Taghq Limited, a registered company, was launched on 16 Feb 2006. 9429034303535 is the number it was issued. The company has been run by 6 directors: Sudhir Kant Lala - an active director whose contract began on 17 Apr 2015,
Sudhir Lala - an active director whose contract began on 17 Apr 2015,
Martyn Graeme Henderson - an active director whose contract began on 17 Apr 2015,
Nigel Richard Arkell - an inactive director whose contract began on 08 May 2008 and was terminated on 01 Apr 2017,
Carol Anne Campbell - an inactive director whose contract began on 08 May 2008 and was terminated on 01 Apr 2017.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: physical, registered).
Taghq Limited had been using Level 13, 34 Shortland Street, Auckland as their physical address up to 02 Oct 2019.
Old names for this company, as we established at BizDb, included: from 16 Feb 2006 to 28 Apr 2021 they were named The Business Advisory Group Limited.
A total of 50000 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 25000 shares (50%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 25000 shares (50%).
Previous addresses
Address: Level 13, 34 Shortland Street, Auckland New Zealand
Physical & registered address used from 31 Aug 2006 to 02 Oct 2019
Address: 51 Hawkins Street, Meadowbank, Auckland
Physical & registered address used from 16 Feb 2006 to 31 Aug 2006
Basic Financial info
Total number of Shares: 50000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Samy, Joyce |
Auckland 1010 New Zealand |
30 Apr 2012 - |
Individual | Lala, Sudhir |
St Heliers Auckland 1071 New Zealand |
30 Apr 2012 - |
Individual | Samy, Elizabeth |
Glendowie Auckland 1071 New Zealand |
30 Apr 2012 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Eliot, Henri Shildkraut |
Milford Auckland 0620 New Zealand |
03 Aug 2020 - |
Individual | Henderson, Martyn Graeme |
Remuera Auckland 1050 New Zealand |
30 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Graeme William Nicholas |
Glenbrook Pukekohe 2681 New Zealand |
30 Apr 2012 - 03 Aug 2020 |
Individual | Morrison, Peter Douglas |
Rd 2 Cromwell 9384 New Zealand |
30 Apr 2012 - 24 May 2017 |
Individual | Arkell, Nigel Richard |
St Heliers Auckland New Zealand |
17 Jul 2008 - 24 May 2017 |
Individual | Wang, Nelson Nien Sheng |
Remuera Auckland 1050 New Zealand |
30 Apr 2012 - 12 Sep 2014 |
Individual | Langham, Rosemary Jane |
Mount Eden Auckland 1024 New Zealand |
30 Apr 2012 - 24 May 2017 |
Individual | Miller, Duncan John |
Meadowbank Auckland |
16 Feb 2006 - 27 Jun 2010 |
Individual | Miller, Duncan John |
Glendowie Auckland |
26 Oct 2006 - 27 Jun 2010 |
Individual | Miller, Antonia |
Glendowie Auckland |
26 Oct 2006 - 27 Jun 2010 |
Individual | Mcquaid, Eloise Caroline |
Beach Haven Auckland 0626 New Zealand |
30 Apr 2012 - 12 Sep 2014 |
Individual | Campbell, Carol Anne |
St Heliers Auckland New Zealand |
13 Feb 2009 - 24 May 2017 |
Individual | Mcquaid, James Charles |
Beach Haven Auckland 0626 New Zealand |
30 Apr 2012 - 12 Sep 2014 |
Sudhir Kant Lala - Director
Appointment date: 17 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Nov 2021
Address: Auckland, 1010 New Zealand
Address used since 22 Jan 2021
Sudhir Lala - Director
Appointment date: 17 Apr 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 08 May 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Aug 2019
Martyn Graeme Henderson - Director
Appointment date: 17 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Sep 2015
Nigel Richard Arkell - Director (Inactive)
Appointment date: 08 May 2008
Termination date: 01 Apr 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 May 2008
Carol Anne Campbell - Director (Inactive)
Appointment date: 08 May 2008
Termination date: 01 Apr 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 May 2008
Duncan John Miller - Director (Inactive)
Appointment date: 16 Feb 2006
Termination date: 02 Aug 2008
Address: Glendowie, Auckland,
Address used since 10 Sep 2007
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build