Taranaki Bulk Stores Limited was registered on 14 Jun 2013 and issued an NZ business number of 9429030190368. The registered LTD company has been supervised by 6 directors: Brent Lawrence Glover - an active director whose contract started on 29 Jul 2013,
Christopher Balfour Bayley - an active director whose contract started on 01 Aug 2013,
Harold John Williams - an active director whose contract started on 30 Aug 2013,
Simon Perry - an active director whose contract started on 04 Sep 2020,
Richard Andrew Coventry - an inactive director whose contract started on 14 Jun 2013 and was terminated on 04 Sep 2020.
As stated in BizDb's database (last updated on 28 Mar 2024), this company uses 1 address: Perry House, 360 Tristram Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
A total of 12 shares are allotted to 11 groups (22 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
De Lautour Trustees No 19 Limited (an entity) located at Te Awamutu postcode 3800,
Bayley, Angus Balfour (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The second group consists of 2 shareholders, holds 8.33 per cent shares (exactly 1 share) and includes
Evans, Steven Alan - located at Hamilton Lake, Hamilton,
Evans Bailey Trustees 2022 Limited - located at Hamilton Central, Hamilton.
The third share allotment (1 share, 8.33%) belongs to 4 entities, namely:
Gener8 Trustees No 5 Limited, located at Te Awamutu, Te Awamutu (an entity),
Bayley, Angus, located at Te Awamutu, Te Awamutu (an individual),
Bayley, Marcia Audrey, located at Te Awamutu, Te Awamutu (an individual).
Basic Financial info
Total number of Shares: 12
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | De Lautour Trustees No 19 Limited Shareholder NZBN: 9429032822359 |
Te Awamutu 3800 New Zealand |
16 Feb 2015 - |
Individual | Bayley, Angus Balfour |
Te Awamutu Te Awamutu 3800 New Zealand |
16 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Evans, Steven Alan |
Hamilton Lake Hamilton 3204 New Zealand |
19 Nov 2013 - |
Entity (NZ Limited Company) | Evans Bailey Trustees 2022 Limited Shareholder NZBN: 9429050671090 |
Hamilton Central Hamilton 3204 New Zealand |
15 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gener8 Trustees No 5 Limited Shareholder NZBN: 9429047319097 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Sep 2020 - |
Individual | Bayley, Angus |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Nov 2013 - |
Individual | Bayley, Marcia Audrey |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Nov 2013 - |
Director | Bayley, Christopher Balfour |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Nov 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | O'sheas Trustees No.6 Limited Shareholder NZBN: 9429032686838 |
Hamilton New Zealand |
19 Nov 2013 - |
Director | Williams, Harold John |
Rd 1 Pokeno 2471 New Zealand |
19 Nov 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Esplin, Linda |
Rd3 Tamahere 3283 New Zealand |
19 Nov 2013 - |
Entity (NZ Limited Company) | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 |
430 Victoria Street Hamilton Null New Zealand |
19 Nov 2013 - |
Director | Glover, Brent Lawrence |
Rd 3 Hamilton 3283 New Zealand |
19 Nov 2013 - |
Shares Allocation #6 Number of Shares: 2 | |||
Entity (NZ Limited Company) | A P Stuart Limited Shareholder NZBN: 9429040690957 |
1 Wesley Street Pukekohe 2120 New Zealand |
19 Nov 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sis Holdings Limited Shareholder NZBN: 9429041889282 |
247 Cameron Road Tauranga 3110 New Zealand |
02 Sep 2015 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Nightingale, Michael Imbert |
Rd 3 Hamilton 3283 New Zealand |
19 Nov 2013 - |
Individual | Nightingale, Elizabeth-ann |
Rd 3 Hamilton 3283 New Zealand |
19 Nov 2013 - |
Shares Allocation #9 Number of Shares: 1 | |||
Other (Other) | Brian Perry Charitable Trust |
Hamilton 3204 New Zealand |
31 Jan 2014 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Porritt, Linda |
Rd 3 Hamilton 3283 New Zealand |
21 Jan 2015 - |
Individual | Porritt, Neil |
Rd 3 Hamilton 3283 New Zealand |
21 Jan 2015 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Hetherington, Samuel Bruce |
Fendalton Christchurch 8014 New Zealand |
11 Aug 2014 - |
Individual | Reid, Richard Ian |
Hamilton East Hamilton 3216 New Zealand |
11 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tompkins Wake Trustees 2013 Limited Shareholder NZBN: 9429030404670 Company Number: 4172658 |
14 Jun 2013 - 31 Jan 2014 | |
Individual | Cockrane, James Colin Gordon |
Hamilton Central Hamilton 3204 New Zealand |
19 Nov 2013 - 15 Nov 2022 |
Entity | Tompkins Wake Trustees 2013 Limited Shareholder NZBN: 9429030404670 Company Number: 4172658 |
14 Jun 2013 - 31 Jan 2014 |
Brent Lawrence Glover - Director
Appointment date: 29 Jul 2013
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 29 Jul 2013
Christopher Balfour Bayley - Director
Appointment date: 01 Aug 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Aug 2013
Harold John Williams - Director
Appointment date: 30 Aug 2013
Address: Rd 1, Pokeno, 2471 New Zealand
Address used since 30 Aug 2013
Simon Perry - Director
Appointment date: 04 Sep 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 Sep 2020
Richard Andrew Coventry - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 04 Sep 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 14 Jun 2013
Bruce Douglas Stuart - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 30 Apr 2020
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 21 May 2015
Perry Property Trust Limited
Perry House, 360 Tristram Street
Perry Property Services Limited
Perry House, 360 Tristram Street
Tigusi Properties Limited
Perry House
Tigusi Trust Limited
Perry House
Horotiu Farms Limited
Perry House
Perry Resources (2008) Limited
Perry House