General information

Ti Holdings Limited

Type: NZ Limited Company (Ltd)
9429030533585
New Zealand Business Number
3981618
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M691030 - Medical Science Research Activities
Industry classification codes with description

Ti Holdings Limited (issued a New Zealand Business Number of 9429030533585) was started on 30 Aug 2012. 8 addresess are currently in use by the company: 160 Charles Road, Karaka, Auckland, 2580 (type: registered, service). Unit 7, 2 Barry Hogan Place, Riccarton, Christchurch had been their registered address, until 05 Apr 2024. 65317 shares are allocated to 11 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 4758 shares (7.28 per cent of shares), namely:
Hyland, Kelvin Ross (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 1.29 per cent of all shares (exactly 841 shares); it includes
Evans, Lynda Mary (an individual) - located at Whangamata, Whangamata. Moving on to the next group of shareholders, share allotment (12074 shares, 18.49%) belongs to 1 entity, namely:
Body, David Alistair John, located at Papakura (an individual). "Medical science research activities" (business classification M691030) is the classification the ABS issued Ti Holdings Limited. Businesscheck's information was updated on 07 May 2024.

Current address Type Used since
P O Box 36086, Merivale, Christchurch, 8146 Postal 09 Apr 2019
7/2 Barry Hogan Place, Riccarton, Christchurch, 8041 Office & delivery 30 Mar 2020
Unit 7, 2 Barry Hogan Place, Riccarton, Christchurch, 8041 Physical 11 Apr 2022
160 Charles Road, Rd 1, Papakura, 2580 Postal & office & delivery 26 Mar 2024
Contact info
64 21 778908
Phone (Phone)
davebody@windowslive.com
Email
No website
Website
www.ossis.com
Website
Directors
Name and Address Role Period
Dave Alistair John Body
Papakura, 2580
Address used since 08 Dec 2017
Parnell, Auckland, 1052
Address used since 24 Mar 2016
Director 30 Aug 2012 - current
Paul John Morrison
Ilam, Christchurch, 8041
Address used since 30 Aug 2012
Director 30 Aug 2012 - current
John Arthur Calder
Otumoetai, Tauranga, 3110
Address used since 26 Mar 2015
Director 25 Jan 2013 - current
Kelvin Ross Hyland
Remuera, Auckland, 1050
Address used since 01 Aug 2015
Director 01 Aug 2015 - 03 Sep 2019
Matthew Payton
Dannemora, Auckland, 2016
Address used since 01 Nov 2015
Director 01 Nov 2015 - 03 Sep 2019
Peter James Burn
Saint Albans, Christchurch, 8052
Address used since 26 Mar 2015
Director 25 Jan 2013 - 24 Apr 2015
Addresses
Other active addresses
Type Used since
160 Charles Road, Rd 1, Papakura, 2580 Postal & office & delivery 26 Mar 2024
160 Charles Road, Karaka, Auckland, 2580 Registered & service 05 Apr 2024
Principal place of activity
7/2 Barry Hogan Place , Riccarton , Christchurch , 8041
Previous address Type Period
Unit 7, 2 Barry Hogan Place, Riccarton, Christchurch, 8041 Registered & service 11 Apr 2022 - 05 Apr 2024
150 Heaton Street, Strowan, Christchurch, 8052 Registered & physical 07 Apr 2015 - 11 Apr 2022
40 Knowles Street, St. Albans, Christchurch, 8052 Physical & registered 18 Dec 2012 - 07 Apr 2015
5r/435 New North Road, Kingsland, Auckland, 1021 Registered & physical 30 Aug 2012 - 18 Dec 2012
Financial Data
Financial info
65317
Total number of Shares
March
Annual return filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4758
Shareholder Name Address Period
Hyland, Kelvin Ross
Individual
Remuera
Auckland
1050
28 Jul 2023 - current
Shares Allocation #2 Number of Shares: 841
Shareholder Name Address Period
Evans, Lynda Mary
Individual
Whangamata
Whangamata
3620
10 Apr 2023 - current
Shares Allocation #3 Number of Shares: 12074
Shareholder Name Address Period
Body, David Alistair John
Individual
Papakura
2580
28 Mar 2018 - current
Shares Allocation #4 Number of Shares: 12819
Shareholder Name Address Period
Totara Trustee (135184) Limited
Shareholder NZBN: 9429047711716
Entity (NZ Limited Company)
57 Willis Streeet
Wellington
6011
10 Apr 2023 - current
Evans, Lynda Mary
Individual
Whangamata
Whangamata
3620
10 Apr 2023 - current
Evans, Peter Glyn
Individual
Brown Owl
Upper Hutt
5018
26 Mar 2015 - current
Shares Allocation #5 Number of Shares: 1349
Shareholder Name Address Period
Nicholson, Robyn Olive
Individual
Rd 4
Hamilton
3284
26 Mar 2015 - current
Hardy, Stewart Lowry
Individual
Rd 4
Hamilton
3284
26 Mar 2015 - current
Shares Allocation #6 Number of Shares: 12763
Shareholder Name Address Period
Calder, John Arthur
Individual
Tauranga
3110
25 Jan 2013 - current
Shares Allocation #7 Number of Shares: 10713
Shareholder Name Address Period
Morrison, Paul John
Director
Ilam
Christchurch
8041
30 Aug 2012 - current
Shares Allocation #8 Number of Shares: 10000
Shareholder Name Address Period
Burn, Peter James
Individual
St Albans
Christchurch
8052
25 Jan 2013 - current

Historic shareholders

Shareholder Name Address Period
Evans, Nola
Individual
Heretaunga
Upper Hutt
5018
26 Mar 2015 - 10 Apr 2023
Evans, Nola
Individual
Heretaunga
Upper Hutt
5018
26 Mar 2015 - 10 Apr 2023
Mcculloch, Donald Aspinall
Individual
Heretaunga
Upper Hutt
5018
26 Mar 2015 - 10 Apr 2023
Mcculloch, Donald Aspinall
Individual
Heretaunga
Upper Hutt
5018
26 Mar 2015 - 10 Apr 2023
Family Trust, Mckee-body
Director
Papakura
2580
30 Aug 2012 - 28 Mar 2018
Location
Companies nearby
Doctor To Go Limited
1 Circuit Street
Heart Specialists Limited
St Georges Hospital
R P Hintz Roofing Limited
137 Heaton Street
Carlton Financial Services Limited
137 Heaton Street
Quota Trustees Limited
137 Heaton Street
Similar companies
Research Associates Limited
8 Thornycroft Street
Pathogene Limited
Level 4, 123 Victoria Street
Optic Groove Limited
6e Pope Street
Ultra Violet Research Limited
69 Eastern Terrace
Declaraction Academy Limited
27 Belleview Terrace
Face Discovery Limited
27 Belleview Terrace