Tavern Harewood Limited, a registered company, was registered on 14 Jan 1999. 9429037684303 is the business number it was issued. This company has been managed by 2 directors: Kevin Desmond Buckley - an active director whose contract started on 14 Jan 1999,
Olga Kay Buckley - an active director whose contract started on 14 Jan 1999.
Updated on 04 May 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (service address),
67 Baynons Road, Rd 2, Kaiapoi, 7692 (registered address),
67 Baynons Road, Rd 2, Kaiapoi, 7692 (service address) among others.
Tavern Harewood Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 04 Dec 2023.
Previous aliases for the company, as we managed to find at BizDb, included: from 14 Jan 1999 to 14 Jun 2001 they were named Papanui Tavern (Bishopdale) Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 7000 shares (70%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3000 shares (30%).
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 27 Mar 2018 to 04 Dec 2023
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Dec 2016 to 27 Mar 2018
Address #3: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Jun 2012 to 14 Dec 2016
Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Mar 2011 to 08 Jun 2012
Address #5: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 02 Jul 2009 to 23 Mar 2011
Address #6: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin
Physical address used from 10 Jul 2003 to 02 Jul 2009
Address #7: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered address used from 03 Jul 2003 to 02 Jul 2009
Address #8: 12 Main North Road, Christchurch
Registered address used from 12 Apr 2000 to 03 Jul 2003
Address #9: 12 Main North Road, Christchurch
Physical address used from 15 Jan 1999 to 10 Jul 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Buckley, Kevin Desmond |
Clarkville R D Kaiapoi |
14 Jan 1999 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Buckley, Olga Kay |
Clarkville R D Kaiapoi |
14 Jan 1999 - |
Kevin Desmond Buckley - Director
Appointment date: 14 Jan 1999
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 08 Feb 2010
Olga Kay Buckley - Director
Appointment date: 14 Jan 1999
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 08 Feb 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street