Tabbing Services Limited, a registered company, was incorporated on 29 Sep 1995. 9429038422560 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Noeline Catherine Lindsey - an active director whose contract began on 01 Apr 2004,
Grahame Richard Gamble - an inactive director whose contract began on 29 Sep 1995 and was terminated on 05 Aug 2021,
Dorothe Eleanora Gamble - an inactive director whose contract began on 02 Oct 2000 and was terminated on 05 Aug 2021,
Christopher Paul Lindsey - an inactive director whose contract began on 01 Apr 2004 and was terminated on 05 Aug 2021,
Lyall Alexander Lainchbury - an inactive director whose contract began on 29 Sep 1995 and was terminated on 01 Oct 2000.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: 6B Southgate Place, Henderson, Auckland, 0612 (service address),
6 Southgate Place, Henderson, Auckland, 0612 (registered address),
6B Southgate Place, Henderson, Auckland, 0612 (physical address),
6B Southgate Place, Henderson, Auckland, 0612 (service address) among others.
Tabbing Services Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address until 03 May 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 800 shares (80%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20%).
Other active addresses
Address #4: 6b Southgate Place, Henderson, Auckland, 0612 New Zealand
Physical & service address used from 03 May 2021
Address #5: 6b Southgate Place, Henderson, Auckland, 0612 New Zealand
Service address used from 17 Apr 2023
Principal place of activity
6b Southgate Place, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2018 to 03 May 2021
Address #2: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 29 May 2017 to 17 Jul 2018
Address #3: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Apr 2010 to 29 May 2017
Address #4: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland
Registered & physical address used from 06 Dec 2007 to 28 Apr 2010
Address #5: Business Success Group Limited, Level 2, No 1, The Strand, Parnell, Auckland
Physical & registered address used from 29 Nov 2004 to 06 Dec 2007
Address #6: Business Success Group Ltd, Level 2, Auckland Business Centre, 6 Clayton Street, Newmarket, Auckland
Physical & registered address used from 09 Oct 2002 to 29 Nov 2004
Address #7: 6 Southgate Place, Henderson
Registered address used from 13 Jun 2001 to 09 Oct 2002
Address #8: Level 2, 123 Carlton Gore Road, Newmarket, Auckland
Physical address used from 13 Jun 2001 to 09 Oct 2002
Address #9: 6 Southgate Place, Henderson
Physical address used from 13 Jun 2001 to 13 Jun 2001
Address #10: 5a Southgare Place, Henderson, Auckland
Registered & physical address used from 03 Nov 1997 to 13 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Lindsey, Noeline Catherine |
Ranui Auckland 0612 New Zealand |
29 Apr 2005 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Lindsey, Christopher Paul |
Ranui Auckland 0612 New Zealand |
29 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gamble, Grahame Richard |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Individual | Gamble, Grahame Richard |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Individual | Gamble, Dorothe Eleanora |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Individual | Gamble, Dorothe Eleanora |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Entity | C R Trustees Limited Shareholder NZBN: 9429038031649 Company Number: 868509 |
28 Apr 2010 - 03 Jun 2010 | |
Individual | Gamble, Grahame Richard |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Individual | Gamble, Grahame Richard |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Individual | Gamble, Grahame Richard |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Entity | Gmlegal Trustee Limited Shareholder NZBN: 9429041521526 Company Number: 5516106 |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Feb 2018 - 11 Oct 2023 |
Individual | Gamble, Dorothe Eleanora |
Mairangi Bay North Shore City 0630 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Individual | Gamble, Dorothe Eleanora |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Individual | Gamble, Dorothe Eleanora |
Bethlehem Tauranga 3110 New Zealand |
27 Apr 2004 - 11 Oct 2023 |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
Auckland 1010 New Zealand |
16 Jun 2010 - 09 Feb 2018 |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
27 Apr 2007 - 10 Apr 2008 | |
Entity | C R Trustees Limited Shareholder NZBN: 9429038031649 Company Number: 868509 |
28 Apr 2010 - 03 Jun 2010 | |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
27 Apr 2007 - 10 Apr 2008 | |
Individual | Wilson, Jeremy Hugh |
Remuera Auckland |
27 Apr 2004 - 29 Apr 2005 |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
Auckland 1010 New Zealand |
16 Jun 2010 - 09 Feb 2018 |
Noeline Catherine Lindsey - Director
Appointment date: 01 Apr 2004
Address: Ranui, Auckland, 0612 New Zealand
Address used since 05 May 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 02 May 2016
Grahame Richard Gamble - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 05 Aug 2021
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 02 May 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Feb 2018
Dorothe Eleanora Gamble - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 05 Aug 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Feb 2018
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 02 May 2016
Christopher Paul Lindsey - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 05 Aug 2021
Address: Ranui, Auckland, 0612 New Zealand
Address used since 05 May 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 02 May 2016
Lyall Alexander Lainchbury - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 01 Oct 2000
Address: Henderson, Auckland,
Address used since 29 Sep 1995
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road