Disks & Tapes Limited, a registered company, was incorporated on 29 Sep 1972. 9429040554358 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Duane Brenden Eagle - an active director whose contract began on 09 Jun 2021,
Corallie Flora Margurette Eagle - an inactive director whose contract began on 04 Sep 1986 and was terminated on 10 Apr 2021,
Trevor John Eagle - an inactive director whose contract began on 04 Sep 1986 and was terminated on 09 Dec 2000,
Michael Allen Shanahan - an inactive director whose contract began on 29 Jun 1984 and was terminated on 04 Sep 1986,
Peter Webster Wilson - an inactive director whose contract began on 29 Jun 1984 and was terminated on 04 Sep 1986.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (types include: physical, registered).
Disks & Tapes Limited had been using Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland as their physical address until 01 Dec 2000.
All shares (300000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Tesiram, Pravir (an individual) located at Auckland Central, Auckland postcode 1010,
Thompson, Roger John (an individual) located at Greenlane, Auckland postcode 1061.
Previous addresses
Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address: Level 8, 110 Symonds Street, Auckland
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand
Registered address used from 15 Sep 2000 to 19 May 2014
Address: 8th Floor, 110 Symonds Street, Auckland
Registered address used from 15 Sep 2000 to 15 Sep 2000
Address: 110 Symonds Street, Auckland
Registered address used from 21 Feb 1994 to 15 Sep 2000
Address: 2 Manukau Road, Epsom
Registered address used from 17 Mar 1993 to 21 Feb 1994
Basic Financial info
Total number of Shares: 300000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Individual | Tesiram, Pravir |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2021 - |
Individual | Thompson, Roger John |
Greenlane Auckland 1061 New Zealand |
28 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eagle, Corallie Flora Marguretti |
Mission Bay Auckland 5 |
29 Sep 1972 - 28 Jul 2021 |
Duane Brenden Eagle - Director
Appointment date: 09 Jun 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Jun 2021
Corallie Flora Margurette Eagle - Director (Inactive)
Appointment date: 04 Sep 1986
Termination date: 10 Apr 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 17 Nov 2009
Trevor John Eagle - Director (Inactive)
Appointment date: 04 Sep 1986
Termination date: 09 Dec 2000
Address: Mission Bay, Auckland 5,
Address used since 04 Sep 1986
Michael Allen Shanahan - Director (Inactive)
Appointment date: 29 Jun 1984
Termination date: 04 Sep 1986
Address: Takapuna, Auckland 10,
Address used since 29 Jun 1984
Peter Webster Wilson - Director (Inactive)
Appointment date: 29 Jun 1984
Termination date: 04 Sep 1986
Address: Parnell, Auckland 1,
Address used since 29 Jun 1984
E-datainsurance Nz Limited
25 Great South Road
Eagle Charters Limited
25 Great South Road
Eagle Technology Europe Limited
25 Great South Road
Advanced Certifications Limited
25 Great South Road
Lexicon Holdings Limited
25 Great South Road
G I S Limited
25 Great South Road