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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Pointon, Joshua William Director |
Berhampore Wellington 6023 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhou, Hua Director |
Paddington, New South Wales 2021 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Zimny, Maciej Director |
Te Aro Wellington 6011 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
D'souza, Punit Sanjay Individual |
Mount Victoria Wellington 6011 |
07 Mar 2018 - 24 Sep 2019 |
Pillar Consulting Limited Level 16 |
|
Auckley Limited Level 11-16 |
|
Hr Sorted Limited Level 16 |
|
Garrett Smythe Limited 10 Brandon Street |
|
Garrett Smythe Trustee Limited 10 Brandon Street |
|
Rhino Building Limited Level 16 |
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 |