Taharoto Road Limited was started on 16 Jul 2015 and issued an NZ business number of 9429041856246. The registered LTD company has been managed by 1 director, named Matt Bruce Timothy Nicholson - an active director whose contract began on 16 Jul 2015.
According to our database (last updated on 15 Feb 2024), the company uses 8 addresess: 247 Kenny Street, Waihi, Waihi, 3610 (registered address),
247 Kenny Street, Waihi, Waihi, 3610 (service address),
Level 26, 188 Quay Street, Auckland, 1010 (registered address),
Suite 2, 47 Seddon Street, Waihi, Waihi, 3610 (physical address) among others.
Up until 14 Sep 2022, Taharoto Road Limited had been using Suite 2, 47 Seddon Street, Waihi, Waihi as their registered address.
BizDb found former names for the company: from 12 Oct 2020 to 27 Sep 2022 they were called Property Advertising New Zealand Limited, from 27 Feb 2018 to 12 Oct 2020 they were called Done Digital Limited and from 03 Mar 2016 to 27 Feb 2018 they were called 2Six Media Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Nicholson, Matt Bruce Timothy (a director) located at Waihi, Waihi postcode 3610. Taharoto Road Limited has been categorised as "Marketing consultancy service" (ANZSIC M696252).
Other active addresses
Address #4: 85 Goring Street, Opotiki, Opotiki, 3122 New Zealand
Other address (Address For Share Register) used from 15 Jul 2019
Address #5: Suite 2, 47 Seddon Street, Waihi, Waihi, 3610 New Zealand
Physical & service address used from 13 Sep 2022
Address #6: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 14 Sep 2022
Address #7: 247 Kenny Street, Waihi, Waihi, 3610 New Zealand
Service address used from 08 May 2023
Address #8: 247 Kenny Street, Waihi, Waihi, 3610 New Zealand
Registered address used from 16 Nov 2023
Principal place of activity
Bhive Building, Smales Farm, 74 Taharoto Rd, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Suite 2, 47 Seddon Street, Waihi, Waihi, 3610 New Zealand
Registered address used from 13 Sep 2022 to 14 Sep 2022
Address #2: 247 Kenny Street, Waihi, 3610 New Zealand
Registered & physical address used from 22 Oct 2020 to 13 Sep 2022
Address #3: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 May 2020 to 22 Oct 2020
Address #4: 85 Goring Street, Opotiki, Opotiki, 3122 New Zealand
Physical & registered address used from 23 Jul 2019 to 04 May 2020
Address #5: 796 Inland Road, Rd 2, Helensville, 0875 New Zealand
Physical & registered address used from 04 Dec 2018 to 23 Jul 2019
Address #6: Bhive Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 07 Mar 2018 to 04 Dec 2018
Address #7: Level 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Physical & registered address used from 17 May 2017 to 07 Mar 2018
Address #8: 38b Rangipawa Road, One Tree Hill, Auckland, 1061 New Zealand
Physical & registered address used from 21 Oct 2016 to 17 May 2017
Address #9: 13a Clonbern Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 16 Jul 2015 to 21 Oct 2016
Basic Financial info
Total number of Shares: 1000
NZSX Code: 1061
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Nicholson, Matt Bruce Timothy |
Waihi Waihi 3610 New Zealand |
16 Jul 2015 - |
Matt Bruce Timothy Nicholson - Director
Appointment date: 16 Jul 2015
Address: Waihi, Waihi, 3610 New Zealand
Address used since 10 Dec 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 26 Nov 2018
Address: Opotiki, 3122 New Zealand
Address used since 13 Jan 2020
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 15 Dec 2017
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Oct 2016
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Essential Films Limited
2nd Floor
Ideas Accelerator Limited
Suite C, 7 Windsor Street
Real Law Limited
Level 1, 10 Heather Street
Swayevents Limited
Level 2
Tanker Creative Limited
21 Falcon Street
Zexy Limited
34 Bath Street