Taege Engineering Limited, a registered company, was launched on 31 Mar 1989. 9429039344007 is the NZBN it was issued. The company has been managed by 2 directors: Keith Rodney Taege - an active director whose contract began on 31 Mar 1989,
Heather Kathleen Taege - an inactive director whose contract began on 31 Mar 1989 and was terminated on 28 Oct 1999.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Unit 1, 69 North Parade, Richmond, Christchurch, 8013 (registered address),
Unit 1, 69 North Parade, Richmond, Christchurch, 8013 (physical address),
Unit 1, 69 North Parade, Richmond, Christchurch, 8013 (service address),
Po Box 27005, Shirley, Christchurch, 8640 (postal address) among others.
Taege Engineering Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up to 17 Mar 2022.
One entity owns all company shares (exactly 10000 shares) - Taege, Keith Rodney - located at 8013, Sheffield.
Previous addresses
Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 12 Oct 2012 to 17 Mar 2022
Address #2: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 23 Sep 2011 to 12 Oct 2012
Address #3: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical & registered address used from 19 Jun 2000 to 19 Jun 2000
Address #4: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand
Registered address used from 19 Jun 2000 to 23 Sep 2011
Address #5: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand
Physical address used from 19 Jun 2000 to 23 Sep 2011
Address #6: C/-mackay Bailey Butchard, 291 Madras Street, Christchurch
Physical & registered address used from 03 Sep 1999 to 19 Jun 2000
Address #7: C/- Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 06 Nov 1998 to 03 Sep 1999
Address #8: -
Physical address used from 20 Feb 1992 to 03 Sep 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Taege, Keith Rodney |
Sheffield 7500 New Zealand |
31 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taege, Heather Kathleen |
Sheffield |
31 Mar 1989 - 23 Mar 2005 |
Keith Rodney Taege - Director
Appointment date: 31 Mar 1989
Address: Sheffield, 7500 New Zealand
Address used since 12 Nov 2015
Heather Kathleen Taege - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 28 Oct 1999
Address: Sheffield,
Address used since 31 Mar 1989
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road