Stanley
Rd 2, Blenheim, 7272
Address used since 26 Aug 2013 |
Director | 26 Aug 2013 - 13 Dec 2016 |
Type | Used since | |
---|---|---|
2a Rothwell Avenue, Rosedale, Auckland, 0632 | Registered & service | 24 Feb 2023 |
Po Box 302193, North Harbour, Auckland, 0751 | Postal | 19 Apr 2023 |
25b Garnet Road , Westmere , Auckland , 1022 |
Previous address | Type | Period |
---|---|---|
25b Garnet Road, Westmere, Auckland, 1022 | Registered | 27 May 2014 - 16 Dec 2016 |
25b Garnet Road, Westmere, Auckland, 1022 | Physical | 01 May 2014 - 16 Dec 2016 |
Flat 2, 58 Larchwood Avenue, Westmere, Auckland, 1022 | Registered | 26 Aug 2013 - 27 May 2014 |
Flat 2, 58 Larchwood Avenue, Westmere, Auckland, 1022 | Physical | 26 Aug 2013 - 01 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Yates, Mark Kingston Individual |
Westmere Auckland 1022 |
26 Aug 2013 - current |
Tamis, John Mary Director |
Westmere Auckland 1022 |
26 Aug 2013 - current |
Kennett, Shirley Jean Individual |
Westmere Auckland 1022 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Selwyn, Peter David Individual |
Morningside Auckland 1022 |
18 Feb 2015 - 23 Jun 2017 |
Stanley, Paul Anthony Individual |
Rd 2 Blenheim 7272 |
26 Aug 2013 - 06 Dec 2016 |
Paul Anthony Stanley Director |
Rd 2 Blenheim 7272 |
26 Aug 2013 - 06 Dec 2016 |
Selwyn, Marcella Di Pietro Individual |
Morningside Auckland 1022 |
18 Feb 2015 - 23 Jun 2017 |
Bowker, Phillip Geoffrey Individual |
Remuera Auckland 1050 |
26 Aug 2013 - 06 Dec 2016 |
Navicom Dynamics Limited 2 Parkhead Place |
|
Gubba Products Limited 4 Parkhead Place |
|
I-business Recovery Limited 1 Parkhead Place |
|
Muckstop Productions Limited 1 Parkhead Place |
|
Res Group Limited 1 Parkhead Place |
|
Nick Muller Limited 1 Parkhead Place |
Jardoo Investments Limited 22a William Pickering Drive |
Staah Holdings Limited Unit F3, 27-29 William Pickering Drive |
Okareka Investments Limited 4 Tarndale Grove |
S W Holding 2014 Limited 1/5 Airborne Rd, Albany |
Kiosk Systems Limited Unit C, 9 Lovell Court |
Solutions Group NZ Limited Building 1, 2b William Pickering Drive |