Tagaloa Investments Limited, a registered company, was launched on 06 Apr 2009. 9429032309737 is the business number it was issued. The company has been supervised by 5 directors: Sherry Tuiuli Mu Tagaloa - an active director whose contract began on 06 Apr 2009,
Lance Geraint Toese Tuiletoa Tagaloa - an active director whose contract began on 01 Apr 2018,
Sherry Salter - an inactive director whose contract began on 06 Apr 2009 and was terminated on 01 Apr 2018,
Merina Michelle Tuiuli Tagaloa - an inactive director whose contract began on 17 Feb 2016 and was terminated on 01 Apr 2018,
Aigagalefili Tuiletoa - an inactive director whose contract began on 06 Apr 2009 and was terminated on 25 Feb 2016.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 1, 40 Ambler Avenue, Glen Eden, Auckland, 0602 (type: physical, service).
Tagaloa Investments Limited had been using Flat 1, 40 Ambler Avenue, Glen Eden, Auckland as their registered address until 11 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - Tagaloa, Lance Geraint Toese Tuiletoa - located at 0602, New Lynn, Auckland.
Principal place of activity
Flat 1, 40 Ambler Avenue, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: Flat 1, 40 Ambler Avenue, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 10 Mar 2021 to 11 Mar 2021
Address #2: Unit 60 Tuscany Towers, 1 Ambrico Place, New Lynn, Auckland, 0600 New Zealand
Registered address used from 13 Feb 2019 to 10 Mar 2021
Address #3: 216 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 04 Mar 2016 to 13 Feb 2019
Address #4: 152a Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 16 Feb 2015 to 04 Mar 2016
Address #5: Level One, 61-63 Saint Lukes Road, Anz Bank Building, Saint Lukes, Auckland, 1025 New Zealand
Physical address used from 06 Apr 2009 to 17 Feb 2022
Address #6: 10a Buller Grove, Naenae, Lower Hutt, Wellington New Zealand
Registered address used from 06 Apr 2009 to 16 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Tagaloa, Lance Geraint Toese Tuiletoa |
New Lynn Auckland 0600 New Zealand |
01 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tagaloa, Sherry Tuiuli Mu |
Mt Wellington Auckland 1060 New Zealand |
06 Apr 2009 - 01 Nov 2018 |
Individual | Tuiletoa, Aigagalefili |
Naenae Lower Hutt, Wellington |
06 Apr 2009 - 25 Feb 2016 |
Individual | Tuiuli Tagaloa, Merina Michelle |
Mt Wellington Auckland 0632 New Zealand |
25 Feb 2016 - 01 Nov 2018 |
Sherry Tuiuli Mu Tagaloa - Director
Appointment date: 06 Apr 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 25 Feb 2016
Lance Geraint Toese Tuiletoa Tagaloa - Director
Appointment date: 01 Apr 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Apr 2018
Sherry Salter - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 01 Apr 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 25 Feb 2016
Merina Michelle Tuiuli Tagaloa - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 01 Apr 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 17 Feb 2016
Aigagalefili Tuiletoa - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 25 Feb 2016
Address: Naenae, Lower Hutt, Wellington, 5011 New Zealand
Address used since 06 Apr 2009
Fosh Properties Limited
Level One, 61-63 Saint Lukes Road
England Properties Limited
Level One, 61-63 Saint Lukes Road
Basi Commercial Investments Limited
Level One, 61-63 Saint Lukes Road
Rdn Properties Limited
Level One, 61-63 Saint Lukes Road
Kebabs (300 Queen) Limited
Level One, 61-63 Saint Lukes Road
Ezy Property Investments Limited
Level One, 61-63 Saint Lukes Road