General information

Tirage Holdings Limited

Type: NZ Limited Company (Ltd)
9429046630520
New Zealand Business Number
6739755
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H452060 - Wine Bar Operation - Mainly Drinking Place
Industry classification codes with description

Tirage Holdings Limited (issued an NZ business identifier of 9429046630520) was incorporated on 07 Mar 2018. 5 addresess are currently in use by the company: Level One, 2-12 Allen Street, Wellington, 6011 (type: postal, office). Level 16, 10 Brandon Street, Wellington had been their physical address, up until 31 Oct 2018. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 40 shares (33.33% of shares), namely:
Pointon, Joshua William (a director) located at Berhampore, Wellington postcode 6023. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (40 shares); it includes
Zhou, Hua (a director) - located at Paddington, New South Wales. The third group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Zimny, Maciej, located at Te Aro, Wellington (a director). "Wine bar operation - mainly drinking place" (business classification H452060) is the classification the Australian Bureau of Statistics issued to Tirage Holdings Limited. Our data was last updated on 05 Mar 2024.

Current address Type Used since
Level One, 2-12 Allen Street, Wellington, 6011 Registered & physical & service 31 Oct 2018
Level One, 2-12 Allen Street, Wellington, 6011 Postal & office & delivery 05 Feb 2020
Contact info
64 21 400387
Phone (Phone)
josh@noblerot.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.noblerot.co.nz
Website
Directors
Name and Address Role Period
Maciej Zimny
Te Aro, Wellington, 6011
Address used since 01 Jun 2021
Te Aro, Wellington, 6011
Address used since 01 Jun 2021
Te Aro, Wellington, 6011
Address used since 07 Mar 2018
Director 07 Mar 2018 - current
Joshua William Pointon
Berhampore, Wellington, 6023
Address used since 03 Feb 2022
Newtown, Wellington, 6021
Address used since 01 Jun 2021
Strathmore Park, Wellington, 6022
Address used since 27 Nov 2018
Miramar, Wellington, 6022
Address used since 07 Mar 2018
Director 07 Mar 2018 - current
Hua Zhou
Sydney, New South Wales, 2000
Address used since 04 Mar 2020
Paddington, New South Wales, 2021
Address used since 07 Mar 2018
Director 07 Mar 2018 - current
Punit Sanjay D'souza
Mount Victoria, Wellington, 6011
Address used since 07 Mar 2018
Director 07 Mar 2018 - 24 Sep 2019
Addresses
Principal place of activity
Level One , 2-12 Allen Street , Wellington , 6011
Previous address Type Period
Level 16, 10 Brandon Street, Wellington, 6011 Physical & registered 07 Mar 2018 - 31 Oct 2018
Financial Data
Financial info
120
Total number of Shares
February
Annual return filing month
March
Financial report filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Pointon, Joshua William
Director
Berhampore
Wellington
6023
07 Mar 2018 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Zhou, Hua
Director
Paddington, New South Wales
2021
07 Mar 2018 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Zimny, Maciej
Director
Te Aro
Wellington
6011
07 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
D'souza, Punit Sanjay
Individual
Mount Victoria
Wellington
6011
07 Mar 2018 - 24 Sep 2019
Location
Companies nearby
Similar companies
Noble Rot Limited
6 Swan Lane
Scotch Bar Limited
26 Maxwell Road
P R Attractions Limited
12 Victoria Avenue
Comida Espresso & Wine Bar Limited
90 Collingwood Street
Common Or Garden Limited
720 Kowhai Street
Refresh Hawkes Bay Limited
36 Bridge Street