Tah-Leah Trustees Limited was started on 21 Apr 2008 and issued an NZBN of 9429032793307. The registered LTD company has been supervised by 22 directors: Kevin Barton Osborne - an active director whose contract started on 05 Dec 2023,
Edward Anthony Bostock - an active director whose contract started on 05 Dec 2023,
Christine Dawn Symes - an active director whose contract started on 05 Dec 2023,
Roger Benson Philip - an active director whose contract started on 05 Dec 2023,
Leah Catherine Bernie - an active director whose contract started on 05 Dec 2023.
As stated in our information (last updated on 24 Mar 2024), this company registered 1 address: 205 Hastings Street South, Hastings, Hastings, 4122 (type: registered, service).
Until 13 Mar 2013, Tah-Leah Trustees Limited had been using C/-Webb Ross, Lawyers, 9 Hunt Street, Whangarei as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bb Shareholding Co Limited (an entity) located at Hastings, Hastings postcode 4122.
Other active addresses
Address #4: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand
Registered & service address used from 15 Dec 2023
Previous addresses
Address #1: C/-webb Ross, Lawyers, 9 Hunt Street, Whangarei New Zealand
Registered & physical address used from 21 Oct 2009 to 13 Mar 2013
Address #2: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Registered & physical address used from 21 Apr 2008 to 21 Oct 2009
Address #3: Sudburys Limited, 25 Rathbone Street, Whangarei
Physical & registered address used from 21 Apr 2008 to 21 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bb Shareholding Co Limited Shareholder NZBN: 9429046440204 |
Hastings Hastings 4122 New Zealand |
05 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wrmk Trustee Holding Company Limited Shareholder NZBN: 9429030118775 Company Number: 4571287 |
Whangarei Whangarei 0110 New Zealand |
02 Jun 2020 - 05 Dec 2023 |
Individual | Peacock, Leah Veronica |
Rd 5 Whangarei, 0175 |
21 Apr 2008 - 24 Mar 2009 |
Individual | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
02 Mar 2012 - 02 Jun 2020 |
Individual | Sudbury, Stephen Michael |
Whangarei, 0179 |
21 Apr 2008 - 24 Mar 2009 |
Individual | Mckean, Wayne David |
Whangarei New Zealand |
14 Oct 2009 - 02 Jun 2020 |
Individual | Wong, Steve Anthony |
Whangarei New Zealand |
14 Oct 2009 - 02 Jun 2020 |
Individual | Grindle, David Mark |
Parua Bay 0174 New Zealand |
19 May 2010 - 02 Jun 2020 |
Individual | Spicer, Stuart Owen |
Onerahi Whangarei New Zealand |
14 Oct 2009 - 21 Nov 2014 |
Kevin Barton Osborne - Director
Appointment date: 05 Dec 2023
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 05 Dec 2023
Edward Anthony Bostock - Director
Appointment date: 05 Dec 2023
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 05 Dec 2023
Christine Dawn Symes - Director
Appointment date: 05 Dec 2023
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 05 Dec 2023
Roger Benson Philip - Director
Appointment date: 05 Dec 2023
Address: Havelock North, 4294 New Zealand
Address used since 05 Dec 2023
Leah Catherine Bernie - Director
Appointment date: 05 Dec 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Dec 2023
Steve Anthony Wong - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 05 Dec 2023
Address: Whangrei, 0110 New Zealand
Address used since 16 Apr 2014
Patrick Joseph Basil Steuart - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 05 Dec 2023
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 02 Jun 2020
David Mark Grindle - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 05 Dec 2023
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 02 Jun 2020
Rebecca Grace Merry - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 05 Dec 2023
Address: Maungakaramea, 0178 New Zealand
Address used since 02 Jun 2020
Wayne David Mckean - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 05 Dec 2023
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 02 Jun 2020
Christopher Thomas Taylor - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 05 Dec 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 02 Jun 2020
Tania Leeann Moewaka Beckham - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 05 Dec 2023
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 02 Jun 2020
Megan Alyse Bawden - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 09 Mar 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 01 Apr 2011
Tony John Savage - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 16 Jun 2021
Address: Regent, Whangarei, 0112 New Zealand
Address used since 03 Mar 2017
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 2019
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 15 Oct 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
James Kilpatrick - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 31 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Oct 2012
Stuart Owen Spicer - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 24 Mar 2014
Address: Onerahi, Whangarei,
Address used since 14 Oct 2009
Wayne David Mckean - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 24 Mar 2014
Address: Whangarei,
Address used since 14 Oct 2009
David Mark Grindle - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 24 Mar 2014
Address: Parua Bay 0174,
Address used since 11 May 2010
Tony John Savage - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Oct 2012
Leah Veronica Peacock - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 14 Oct 2009
Address: Rd 5, Whangarei, 0175, New Zealand
Address used since 24 Mar 2009
Stephen Michael Sudbury - Director (Inactive)
Appointment date: 21 Apr 2008
Termination date: 14 Oct 2009
Address: Whangarei, 0179, New Zealand
Address used since 24 Mar 2009
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street
Griffiths & Associates Trustee Limited
9 Hunt Street