Taramar Holdings Limited (issued an NZBN of 9429038047237) was started on 14 Jul 1997. 5 addresess are in use by the company: Po Box 17371, Greenlane, Auckland, 1546 (type: postal, office). 12 Tahora Avenue, Remuera, Auckland, New Zealand had been their physical address, up until 17 Apr 2007. Taramar Holdings Limited used more names, namely: Iraklis Nineteen Limited from 14 Jul 1997 to 10 Sep 1997. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Cowling, Mark Andrew (an individual) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Cowling, Jillian Colleen (an individual) - located at Remuera, Auckland. "Investment operation - own account" (business classification K624060) is the classification the ABS issued Taramar Holdings Limited. The Businesscheck data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Tahora Avenue, Remuera, Auckland, 1050 | Registered & physical & service | 17 Apr 2007 |
Po Box 17371, Greenlane, Auckland, 1546 | Postal | 03 Mar 2020 |
12 Tahora Avenue, Remuera, Auckland, 1050 | Office & delivery | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Jillian Colleen Cowling
Remuera, Auckland, 1050
Address used since 16 Feb 2010 |
Director | 25 Sep 1997 - current |
Mark Andrew Cowling
Remuera, Auckland, 1050
Address used since 16 Feb 2010 |
Director | 25 Sep 1997 - current |
Hugh Thomas Graham
Takapuna, Auckland, New Zealand,
Address used since 01 Feb 2006 |
Director | 25 Sep 1997 - 01 Apr 2007 |
Barbara Lee Graham
Takapuna, Auckland, New Zealand,
Address used since 01 Feb 2006 |
Director | 25 Sep 1997 - 01 Apr 2007 |
Bruce Peter Graham
Bucklands Beach, Auckland,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 01 Apr 2007 |
Delys Maree Addington
Mt Roskill, Auckland 4,
Address used since 14 Jul 1997 |
Director | 14 Jul 1997 - 25 Sep 1997 |
12 Tahora Avenue , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
12 Tahora Avenue, Remuera, Auckland, New Zealand | Physical & registered | 24 Feb 2006 - 17 Apr 2007 |
8a Kesteven Avenue, St Heliers, Auckland 1005, New Zealand | Physical & registered | 10 May 2005 - 24 Feb 2006 |
P.o. Box 17371, Greenlane, Auckland 1103 | Physical | 24 Sep 2002 - 10 May 2005 |
12 Tahora Avenue, Remuera, Auckland 1005 | Registered | 18 Mar 2002 - 10 May 2005 |
Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Registered | 11 Apr 2000 - 18 Mar 2002 |
12 Tahore Avenue, Remuera, Auckland 1005 | Physical | 31 Mar 2000 - 31 Mar 2000 |
12 Tahora Avenue, Remuera, Auckland 1005 | Physical | 31 Mar 2000 - 24 Sep 2002 |
Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Physical | 23 Mar 2000 - 31 Mar 2000 |
39 Tarawera Terrace, St Heliers, Auckland | Registered | 02 Nov 1998 - 11 Apr 2000 |
Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Registered | 26 Mar 1998 - 02 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Cowling, Mark Andrew Individual |
Remuera Auckland 1050 |
12 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Cowling, Jillian Colleen Individual |
Remuera Auckland 1050 |
12 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Barbara Lee Individual |
Takapuna Auckland, New Zealand |
14 Jul 1997 - 16 Feb 2006 |
Graham, Hugh Thomas Individual |
Takapuna Auckland, New Zealand |
14 Jul 1997 - 16 Feb 2006 |
Brialey Enterprises Limited 12 Tahora Avenue |
|
Hopewell Limited F1/519 Remuera Road |
|
Premium Brands (nz) Limited Flat 1a, 519 Remuera Road |
|
Kingshaven Limited 1a, 519 Remuera Road |
|
Man Investments Limited 2a / 519 Remuera Road |
|
Arp Capital Limited 1a, 519 Remuera Road |
Premium Brands (nz) Limited Flat 1a, 519 Remuera Road |
Spence Family Company Limited 6 Poto Street |
Tykhe Limited 25 Mcfarland Street |
Dwyer G Limited 25 Mcfarland Street |
Clubb Holdings Limited 101c Marua Road |
Fraser Boddy Investments Limited 67 Portland Road |