Tavendale and Partners Limited, a registered company, was started on 15 Oct 2001. 9429036738328 is the number it was issued. The company has been managed by 17 directors: Mark Jonathan Tavendale - an active director whose contract started on 15 Oct 2001,
Andrew Jason Leete - an active director whose contract started on 06 Nov 2009,
Olivia Louise Macgregor - an active director whose contract started on 15 Mar 2024,
Paul Donald Le Gros - an active director whose contract started on 15 Mar 2024,
Kirsten Linda Todd - an inactive director whose contract started on 16 Dec 2021 and was terminated on 15 Mar 2024.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 287 Durham Street North, Christchurch, 8013 (category: physical, service).
Tavendale and Partners Limited had been using 287 Durham Street North, Christchurch Central, Christchurch as their physical address up until 19 Sep 2017.
Old names used by the company, as we identified at BizDb, included: from 09 Oct 2009 to 31 Mar 2014 they were named Goodman Tavendale Reid Limited, from 15 Oct 2001 to 09 Oct 2009 they were named Gst Management Services Limited.
A total of 161452 shares are allotted to 21 shareholders (19 groups). The first group includes 2000 shares (1.24%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (1.24%). Finally we have the 3rd share allocation (2000 shares 1.24%) made up of 1 entity.
Previous addresses
Address: 287 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jul 2017 to 19 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Jul 2014 to 13 Jul 2017
Address: Bdo Chch, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 May 2014 to 14 Jul 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Jan 2013 to 08 May 2014
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Aug 2012 to 08 Jan 2013
Address: C/'-polson Higgs, Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical address used from 19 Nov 2009 to 08 Aug 2012
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8013 New Zealand
Registered address used from 19 Nov 2009 to 08 Aug 2012
Address: C/-polson Higgs, Hsbc Tower, Level 8, 52, Worcester Boulevard, Christchurch 8140
Physical & registered address used from 05 Nov 2009 to 19 Nov 2009
Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 22 Nov 2005 to 05 Nov 2009
Address: C/- Geoff Bolderston, Polson Higgs & Co, Clarendon Tower, Christchurch
Physical & registered address used from 15 Oct 2001 to 22 Nov 2005
Basic Financial info
Total number of Shares: 161452
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Eisdell-moore, Henry Fenwicke |
Remuera Auckland 1050 New Zealand |
21 Aug 2023 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Rodden, Richard Ashworth |
Point Chevalier Auckland 1022 New Zealand |
21 Aug 2023 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Sewell, Ellen Frances |
Burnside Christchurch 8053 New Zealand |
03 Apr 2023 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Davidson, Matthew Thomas |
St Albans Christchurch 8014 New Zealand |
03 Apr 2023 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
03 Apr 2023 - |
Shares Allocation #6 Number of Shares: 3636 | |||
Individual | Smith, Iain Bridger |
Rd 1 Nelson 7071 New Zealand |
04 Apr 2023 - |
Shares Allocation #7 Number of Shares: 3636 | |||
Individual | Ramsbottom-isherwood, Alexandra June |
Rd 1 Nelson 7071 New Zealand |
04 Apr 2023 - |
Shares Allocation #8 Number of Shares: 3636 | |||
Individual | Crampton, Scott Mcgarry |
Wigram Christchurch 8025 New Zealand |
31 Mar 2023 - |
Shares Allocation #9 Number of Shares: 3636 | |||
Individual | Todd, Christopher Darren |
Rd 7 Burnham 7677 New Zealand |
31 Mar 2023 - |
Shares Allocation #10 Number of Shares: 3636 | |||
Individual | Crampton, Alana Maree |
Wigram Christchurch 8025 New Zealand |
31 Mar 2023 - |
Shares Allocation #11 Number of Shares: 3636 | |||
