Taw Builders Limited was registered on 08 Dec 2015 and issued a number of 9429042093459. The registered LTD company has been supervised by 2 directors: Brandon Patrick Taw - an active director whose contract started on 08 Dec 2015,
Jessica Skye Perrett - an inactive director whose contract started on 08 Dec 2015 and was terminated on 06 Mar 2017.
As stated in BizDb's database (last updated on 28 Mar 2024), the company uses 1 address: 68 Ohoka Road, Kaiapoi, Kaiapoi, 7630 (type: postal, office).
Up to 02 Apr 2020, Taw Builders Limited had been using 50 Charles Street, Rangiora, Rangiora as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Taw, Brandon Patrick (a director) located at Kaiapoi, Kaiapoi postcode 7630. Taw Builders Limited has been classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 68 Ohoka Road, Kaiapoi, Kaiapoi, 7630 New Zealand
Postal & office & delivery address used from 26 Mar 2024
Principal place of activity
50 Charles Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 50 Charles Street, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 10 Apr 2018 to 02 Apr 2020
Address #2: 51 Tutaipatu Avenue, Pegasus, Pegasus, 7612 New Zealand
Registered address used from 15 Mar 2017 to 10 Apr 2018
Address #3: 51 Tutaipatu Avenue, Pegasus, Pegasus, 7612 New Zealand
Physical address used from 14 Mar 2017 to 10 Apr 2018
Address #4: 53 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical address used from 30 Mar 2016 to 14 Mar 2017
Address #5: 53 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 30 Mar 2016 to 15 Mar 2017
Address #6: 2/37 Arawa St Shirley, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Dec 2015 to 30 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Taw, Brandon Patrick |
Kaiapoi Kaiapoi 7630 New Zealand |
08 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perrett, Jessica |
Kaiapoi Kaiapoi 7630 New Zealand |
02 Apr 2018 - 25 Apr 2022 |
Individual | Perrett, Jessica Skye |
Kaiapoi Kaiapoi 7630 New Zealand |
08 Dec 2015 - 06 Mar 2017 |
Director | Jessica Skye Perrett |
Kaiapoi Kaiapoi 7630 New Zealand |
08 Dec 2015 - 06 Mar 2017 |
Brandon Patrick Taw - Director
Appointment date: 08 Dec 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 18 Apr 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 25 Mar 2020
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 16 Jan 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 02 Apr 2018
Jessica Skye Perrett - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 06 Mar 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 20 Mar 2016
Rochdale Properties Limited
44c Charles Street
Canterbury Outdoor Target Shooting Incorporated
C/o The Secretary
Rangiora Menz Shed Incorporated
9 Strachan Place
North Canterbury Dog Training Club Incorporated
3 Watson Place
L N Langdon Limited
2/35 Charles St
Chris Herdman Builders Limited
50 Martyn Street
Ferg Waddell Homes Limited
5 Highfield Lane
Gould Contracting Limited
3a Oaktree Avenue
Grant Shadbolt Building Solutions Limited
10 Ebert Place
Mainland Construction Limited
5 Highfield Lane
Scott Shadbolt Limited
145 King Street
Wix Builders Limited
10 Ebert Place