Tabs Limited, a registered company, was incorporated on 03 Nov 1994. 9429038584534 is the NZ business number it was issued. "Telecommunications services nec" (ANZSIC J580910) is how the company is categorised. This company has been managed by 3 directors: Paul David Edgar - an active director whose contract began on 03 Nov 1994,
Malcolm Wayne Benjamin - an inactive director whose contract began on 01 Jan 2003 and was terminated on 01 Aug 2016,
Mark Alexander Powell - an inactive director whose contract began on 03 Nov 1994 and was terminated on 10 May 2003.
Updated on 25 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: 299 Parnell Road, Parnell, Auckland, 1052 (office address),
Suite 15, 8 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Suite 15, 8 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Suite 15, 8 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Tabs Limited had been using 299 Parnell Road, Parnell, Auckland as their physical address up until 26 Mar 2019.
Previous names used by the company, as we identified at BizDb, included: from 03 Nov 1994 to 11 Jul 2002 they were named Ptc Telecom Limited.
One entity owns all company shares (exactly 100 shares) - Edgar, Paul David - located at 1052, Auckland Central, Auckland.
Principal place of activity
299 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 299 Parnell Road, Parnell, Auckland, 1151 New Zealand
Physical address used from 11 Aug 2016 to 26 Mar 2019
Address #2: 299 Parnell Road, Parnell, Auckland, 1151 New Zealand
Registered address used from 10 Aug 2016 to 26 Mar 2019
Address #3: Unit 3, 2 Swan Crescent, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 01 Jun 2016 to 10 Aug 2016
Address #4: Unit 3, 2 Swan Crescent, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 01 Jun 2016 to 11 Aug 2016
Address #5: 1st Floor, Unit 3, 7 Reeves Road, Pakuranga, Auckland, 2141 New Zealand
Physical & registered address used from 10 Jun 2013 to 01 Jun 2016
Address #6: 1st Floor, Amare Safety Building, 50 Harris Road, East Tamaki, Auckland, 2141 New Zealand
Registered & physical address used from 17 May 2012 to 10 Jun 2013
Address #7: 1st Floor, Amare Safety Building, 38a Allens Road, East Tamaki, Auckland New Zealand
Registered address used from 01 Jul 2009 to 17 May 2012
Address #8: 1st Floor, Amare Safety Building, 38a Allens Road, Auckland 2141 New Zealand
Physical address used from 01 Jul 2009 to 17 May 2012
Address #9: 60 Priestley Drive, Bucklands Beach, Auckland
Physical address used from 12 Sep 2001 to 12 Sep 2001
Address #10: 60 Priestley Drive, Bucklands Beach, Auckland
Registered address used from 12 Sep 2001 to 01 Jul 2009
Address #11: 3 Arrathorne Place, Howick, Auckland
Physical address used from 12 Sep 2001 to 01 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Edgar, Paul David |
Auckland Central Auckland 1010 New Zealand |
03 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benjamin, Malcolm Wayne |
Pakuranga Auckland New Zealand |
03 Nov 1994 - 25 May 2017 |
Paul David Edgar - Director
Appointment date: 03 Nov 1994
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2016
Malcolm Wayne Benjamin - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 01 Aug 2016
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jan 2003
Mark Alexander Powell - Director (Inactive)
Appointment date: 03 Nov 1994
Termination date: 10 May 2003
Address: Bucklands Beach, Auckland,
Address used since 03 Nov 1994
Zici Tabs Limited
299 Parnell Road
Queen Nail Limited
295a Parnell Road
Paramount Pictures Nz
303 Parnell Road
Samho Limited
305 Parnell Road
Gd1 Seed Fund Nominees Limited
Level 4, 117-125 St Georges
72 The Concourse Limited
Level 1, 144 Parnell Road
Avaya New Zealand Limited
487 Parnell Road
Chorus Call Australia Pty Ltd
17b Farnham Street
Hawaiki Submarine Cable General Partner Limited
125 The Strand, Level 3, Lot 22c
Procomm Telecommunications Limited
Suite 3400
Telnet Communications Limited
Level 1, 46 Stanley Street
The Addmore Group Limited
Suite 3, 27 Bath Street