T & A Enterprises (2005) Limited, a registered company, was incorporated on 08 Jun 2005. 9429034714874 is the NZBN it was issued. The company has been run by 4 directors: Julia Theresa Pitman - an active director whose contract started on 08 Jun 2005,
Free Pitman - an active director whose contract started on 08 Jun 2005,
Julia Theresa Paul - an active director whose contract started on 08 Jun 2005,
Joy Claire Paul - an active director whose contract started on 01 May 2016.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (category: registered, physical).
T & A Enterprises (2005) Limited had been using 49 John Street, Whangarei, Whangarei as their registered address up to 25 Mar 2022.
Past names for this company, as we managed to find at BizDb, included: from 08 Jun 2005 to 08 Jun 2005 they were called T N A Enterprises Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 49 John Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 13 Oct 2021 to 25 Mar 2022
Address: 15 Jess Place, Rd 6, Whangarei, 0176 New Zealand
Registered address used from 14 Jun 2019 to 13 Oct 2021
Address: 69 Walton St, Whangarei, 0110 New Zealand
Physical address used from 07 Jun 2018 to 13 Oct 2021
Address: 69 Walton St, Whangarei, 0110 New Zealand
Registered address used from 07 Jun 2018 to 14 Jun 2019
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 07 Jun 2017 to 07 Jun 2018
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 01 Jul 2016 to 07 Jun 2017
Address: 138 Mill Road, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 30 Apr 2007 to 01 Jul 2016
Address: 56 Murdoch Crescent, Whangarei
Physical & registered address used from 08 Jun 2005 to 30 Apr 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Pitman, Julia Theresa |
Coomera Queensland 4209 Australia |
05 Oct 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pitman, Free |
Coomera Queensland 4209 Australia |
08 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, Julia Theresa |
Coomera Queensland 4209 Australia |
08 Jun 2005 - 05 Oct 2021 |
Julia Theresa Pitman - Director
Appointment date: 08 Jun 2005
Address: Coomera, Queensland, 4209 Australia
Address used since 29 May 2017
Free Pitman - Director
Appointment date: 08 Jun 2005
Address: Coomera, Queensland, 4209 Australia
Address used since 01 Jun 2016
Address: Coomera, Queensland, 4209 Australia
Address used since 29 May 2017
Julia Theresa Paul - Director
Appointment date: 08 Jun 2005
Address: Coomera, Queensland, 4209 Australia
Address used since 01 Jun 2016
Address: Coomera, Queensland, 4209 Australia
Address used since 29 May 2017
Joy Claire Paul - Director
Appointment date: 01 May 2016
Address: Mairtown, Whangarei, 0112 New Zealand
Address used since 01 May 2016
Mr Electri City Limited
26 Hoey Street
Maintenance North Limited
34 Hoey Street
Bertie Construction Limited
31 Fisher Terrace
Te Roopu Awhina O Whangarei
3 Adams Place
Zoomin Groom Mobile Pet Grooming Limited
3 Cowley Place
Mark Thomas Limited
38 Hoey Street