Ta Auto Electrical Limited was started on 20 Sep 2000 and issued an NZ business number of 9429037128401. This registered LTD company has been managed by 1 director, named Nigel Grant Pitcon - an active director whose contract started on 20 Sep 2000.
According to our database (updated on 24 Apr 2024), the company registered 2 addresses: 654 Frontier Road, Rd 6, Pirongia, 3876 (physical address),
654 Frontier Road, Rd 6, Pirongia, 3876 (service address),
922 Bond Road, Rd 1, Te Awamutu, 3879 (registered address).
Up until 17 Jun 2022, Ta Auto Electrical Limited had been using 437 Rickit Road, Te Awamutu, Te Awamutu as their physical address.
BizDb found previous aliases used by the company: from 20 Sep 2000 to 03 Aug 2017 they were called Nigel Pitcon Auto Electrical Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Pitcon, Nigel Grant (an individual) located at Rd 1, Te Awamutu postcode 3879.
The 2nd group consists of 2 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
Pitcon, Janet Angela - located at Rd 1, Te Awamutu,
Pitcon, Nigel Grant - located at Rd 1, Te Awamutu.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Pitcon, Janet Angela, located at Rd 1, Te Awamutu (an individual).
Previous addresses
Address #1: 437 Rickit Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical address used from 19 Jun 2019 to 17 Jun 2022
Address #2: 8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical address used from 04 May 2016 to 19 Jun 2019
Address #3: 8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 04 May 2016 to 04 Oct 2018
Address #4: 298 Alexandra Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 27 Aug 2013 to 04 May 2016
Address #5: 306 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 15 Apr 2011 to 27 Aug 2013
Address #6: 89 Market Street, Te Awamutu New Zealand
Registered & physical address used from 13 Jun 2006 to 15 Apr 2011
Address #7: 2/213 Alexandra Street, Te Awamutu
Physical & registered address used from 02 Mar 2004 to 13 Jun 2006
Address #8: Hobbs Rose Ltd, 41 Downes Street, Te Awamutu
Physical & registered address used from 02 Oct 2003 to 02 Mar 2004
Address #9: 41 Downes Street, Te Awamutu
Physical & registered address used from 11 Apr 2002 to 02 Oct 2003
Address #10: 90 Market Street, Te Awamutu
Physical address used from 20 Sep 2000 to 11 Apr 2002
Address #11: Brown Pennell, 70 Albert Park Drive, Te Awamutu
Registered address used from 20 Sep 2000 to 11 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pitcon, Nigel Grant |
Rd 1 Te Awamutu 3879 New Zealand |
22 Sep 2004 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Pitcon, Janet Angela |
Rd 1 Te Awamutu 3879 New Zealand |
03 Aug 2017 - |
Individual | Pitcon, Nigel Grant |
Rd 1 Te Awamutu 3879 New Zealand |
22 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pitcon, Janet Angela |
Rd 1 Te Awamutu 3879 New Zealand |
03 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tarrant, Deborah |
Rd 1 Te Awamutu 3879 New Zealand |
22 Sep 2004 - 03 Aug 2017 |
Individual | Pitcon, Nigel Grant |
Te Awamutu |
20 Sep 2000 - 22 Sep 2004 |
Nigel Grant Pitcon - Director
Appointment date: 20 Sep 2000
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 26 Apr 2016
Foxley Trustee Company Limited
8 Teasdale Street
Hydrocorp Limited
8 Teasdale Street
Honor Boutique Limited
8 Teasdale Street
Bradley Independent Trustee Limited
8 Teasdale Street
Pratt Milking Machines Limited
8 Teasdale Street
Waite Equity Investments Limited
8 Teasdale Street