Guyan Tara Property Limited was registered on 20 Sep 2016 and issued a number of 9429043333738. The registered LTD company has been supervised by 2 directors: Catherine Amy Guyan - an active director whose contract started on 20 Sep 2016,
Stephen Bruce Guyan - an active director whose contract started on 20 Sep 2016.
According to the BizDb database (last updated on 27 Apr 2024), this company registered 3 addresses: 23 Pinebrook Lane, Maraetai, Auckland, 2018 (service address),
Flat 2, 1 Bramley Drive, Farm Cove, Auckland, 2012 (physical address),
Flat 2, 1 Bramley Drive, Farm Cove, Auckland, 2012 (service address),
Level 6, Staircase House, 32 Mahuhu Crescent, Auckland, 1010 (registered address) among others.
Up to 29 Sep 2021, Guyan Tara Property Limited had been using 37 Willoughby Avenue, Howick, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Guyan, Stephen Bruce (a director) located at Maraetai, Auckland postcode 2018.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Guyan, Catherine Amy - located at Maraetai, Auckland. Guyan Tara Property Limited is classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 37 Willoughby Avenue, Howick, Auckland, 2014 New Zealand
Physical address used from 24 Sep 2020 to 29 Sep 2021
Address #2: Level 6, Staircase House, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Physical address used from 02 Oct 2019 to 24 Sep 2020
Address #3: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Physical & registered address used from 20 Sep 2016 to 02 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Guyan, Stephen Bruce |
Maraetai Auckland 2018 New Zealand |
20 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Guyan, Catherine Amy |
Maraetai Auckland 2018 New Zealand |
20 Sep 2016 - |
Catherine Amy Guyan - Director
Appointment date: 20 Sep 2016
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 15 Sep 2023
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 21 Sep 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 20 Sep 2016
Stephen Bruce Guyan - Director
Appointment date: 20 Sep 2016
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 15 Sep 2023
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 21 Sep 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 20 Sep 2016
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Durbin Holding Limited
Level 6, East On Quay
R Bull Enterprises Limited
Level 6, Nzinvest House
Picinini Property Invest Limited
Level 6, East On Quay
B & D Rentals Limited
Level 6, East On Quay
Kealoha Limited
Level 6, East On Quay
Keirjill Limited
Level 6, East On Quay
Morton Rental Investments Limited
Level 6, East On Quay
Rprr Investments Limited
Level 6, East On Quay
Windway Investments Limited
Level 6, East On Quay