General information

Tidy Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429045957789
New Zealand Business Number
6236331
Company Number
Registered
Company Status
L663120 - Construction Machinery Leasing
Industry classification codes with description

Tidy Group Holdings Limited (issued a business number of 9429045957789) was incorporated on 20 Feb 2017. 2 addresses are currently in use by the company: 7 Pito-One Road, Korokoro, Lower Hutt, 5012 (type: registered, physical). Level 2, 182 Vivian Street, Te Aro, Wellington had been their registered address, until 16 Oct 2019. Tidy Group Holdings Limited used more names, namely: Tidy Slabs Management Limited from 18 Sep 2020 to 25 Feb 2021, Tidy Dig Limited (14 Feb 2017 to 18 Sep 2020). 18000 shares are allocated to 11 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 1800 shares (10% of shares), namely:
Faisandier, Samuel John (an individual) located at Maungaraki, Lower Hutt postcode 5010,
Faisandier, Patrick Francis (an individual) located at Mount Cook, Wellington postcode 6021. When considering the second group, a total of 3 shareholders hold 55% of all shares (exactly 9900 shares); it includes
Duncan Cotterill Trustee (Garvie) Limited (an entity) - located at Wellington Central, Wellington,
Garvie, Nicole Charisse (an individual) - located at Tawa, Wellington,
Garvie, Andrew Michael (an individual) - located at Tawa, Wellington. The next group of shareholders, share allocation (4500 shares, 25%) belongs to 3 entities, namely:
Goldsmid, Harriet Robyn Scott, located at Saint Johns, Auckland (an individual),
Goldsmid, Cameron, located at Saint Johns, Auckland (an individual),
Holton, Matthew Macdonald, located at Meadowbank, Auckland (an individual). "Construction machinery leasing" (business classification L663120) is the category the Australian Bureau of Statistics issued to Tidy Group Holdings Limited. Our information was updated on 10 Jun 2025.

Current address Type Used since
7 Pito-one Road, Korokoro, Lower Hutt, 5012 Registered & physical & service 16 Oct 2019
Directors
Name and Address Role Period
Andrew Michael Garvie
Tawa, Wellington, 5028
Address used since 05 Apr 2023
Tawa, Wellington, 5028
Address used since 31 Mar 2018
Director 31 Mar 2018 - current
Cameron Goldsmid
Saint Johns, Auckland, 1072
Address used since 13 Dec 2021
Director 13 Dec 2021 - current
Patrick Francis Faisandier
Mount Cook, Wellington, 6021
Address used since 20 Feb 2017
Director 20 Feb 2017 - 28 Mar 2024
Samuel John Faisandier
Maungaraki, Lower Hutt, 5010
Address used since 14 Nov 2019
Korokoro, Lower Hutt, 5012
Address used since 31 Mar 2018
Director 31 Mar 2018 - 28 Mar 2024
Addresses
Previous address Type Period
Level 2, 182 Vivian Street, Te Aro, Wellington, 6142 Registered & physical 20 Feb 2017 - 16 Oct 2019
Financial Data
Financial info
18000
Total number of Shares
November
Annual return filing month
11 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1800
Shareholder Name Address Period
Faisandier, Samuel John
Individual
Maungaraki
Lower Hutt
5010
20 Feb 2017 - current
Faisandier, Patrick Francis
Individual
Mount Cook
Wellington
6021
20 Feb 2017 - current
Shares Allocation #2 Number of Shares: 9900
Shareholder Name Address Period
Duncan Cotterill Trustee (garvie) Limited
Shareholder NZBN: 9429051144784
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
30 Mar 2023 - current
Garvie, Nicole Charisse
Individual
Tawa
Wellington
5028
29 Jun 2018 - current
Garvie, Andrew Michael
Individual
Tawa
Wellington
5028
20 Feb 2017 - current
Shares Allocation #3 Number of Shares: 4500
Shareholder Name Address Period
Goldsmid, Harriet Robyn Scott
Individual
Saint Johns
Auckland
1072
11 Nov 2021 - current
Goldsmid, Cameron
Individual
Saint Johns
Auckland
1072
11 Nov 2021 - current
Holton, Matthew Macdonald
Individual
Meadowbank
Auckland
1072
11 Nov 2021 - current
Shares Allocation #4 Number of Shares: 1800
Shareholder Name Address Period
Faisandier, Patrick Francis
Individual
Mount Cook
Wellington
6021
20 Feb 2017 - current
Patrick Francis Faisandier
Director
Mount Cook
Wellington
6021
20 Feb 2017 - current
Faisandier, Richard Joseph
Individual
Fairfield
Lower Hutt
5011
29 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Garvie, Duncan Scott
Individual
Seatoun
Wellington
6022
29 Jun 2018 - 30 Mar 2023
Garvie, Duncan Scott
Individual
Seatoun
Wellington
6022
29 Jun 2018 - 30 Mar 2023
Garvie, Duncan Scott
Individual
Seatoun
Wellington
6022
29 Jun 2018 - 30 Mar 2023
Garvie, Duncan Scott
Individual
Seatoun
Wellington
6022
29 Jun 2018 - 30 Mar 2023
Location
Companies nearby
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Rio Properties Limited
Level 14, 109-125 Willis Street
Macmolloy Limited
Level 2, 182 Vivian Street
Similar companies
Abacus Scaffolding Company Limited
215 The Parade
Tw Plant Limited
51 Dudley Street
Kcl Leasing Limited
214 Main Road
Mal Hire Limited
Level 1, 8 Raroa Road
Sheet Piling & Contracting NZ Limited
7 Rosebank Place
Roam Leasing Limited
181 Rata Street