Tai-Tap Properties Limited, a registered company, was launched on 05 Mar 2007. 9429033555096 is the NZ business identifier it was issued. This company has been managed by 5 directors: Alistair John Kerr - an active director whose contract started on 24 Apr 2007,
Margaret Ann Rodger - an active director whose contract started on 24 Apr 2007,
Valerie Michelle Kerr - an active director whose contract started on 24 Apr 2007,
Peter James Rodger - an active director whose contract started on 24 Apr 2007,
Russell James Cassidy - an inactive director whose contract started on 05 Mar 2007 and was terminated on 24 Apr 2007.
Updated on 22 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: 22 Traford Street, Gore, Gore, 9710 (registered address),
22 Traford Street, Gore, Gore, 9710 (service address),
22 Traford Street, Gore, Gore, 9710 (registered address),
22 Traford Street, Gore, Gore, 9710 (service address) among others.
Tai-Tap Properties Limited had been using 199 Springvale Road, Rd 1, Alexandra as their registered address until 17 Jul 2023.
A total of 100 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 48 shares (48 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 199 Springvale Road, Rd 1, Alexandra, 9391 New Zealand
Registered & service address used from 17 Aug 2021 to 17 Jul 2023
Address #2: 381 State Highway 8, Rd 1, Alexandra, 9391 New Zealand
Physical & registered address used from 08 Aug 2014 to 17 Aug 2021
Address #3: C/-mr C J Weaver, R D 2, Taieri Plains, Mosgiel New Zealand
Registered & physical address used from 05 Mar 2007 to 08 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Rodger, Peter James |
Tapanui New Zealand |
02 Sep 2008 - |
Individual | Rodger, Margaret Ann |
Tapanui New Zealand |
02 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rodger, Margaret Ann |
Tapanui |
02 Sep 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kerr, Valerie Michelle |
R D 1 Outram |
02 Sep 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rodger, Peter James |
Tapanui |
02 Sep 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Kerr, Alistair John |
R D 1 Outram |
02 Sep 2008 - |
Shares Allocation #6 Number of Shares: 48 | |||
Individual | Weaver, Carey John |
Rd 1 Alexandra 9391 New Zealand |
02 Sep 2008 - |
Individual | Kerr, Alistair John |
R D 1 Outram New Zealand |
02 Sep 2008 - |
Individual | Kerr, Valerie Michelle |
R D 1 Outram New Zealand |
02 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassidy, Russell James |
Roslyn Dunedin |
05 Mar 2007 - 27 Jun 2010 |
Alistair John Kerr - Director
Appointment date: 24 Apr 2007
Address: Rd 1, Outram, 9073 New Zealand
Address used since 31 Aug 2009
Margaret Ann Rodger - Director
Appointment date: 24 Apr 2007
Address: R D 2, Tapanui, 9391 New Zealand
Address used since 03 Sep 2015
Valerie Michelle Kerr - Director
Appointment date: 24 Apr 2007
Address: Rd 1, Outram, 9073 New Zealand
Address used since 31 Aug 2009
Peter James Rodger - Director
Appointment date: 24 Apr 2007
Address: R D 2, Tapanui, 9391 New Zealand
Address used since 03 Sep 2015
Russell James Cassidy - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 24 Apr 2007
Address: Roslyn, Dunedin,
Address used since 05 Mar 2007
Doctors Honey Limited
30 Hay Street
Eclipze Transport Limited
749 East Taieri-allanton Road
B D & P E Galloway Trustees Limited
2 Grey Street
Otago Aviation Limited
44 Snowdon Street
Brent Allen Builder Limited
7 Castleton Street
Hayes Investment & Insurance Solutions Limited
10 Snowdon Street