Tanta Limited was started on 28 Jun 2016 and issued an NZ business identifier of 9429042432791. This registered LTD company has been run by 2 directors: Christopher James Browne - an active director whose contract started on 28 Jun 2016,
Anthony Patrick Forbes Browne - an active director whose contract started on 01 Apr 2021.
According to our data (updated on 19 Mar 2024), the company registered 1 address: 84B Hurstmere Road, Takapuna, Auckland, 0622 (type: office, registered).
Up until 31 Aug 2021, Tanta Limited had been using 43 Agincourt Street, Glenfield, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Browne, Anthony Patrick Forbes (an individual) located at Riverhead, Riverhead postcode 0820,
O'donoghue, James Thomas Medland (an individual) located at St Albans, Christchurch postcode 8014.
Another group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Browne, Deidre Linda - located at Riverhead, Riverhead,
Browne, Christopher James - located at Riverhead, Riverhead.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Browne, Christopher James, located at Riverhead, Riverhead (a director). Tanta Limited is classified as "Mortgage broking service" (ANZSIC K641930).
Principal place of activity
47 Maude Street, Riverhead, Riverhead, 0820 New Zealand
Previous addresses
Address #1: 43 Agincourt Street, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 16 May 2018 to 31 Aug 2021
Address #2: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 Feb 2018 to 16 May 2018
Address #3: 2 Lucinda Place, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 28 Jun 2016 to 13 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Browne, Anthony Patrick Forbes |
Riverhead Riverhead 0820 New Zealand |
01 Apr 2021 - |
Individual | O'donoghue, James Thomas Medland |
St Albans Christchurch 8014 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Browne, Deidre Linda |
Riverhead Riverhead 0820 New Zealand |
02 Jun 2020 - |
Director | Browne, Christopher James |
Riverhead Riverhead 0820 New Zealand |
28 Jun 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Browne, Christopher James |
Riverhead Riverhead 0820 New Zealand |
28 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munt, Gregory Phillip |
Orewa Orewa 0931 New Zealand |
11 Jun 2018 - 02 Jun 2020 |
Christopher James Browne - Director
Appointment date: 28 Jun 2016
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 02 Nov 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 02 Feb 2018
Address: Parnell, Auckland, 1010 New Zealand
Address used since 28 Jun 2016
Anthony Patrick Forbes Browne - Director
Appointment date: 01 Apr 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Nov 2022
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Apr 2021
One50 Group Limited
6/10 Canaveral Drive
Mh Interactive Limited
Suite 5c, 10 Canaveral Drive
Mhip Limited
5c/10 Canaveral Dr
Mhi Holdings Limited
Suite 5c, 10 Canaveral Drive
A I Bates And Associates (2004) Limited
5b/10 Canaveral Drive
Macbeck Property Partners Limited
Suite 5b, 10 Canaveral Drive
(tag) The Advice Group Limited
Level 1
Annette Kann Financial Services Limited
4 Orbit Drive
Kingbird Limited
C/o Johannesson & Associates Ltd
Lifestyle Finance Limited
4 Antares Place Unit N
Newpark Broking Services Limited
1 Antares Place
Simply Mortgage Limited
123 Hugh Green Drive