Individual | Todd, Kirsten Linda |
Rd 7 Christchurch 7677 New Zealand |
31 Mar 2023 - |
Director | Todd, Kirsten Linda |
Rd 7 Christchurch 7677 New Zealand |
31 Mar 2023 - |
Shares Allocation #12 Number of Shares: 3636 | |||
Individual | Macgregor, Jamie Callum |
Mount Pleasant Christchurch 8081 New Zealand |
31 Mar 2023 - |
Shares Allocation #13 Number of Shares: 3636 | |||
Individual | Macgregor, Olivia Louise |
Mount Pleasant Christchurch 8081 New Zealand |
31 Mar 2023 - |
Shares Allocation #14 Number of Shares: 29091 | |||
Individual | Leete, Lynda Helen |
St Albans Christchurch 8014 New Zealand |
09 Nov 2009 - |
Shares Allocation #15 Number of Shares: 29091 | |||
Individual | Tavendale, Anna Kathleen |
Christchurch New Zealand |
09 Nov 2009 - |
Shares Allocation #16 Number of Shares: 29091 | |||
Individual | Leete, Andrew Jason |
St Albans Christchurch 8014 New Zealand |
09 Nov 2009 - |
Shares Allocation #18 Number of Shares: 2000 | |||
Individual | Holt, Jared Kenley |
Merivale Christchurch 8014 New Zealand |
17 Jan 2023 - |
Shares Allocation #19 Number of Shares: 2000 | |||
Individual | Pow, Jonathan Marc |
Allenton Ashburton 7700 New Zealand |
03 Jun 2022 - |
Shares Allocation #20 Number of Shares: 2000 | |||
Individual | Jamieson, Sara Joy |
Christchurch 8013 New Zealand |
18 Feb 2022 - |
Director | Jamieson, Sara Joy |
Christchurch 8013 New Zealand |
18 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strong, Amanda Suzzannah Mary |
Cashmere Christchurch 8022 New Zealand |
21 May 2020 - 04 Nov 2021 |
Individual | Goodman, David Stanley |
Fendalton Christchurch New Zealand |
09 Feb 2004 - 15 Jan 2014 |
Individual | Goodman, Bridget Mary |
Christchurch New Zealand |
09 Nov 2009 - 15 Jan 2014 |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch New Zealand |
09 Feb 2004 - 29 Jan 2009 |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch New Zealand |
09 Feb 2004 - 29 Jan 2009 |
Individual | Tavendale, Mark Jonathan |
St Albans Christchurch |
09 Feb 2004 - 29 Jan 2009 |
Individual | Tavendale, Mark Jonathan |
St Albans Christchurch |
09 Feb 2004 - 29 Jan 2009 |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch New Zealand |
09 Feb 2004 - 29 Jan 2009 |
Individual | Reid, Kelvin Grant |
Tower, Cnr Worcester St & Oxford Tce Christchurch 8140 |
09 Feb 2004 - 09 Feb 2004 |
Individual | Singleton, Michael James |
Christchurch |
09 Nov 2009 - 20 Jun 2012 |
Individual | Crampton, Alana Maree |
Wigram Christchurch 8025 New Zealand |
19 Feb 2018 - 31 Mar 2023 |
Individual | Macgregor, Olivia Louise |
Mount Pleasant Christchurch 8081 New Zealand |
19 Feb 2018 - 31 Mar 2023 |
Individual | Todd, Kirsten Linda |
Rd 7 Burnham 7677 New Zealand |
24 May 2019 - 31 Mar 2023 |
Individual | Dineen, Mark John |
Merivale Christchurch 8041 New Zealand |
09 Nov 2009 - 20 Feb 2023 |
Individual | Dineen, Mark John |
Merivale Christchurch 8041 New Zealand |
09 Nov 2009 - 20 Feb 2023 |
Individual | Dineen, Mark John |
Merivale Christchurch 8041 New Zealand |
09 Nov 2009 - 20 Feb 2023 |
Individual | Steven, Prudence Anne |
Fendalton Christchurch |
15 Oct 2001 - 23 Dec 2008 |
Individual | Silva, Rachel |
Rd 7 Ashburton 7777 New Zealand |
27 May 2016 - 24 May 2019 |
Individual | Silva, Timothy Michael |
Rd 7 Ashburton 7777 New Zealand |
27 May 2016 - 24 May 2019 |
Individual | Limmer, Alanya Cheryl |
New Brighton Christchurch 8083 New Zealand |
27 Aug 2010 - 13 Nov 2012 |
Individual | Singleton, Phillipa Eileen |
Christchurch New Zealand |
09 Nov 2009 - 20 Jun 2012 |
Individual | Reid, Kelvin Grant |
Christchurch |
15 Oct 2001 - 20 Jun 2012 |
Individual | Richardson, Keith Warwick |
Ashburton 7700 |
29 Jan 2009 - 29 Jan 2009 |
Individual | Reid, Lisa Jane |
Christchurch |
09 Nov 2009 - 20 Jun 2012 |
Individual | Evatt, Gabrielle |
Methven Methven 7730 New Zealand |
27 May 2016 - 06 Jun 2018 |
Individual | Mee, Emily Anne |
