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 |
| 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 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 182 Vivian Street, Te Aro, Wellington, 6142 | Registered & physical | 20 Feb 2017 - 16 Oct 2019 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
![]() |
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 |
|
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 |