Shortcuts

Taylormade Residential Limited

Type: NZ Limited Company (Ltd)
9429030530164
NZBN
3986219
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
15 Plantation Avenue
Flat Bush
Auckland 2016
New Zealand
Registered & physical & service address used since 12 Sep 2019
Po Box 64327
Botany
Auckland 2163
New Zealand
Postal address used since 29 Sep 2020

Taylormade Residential Limited was started on 31 Aug 2012 and issued a New Zealand Business Number of 9429030530164. The registered LTD company has been supervised by 3 directors: Timothy Paul Taylor - an active director whose contract began on 31 Aug 2012,
Michael James Parker - an active director whose contract began on 01 Apr 2017,
Micheal James Parker - an active director whose contract began on 01 Apr 2017.
According to our data (last updated on 06 Apr 2024), the company uses 1 address: Po Box 64327, Botany, Auckland, 2163 (category: postal, physical).
Up to 12 Sep 2019, Taylormade Residential Limited had been using 146A Wellington Street, Howick, Auckland as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Parker, Micheal James (a director) located at Cockle Bay, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Taylor, Timothy Paul - located at Flat Bush, Auckland. Taylormade Residential Limited is categorised as "House construction, alteration, renovation or general repair" (business classification E301130).

Addresses

Principal place of activity

15 Plantation Avenue, Flat Bush, Auckland, 2016 New Zealand


Previous addresses

Address #1: 146a Wellington Street, Howick, Auckland, 2014 New Zealand

Physical address used from 02 Oct 2015 to 12 Sep 2019

Address #2: 146a Wellington Street, Howick, Auckland, 2014 New Zealand

Registered address used from 01 Oct 2015 to 12 Sep 2019

Address #3: 7 Essington Place, Half Moon Bay, Auckland, 2012 New Zealand

Physical address used from 22 Aug 2013 to 02 Oct 2015

Address #4: 7 Essington Place, Half Moon Bay, Auckland, 2012 New Zealand

Registered address used from 21 Aug 2013 to 01 Oct 2015

Address #5: 9 Darren Crescent, Half Moon Bay, Auckland, 2012 New Zealand

Registered address used from 31 Aug 2012 to 21 Aug 2013

Address #6: 9 Darren Crescent, Half Moon Bay, Auckland, 2012 New Zealand

Physical address used from 31 Aug 2012 to 22 Aug 2013

Contact info
64 21 1626802
Phone
taylormade.residential@gmail.com
Email
www.taylormaderesidential.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Parker, Micheal James Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Taylor, Timothy Paul Flat Bush
Auckland
2016
New Zealand
Directors

Timothy Paul Taylor - Director

Appointment date: 31 Aug 2012

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 04 Sep 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Sep 2015


Michael James Parker - Director

Appointment date: 01 Apr 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Apr 2017


Micheal James Parker - Director

Appointment date: 01 Apr 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Apr 2017

Nearby companies

Get Plumbed Limited
92a Elliot Street

Cre8 Coaching & Consulting Limited
140b Wellington Street

Mpc Pharmachem (nz) Limited
2/117 Wellington Street

Echo New Zealand Limited
3/111 Wellington Street

Howick Marine Motors And Accessories Limited
2/115 Elliot Street

See Inside Limited
Unit 9, 115 Elliot Street

Similar companies