Tafic Consulting Limited was incorporated on 12 Apr 1984 and issued an NZ business number of 9429039962577. This registered LTD company has been run by 3 directors: Rex Hamilton Russell - an active director whose contract started on 20 Aug 1987,
Ron Jackson-Hope - an inactive director whose contract started on 20 Aug 1987 and was terminated on 17 Aug 2009,
Bretton Grant Dent - an inactive director whose contract started on 20 Aug 1987 and was terminated on 12 Jan 2001.
According to BizDb's database (updated on 19 Apr 2024), this company registered 8 addresess: Accru Smith Chilcott, Level 5, 57 Fort Street, Auckland, 2145 (delivery address),
Accru Smith Chilcott, Level 5, 57 Fort Street, Auckland, 1141 (office address),
P O Box 39397, Howick, Auckland, 2145 (postal address),
Level 5, 57 Fort Street, Auckland, 1141 (registered address) among others.
Until 16 Aug 2017, Tafic Consulting Limited had been using Level 5, 57 Fort Street, Auckland as their registered address.
BizDb found past names used by this company: from 12 Apr 1984 to 10 Apr 2006 they were called Tafic Distribution (1984) Limited.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3000 shares are held by 1 entity, namely:
Russell, Rex Hamilton (an individual) located at Botany Downs, Auckland postcode 2010. Tafic Consulting Limited was categorised as "Pharmaceutical preparation (human) mfg" (ANZSIC C184130).
Other active addresses
Address #4: Accru Smith Chilcott, Level 5,, 57 Fort Street, Auckland, 1141 New Zealand
Other (Address for Records) & records address (Address for Records) used from 08 Aug 2017
Address #5: Level 5, 57 Fort Street, Auckland, 1141 New Zealand
Registered address used from 16 Aug 2017
Address #6: Accru Smith Chilcott, Level 5, 57 Fort Street, Auckland, 1141 New Zealand
Office address used from 27 Aug 2019
Address #7: P O Box 39397, Howick, Auckland, 2145 New Zealand
Postal address used from 27 Aug 2019
Address #8: Accru Smith Chilcott, Level 5, 57 Fort Street, Auckland, 2145 New Zealand
Delivery address used from 30 Aug 2019
Principal place of activity
Accru Smith Chilcott, Level 5, 57 Fort Street, Auckland, 1141 New Zealand
Previous addresses
Address #1: Level 5, 57 Fort Street, Auckland New Zealand
Registered address used from 02 Sep 2008 to 16 Aug 2017
Address #2: Smith Chilcott, Level 11, Shortland, Tower One, The Shortland Centre, 51-53 Shortland St, Auckland
Physical address used from 21 Aug 2003 to 02 Sep 2008
Address #3: Smith Chilcott, Level 11, Shortland, Tower One, The Shortland Centre, 51-53 Shortland Str, Auckland
Registered address used from 04 Sep 2002 to 02 Sep 2008
Address #4: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered address used from 18 Jul 2002 to 04 Sep 2002
Address #5: Smith Chilcott, Level 11, Shortland Tower One, The Shortland Street, Auckland
Physical address used from 18 Jul 2002 to 21 Aug 2003
Address #6: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Physical address used from 18 Jul 2002 to 18 Jul 2002
Address #7: Level 1, 138 Harris Road, East Tamaki, Auckland
Physical address used from 24 Nov 1997 to 24 Nov 1997
Address #8: Level 1, 138 Harris Road, East Tamaki, Auckland
Registered address used from 24 Nov 1997 to 18 Jul 2002
Address #9: 1st Floor - General Building, 29 Shortland Street, Auckland
Physical address used from 24 Nov 1997 to 18 Jul 2002
Address #10: 109a Ti Rakau Drive, Pakuranga, Auckland
Registered address used from 15 Sep 1996 to 24 Nov 1997
Address #11: Symond Court, 210 Symonds St, Auckland
Registered address used from 22 Dec 1992 to 15 Sep 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Russell, Rex Hamilton |
Botany Downs Auckland 2010 New Zealand |
12 Apr 1984 - |
Ultimate Holding Company
Rex Hamilton Russell - Director
Appointment date: 20 Aug 1987
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Aug 2014
Ron Jackson-hope - Director (Inactive)
Appointment date: 20 Aug 1987
Termination date: 17 Aug 2009
Address: Titirangi, Auckland,
Address used since 20 Aug 1987
Bretton Grant Dent - Director (Inactive)
Appointment date: 20 Aug 1987
Termination date: 12 Jan 2001
Address: Rothesay Bay, Auckland,
Address used since 20 Aug 1987
Jampes Limited
Level 6, 36 Kitchener Street
Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street
Tamaki Developments Limited
Level 6, 36 Kitchener Street
Domble Investments Limited
Level 6, 36 Kitchener Street
Haleon New Zealand Ulc
Level 11, 21 Queen Street
Medi-map Limited
203 Queen Street
Ozospa New Zealand Limited
Level 6, 36 Kitchener Street
Psm Healthcare Limited
18-24 Maidstone Street
Robin Pharmaceuticals Limited
Level 4
Schulke New Zealand Limited
Level 14, Pwc Tower, 188 Quay Street