Taylz Limited was started on 02 Oct 2002 and issued an NZBN of 9429036339068. This registered LTD company has been run by 4 directors: Yvonne Margaret Shepherd - an active director whose contract began on 02 Oct 2002,
Geoffrey Charles Shepherd - an active director whose contract began on 02 Oct 2002,
Carolyn Margaret Shepherd - an inactive director whose contract began on 02 Oct 2002 and was terminated on 28 Sep 2017,
Graeme Charles Robb - an inactive director whose contract began on 02 Oct 2002 and was terminated on 24 Jun 2003.
As stated in our information (updated on 13 Mar 2024), the company registered 1 address: 15 Fort Place, Wanaka 9305, Lake Hawea, 9382 (category: registered, physical).
Up until 06 Jul 2022, Taylz Limited had been using 38 Mount Nicholas Avenue, Wanaka, Wanaka as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Shepherd, Yvonne Margaret (an individual) located at Invercargill.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Shepherd, Geoffrey Charles - located at Invercargill.
Previous addresses
Address: 38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Nov 2021 to 06 Jul 2022
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 24 May 2019 to 11 Nov 2021
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Aug 2013 to 24 May 2019
Address: Whk, 21 Brownston Street, Wanaka New Zealand
Physical & registered address used from 16 Jun 2010 to 09 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka
Registered & physical address used from 22 May 2008 to 16 Jun 2010
Address: Whk Cook Adam, 11 Brownston Street, Wanaka
Registered & physical address used from 29 May 2007 to 22 May 2008
Address: 11 Brownston Street, Wanaka
Physical & registered address used from 02 Oct 2002 to 29 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Shepherd, Yvonne Margaret |
Invercargill New Zealand |
02 Oct 2002 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Shepherd, Geoffrey Charles |
Invercargill New Zealand |
02 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Carolyn Margaret |
Invercargill New Zealand |
02 Oct 2002 - 20 Oct 2017 |
Yvonne Margaret Shepherd - Director
Appointment date: 02 Oct 2002
Address: Invercargill, 9810 New Zealand
Address used since 30 May 2016
Geoffrey Charles Shepherd - Director
Appointment date: 02 Oct 2002
Address: Invercargill, 9810 New Zealand
Address used since 30 May 2016
Carolyn Margaret Shepherd - Director (Inactive)
Appointment date: 02 Oct 2002
Termination date: 28 Sep 2017
Address: Invercargill, 9810 New Zealand
Address used since 30 May 2016
Graeme Charles Robb - Director (Inactive)
Appointment date: 02 Oct 2002
Termination date: 24 Jun 2003
Address: Christchurch,
Address used since 02 Oct 2002
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street