The Taxidermist Limited, a registered company, was registered on 11 Oct 2002. 9429036287352 is the business number it was issued. The company has been managed by 3 directors: David Terence Jacobs - an active director whose contract began on 11 Oct 2002,
John Terence Jacobs - an inactive director whose contract began on 11 Oct 2002 and was terminated on 09 Sep 2015,
Phillip Boyd Wilson - an inactive director whose contract began on 11 Oct 2002 and was terminated on 20 Jan 2004.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 45 Arrow Junction Road, Rd 1, Queenstown, 9371 (type: physical, service).
The Taxidermist Limited had been using 45 Arrow Junction Road, Rd 1, Queenstown as their physical address up until 18 Sep 2015.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 45 Arrow Junction Road, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 03 Mar 2014 to 18 Sep 2015
Address #2: 10 Suffolk Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 18 Feb 2014 to 03 Mar 2014
Address #3: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 27 Nov 2012 to 18 Feb 2014
Address #4: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Aug 2010 to 27 Nov 2012
Address #5: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical & registered address used from 09 Nov 2009 to 02 Aug 2010
Address #6: C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 21 Jun 2007 to 09 Nov 2009
Address #7: C/-witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 29 May 2006 to 21 Jun 2007
Address #8: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered & physical address used from 12 Apr 2005 to 29 May 2006
Address #9: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 06 Aug 2004 to 12 Apr 2005
Address #10: T V Bailey, 16 Leslie Hills Drive, Riccarton, Christchurch
Registered address used from 31 Jul 2003 to 06 Aug 2004
Address #11: The Taxidermist Ltd, P O Box 4058, Christchurch
Physical address used from 31 Jul 2003 to 06 Aug 2004
Address #12: Ronald Angland And Son, 110 High Street, Leeston
Physical & registered address used from 11 Oct 2002 to 31 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jacobs, David Terence |
Rd 1 Queenstown 9371 New Zealand |
11 Oct 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jacobs, John Terence |
Clifton Hill Christchurch 8008 |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Pauline Marilyn |
Christchurch |
11 Oct 2002 - 27 Jun 2010 |
Individual | Wilson, Philip Boyd |
Christchurch |
11 Oct 2002 - 27 Jun 2010 |
Individual | Fauer, Frederick John |
Christchurch |
11 Oct 2002 - 27 Jun 2010 |
David Terence Jacobs - Director
Appointment date: 11 Oct 2002
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Jul 2013
John Terence Jacobs - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 09 Sep 2015
Address: Clifton Hill, Christchurch 8008, New Zealand
Address used since 01 Jan 2004
Phillip Boyd Wilson - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 20 Jan 2004
Address: Christchurch,
Address used since 11 Oct 2002
Swiftburn Downs Water Ltd
35 Rapley Close
Broken Heart Spirits Limited
3 Whitechapel Road
Cardrona Alpine Retreat Limited
433 Mcdonnell Road
Multiline Construction Limited
433 Mcdonnell Road
P&v West Partnership Limited
138 Morvern Ferry Road
Moonlight Stables Limited
Moonlight Stables