Tafe College (Nz) Limited was incorporated on 07 Nov 1975 and issued an NZ business identifier of 9429040474182. This registered LTD company has been run by 3 directors: Ngaire Beverley Johns - an active director whose contract began on 31 Oct 2014,
Ross Ernest Vernall - an inactive director whose contract began on 02 Mar 1991 and was terminated on 30 Oct 2014,
Joyce Muriel Watts - an inactive director whose contract began on 02 Mar 1991 and was terminated on 02 Mar 1991.
According to our data (updated on 28 Mar 2024), the company uses 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Up until 06 Jan 2003, Tafe College (Nz) Limited had been using C/-Harts, Chartered Accountants, 1St Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland as their physical address.
BizDb identified past names for the company: from 22 Sep 1998 to 21 Feb 2003 they were named Training and Further Education College (Nz) Limited, from 03 May 1991 to 22 Sep 1998 they were named Commercial Training and Administration Limited and from 01 Oct 1982 to 03 May 1991 they were named Rochelle Garments Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Spencer, David John (an individual) located at Ponsonby, Auckland postcode 1011,
Johns, Ngaire Beverley (an individual) located at Pakuranga, Auckland postcode 2010.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Johns, Ngaire Beverley - located at Pakuranga, Auckland.
Previous addresses
Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical address used from 22 Nov 2000 to 06 Jan 2003
Address: 19 Wellington Street, Howick, Auckland
Registered address used from 22 Nov 2000 to 06 Jan 2003
Address: Hart & Co, 19 Wellington Street, Howick, Auckland
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address: 18 Fencible Drive, Howick, Auckland
Registered address used from 26 Nov 1991 to 22 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Spencer, David John |
Ponsonby Auckland 1011 New Zealand |
16 Feb 2017 - |
Individual | Johns, Ngaire Beverley |
Pakuranga Auckland 2010 New Zealand |
03 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johns, Ngaire Beverley |
Pakuranga Auckland 2010 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vernall, Ross Ernest |
Remuera Auckland 1050 New Zealand |
07 Nov 1975 - 03 Nov 2014 |
Individual | Vernall, Ross Ernest |
Remuera Auckland 1050 New Zealand |
07 Nov 1975 - 03 Nov 2014 |
Individual | Austin, Kevin Victor |
Epsom |
07 Nov 1975 - 03 Nov 2014 |
Ngaire Beverley Johns - Director
Appointment date: 31 Oct 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 31 Oct 2014
Ross Ernest Vernall - Director (Inactive)
Appointment date: 02 Mar 1991
Termination date: 30 Oct 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 May 2011
Joyce Muriel Watts - Director (Inactive)
Appointment date: 02 Mar 1991
Termination date: 02 Mar 1991
Address: Howick,
Address used since 02 Mar 1991
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive