Shortcuts

Ta Auto Electrical Limited

Type: NZ Limited Company (Ltd)
9429037128401
NZBN
1077209
Company Number
Registered
Company Status
Current address
922 Bond Road
Rd 1
Te Awamutu 3879
New Zealand
Registered address used since 04 Oct 2018
654 Frontier Road
Rd 6
Pirongia 3876
New Zealand
Physical & service address used since 17 Jun 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Pitcon, Nigel Grant Rd 1
Te Awamutu
3879
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Pitcon, Janet Angela Rd 1
Te Awamutu
3879
New Zealand
Individual Pitcon, Nigel Grant Rd 1
Te Awamutu
3879
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pitcon, Janet Angela Rd 1
Te Awamutu
3879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tarrant, Deborah Rd 1
Te Awamutu
3879
New Zealand
Individual Pitcon, Nigel Grant Te Awamutu
Directors

Nigel Grant Pitcon - Director

Appointment date: 20 Sep 2000

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 26 Apr 2016

Nearby companies

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