Ashburton 7700 |
29 Jan 2009 - 29 Jan 2009 |
Individual | Mee, Brian Leonard |
Ashburton 7700 |
29 Jan 2009 - 29 Jan 2009 |
Individual | Steven, Prudence Anne |
Fendalton Christchurch |
09 Feb 2004 - 23 Dec 2008 |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch |
15 Oct 2001 - 23 Dec 2008 |
Director | Alanya Cheryl Limmer |
New Brighton Christchurch 8083 New Zealand |
27 Aug 2010 - 13 Nov 2012 |
Individual | Evatt, Thomas William |
Methven Methven 7730 New Zealand |
27 May 2016 - 06 Jun 2018 |
Individual | Maclean, Kirsten |
Christchurch Central Christchurch 8013 New Zealand |
19 Feb 2018 - 24 May 2019 |
Individual | Silva, Rachel |
Rd 7 Ashburton 7777 New Zealand |
27 May 2016 - 24 May 2019 |
Mark Jonathan Tavendale - Director
Appointment date: 15 Oct 2001
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 May 2016
Andrew Jason Leete - Director
Appointment date: 06 Nov 2009
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Nov 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 15 Jan 2014
Olivia Louise Macgregor - Director
Appointment date: 15 Mar 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Mar 2024
Paul Donald Le Gros - Director
Appointment date: 15 Mar 2024
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 15 Mar 2024
Kirsten Linda Todd - Director (Inactive)
Appointment date: 16 Dec 2021
Termination date: 15 Mar 2024
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 16 Dec 2021
Sara Joy Jamieson - Director (Inactive)
Appointment date: 16 Dec 2021
Termination date: 15 Mar 2024
Address: Christchurch, 8013 New Zealand
Address used since 20 May 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 16 Dec 2021
Richard James Hegan - Director (Inactive)
Appointment date: 16 Dec 2021
Termination date: 22 Nov 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Dec 2021
Greer Jensen Halloran - Director (Inactive)
Appointment date: 16 Dec 2021
Termination date: 02 Aug 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Dec 2021
Mark John Dineen - Director (Inactive)
Appointment date: 06 Nov 2009
Termination date: 31 Jul 2021
Address: Merivale, Christchurch, 8041 New Zealand
Address used since 13 Nov 2014
Timothy Michael Silva - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 01 Mar 2019
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 26 Jul 2018
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Oct 2014
Thomas William Evatt - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 31 Mar 2018
Address: Methven, Methven, 7730 New Zealand
Address used since 01 Oct 2014
David Stanley Goodman - Director (Inactive)
Appointment date: 15 Oct 2001
Termination date: 02 Nov 2013
Address: Fendalton, Christchurch,
Address used since 11 Dec 2007
Michael James Singleton - Director (Inactive)
Appointment date: 06 Nov 2009
Termination date: 08 Jun 2012
Address: Christchurch,
Address used since 06 Nov 2009
Alanya Cheryl Limmer - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 31 Mar 2012
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 12 Jul 2010
Kelvin Grant Reid - Director (Inactive)
Appointment date: 15 Oct 2001
Termination date: 28 Feb 2011
Address: Christchurch,
Address used since 01 Apr 2009
Brian Leonard Mee - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 31 Mar 2009
Address: Ashburton, 7700 New Zealand
Address used since 01 Jul 2008
Prudence Anne Steven - Director (Inactive)
Appointment date: 15 Oct 2001
Termination date: 01 Apr 2008
Address: Fendalton, Christchurch,
Address used since 15 Oct 2001
Southern Energy Resources Limited
Level 3, Landsborough House
Kaiapoi Building Supplies Limited
287 Durham Street North
Villa Maria College Foundation
C/o Cameron & Company, Solicitors
Science Alive Charitable Trust
Bdo Christchurch
Demeter Dairies Limited Partnership
Bdo Christchurch Limited
Hagley Sports Foundation Board
Level 4, Urs House