Tangiers Holdings Limited (New Zealand Business Number 9429030231559) was launched on 23 May 2013. 2 addresses are currently in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim, Blenheim had been their registered address, up to 28 Jun 2021. Tangiers Holdings Limited used more aliases, namely: The Belfast Brewing Co Limited from 07 May 2013 to 24 Jan 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 90 shares (90 per cent of shares), namely:
Mcelhinney, Liam Terrence Michael (an individual) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 10 shares); it includes
Lyons, Gemma Louise (an individual) - located at Springlands, Blenheim. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is the category the ABS issued Tangiers Holdings Limited. The Businesscheck information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
178 Middle Renwick Road, Springlands, Blenheim, 7201 | Registered & physical & service | 28 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Liam Terrence Michael Mcelhinney
Springlands, Blenheim, 7201
Address used since 08 Aug 2016 |
Director | 23 May 2013 - current |
Liam Terracnce Michael Mcelhinney
Springlands, Blenheim, 7201
Address used since 08 Aug 2016
Blenheim, Blenheim, 7201
Address used since 08 Aug 2016 |
Director | 23 May 2013 - current |
Liam Terrance Michael Mcelhinney
Blenheim, Blenheim, 7201
Address used since 08 Aug 2016 |
Director | 23 May 2013 - current |
Previous address | Type | Period |
---|---|---|
59 High Street, Blenheim, Blenheim, 7201 | Registered & physical | 23 May 2013 - 28 Jun 2021 |
Shareholder Name | Address | Period |
---|---|---|
Mcelhinney, Liam Terrence Michael Individual |
Springlands Blenheim 7201 |
08 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lyons, Gemma Louise Individual |
Springlands Blenheim 7201 |
04 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcelhinney, Liam Terracnce Michael Director |
Springlands Blenheim 7201 |
23 May 2013 - 08 Aug 2023 |
Mcelhinney, Liam Terracnce Michael Director |
Springlands Blenheim 7201 |
23 May 2013 - 08 Aug 2023 |
Fourey J's Limited 59 High Street |
|
Willowgrove Dairies Limited 59 High Street |
|
Er & Sa Holdings Limited 59 High Street |
|
Peters Doig Limited 59 High Street |
|
Burleigh Estate Limited 59 High Street |
|
John Nicholls Builder Limited 59 High Street |
Woodbourne Wholesale Limited 2 Alfred Street |
Marlborough Wine Group Limited 37 Percy Street |
Camels Back Limited 6 Bexhill Crescent |
Yealands Estate Wines Limited 534 Seaview Road |
Yealands Estate Wines(australia) Limited 534 Seaview Road |
Spiritus Mundi Limited 65 Paremata Street |