General information

Tilia Holdings Limited

Type: NZ Limited Company (Ltd)
9429038999871
New Zealand Business Number
543982
Company Number
Registered
Company Status

Tilia Holdings Limited (issued a business number of 9429038999871) was registered on 10 Apr 1992. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch had been their registered address, until 04 Mar 2019. 14400 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 900 shares (6.25 per cent of shares), namely:
Salzmann, Edith (an individual) located at Ch-4938 Rohrbach, Rohrbach. In the second group, a total of 1 shareholder holds 2.08 per cent of all shares (300 shares); it includes
Wittmer, Micha (an individual) - located at Lausanne. Next there is the next group of shareholders, share allotment (300 shares, 2.08%) belongs to 1 entity, namely:
Wittmer, Katya, located at Lucens (an individual). Businesscheck's database was last updated on 04 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 04 Mar 2019
Directors
Name and Address Role Period
Jacqueline Schober
95 Grants Road, Papanui, Christchurch, 8052
Address used since 20 Oct 2020
95 Grants Road, Papanui, Christchurch, 8052
Address used since 02 Feb 2016
Director 14 Mar 1994 - current
Hugo Schober
Bellmund,
Address used since 21 May 2015
Director 31 Jan 2006 - current
Edith Salzmann
Ch-4938 Rohrbach,
Address used since 06 May 2019
Ch-4938 Rohrbach,
Address used since 02 Feb 2016
Director 31 Jan 2006 - current
Beat Schober
Bellmund,
Address used since 02 Feb 2016
Director 31 Jan 2006 - current
Myrta Wittmer
Ch-1522, Lucens,
Address used since 02 Feb 2016
Director 31 Jan 2006 - 23 Sep 2016
Hugo Schober
137 Victoria Street, Christchurch,
Address used since 28 Nov 2003
Director 10 Apr 1992 - 25 Jan 2005
David Riley
Christchurch,
Address used since 24 Apr 1992
Director 24 Apr 1992 - 14 Mar 1994
Lindsay William Lloyd
Christchurch,
Address used since 24 Apr 1992
Director 24 Apr 1992 - 14 Mar 1994
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch, 8013 Registered & physical 31 Mar 2017 - 04 Mar 2019
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 20 Oct 2016 - 31 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Physical & registered 22 Feb 2012 - 20 Oct 2016
Marriott Allcock Winder Limited, 5th Floor, 7 Liverpool Street, Christchurch Registered & physical 05 Apr 2001 - 05 Apr 2001
2nd Floor, 137 Victoria Street, Christchurch Registered & physical 05 Apr 2001 - 22 Feb 2012
Marriott & Associates, 5th Floor, 7 Liverpool Street, Christchurch Physical & registered 28 Feb 2001 - 05 Apr 2001
C/- Papprill Hadfield & Aldous, 5th Floor, 79-83 Hereford Street, Christchurch Physical 01 Apr 1998 - 28 Feb 2001
Papprill Hadfield & Aldous, 5th Floor, 79-83 Hereford Street, Christchurch Registered 01 Apr 1998 - 28 Feb 2001
Macfarlanes, Solicitors, 90 Armagh Street, Christchurch Registered 12 Feb 1997 - 01 Apr 1998
Financial Data
Financial info
14400
Total number of Shares
February
Annual return filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 900
Shareholder Name Address Period
Salzmann, Edith
Individual
Ch-4938 Rohrbach
Rohrbach
21 Apr 2006 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Wittmer, Micha
Individual
Lausanne
29 Jul 2020 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Wittmer, Katya
Individual
Lucens
29 Jul 2020 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Wittmer Herranz Villarejo, Romana
Individual
29 Jul 2020 - current
Shares Allocation #5 Number of Shares: 10800
Shareholder Name Address Period
Schober, Jacqueline
Individual
95 Grants Road, Papanui
Christchurch
8052
16 Feb 2004 - current
Shares Allocation #6 Number of Shares: 900
Shareholder Name Address Period
Schober, Hugo
Individual
Bellmund
Switzerland
21 Apr 2006 - current
Shares Allocation #7 Number of Shares: 900
Shareholder Name Address Period
Schober, Beat
Individual
Bellmund
Switzerland
21 Apr 2006 - current

Historic shareholders

Shareholder Name Address Period
Wittmer, Estate Of Myrta
Individual
Ch-4938 Rohrbach
16 Feb 2018 - 29 Jul 2020
Null - Estate Of Hugo Schober
Other
14 Mar 2005 - 27 Feb 2006
Estate Of Hugo Schober
Other
14 Mar 2005 - 27 Feb 2006
Schober, Hugo
Individual
137 Victoria Street
Christchurch
16 Feb 2004 - 27 Jun 2010
Wittmer, Myrta
Individual
Ch-1522, Lucens
Switzerland
21 Apr 2006 - 16 Feb 2018
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street