Tangible Limited was started on 06 Oct 2011 and issued an NZBN of 9429030923201. The registered LTD company has been managed by 3 directors: Steven David Stuart - an active director whose contract started on 06 Oct 2011,
Lyn William Williams - an inactive director whose contract started on 06 Oct 2011 and was terminated on 30 Apr 2020,
Paul Reece Mead - an inactive director whose contract started on 01 Apr 2018 and was terminated on 01 Oct 2019.
As stated in our information (last updated on 25 Feb 2024), this company registered 3 addresses: 61 Tennyson Street, Napier South, Napier, 4110 (physical address),
61 Tennyson Street, Napier South, Napier, 4110 (registered address),
61 Tennyson Street, Napier South, Napier, 4110 (service address),
Po Box 11014, Hastings, Hastings, 4156 (postal address) among others.
Up to 10 Jan 2022, Tangible Limited had been using 211 Karamu Road North, Hastings, Hastings as their registered address.
BizDb found previous aliases for this company: from 05 Oct 2011 to 28 Nov 2016 they were called Infrastructure Resources Limited.
A total of 102 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Stuart Family Trust (an other) located at Rd 2, Havelock North postcode 4172.
Another group consists of 1 shareholder, holds 50.98 per cent shares (exactly 52 shares) and includes
Stuart, Steven David - located at Rd 2, Hastings. Tangible Limited is categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
211 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 211 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 31 Mar 2020 to 10 Jan 2022
Address #2: 32 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 29 Mar 2018 to 31 Mar 2020
Address #3: 236 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 16 Feb 2017 to 29 Mar 2018
Address #4: 114 Queen Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 06 Oct 2011 to 16 Feb 2017
Basic Financial info
Total number of Shares: 102
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Stuart Family Trust |
Rd 2 Havelock North 4172 New Zealand |
26 Aug 2021 - |
Shares Allocation #2 Number of Shares: 52 | |||
Director | Stuart, Steven David |
Rd 2 Hastings 4172 New Zealand |
06 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Lyn William |
Rd 10 Hastings 4180 New Zealand |
06 Oct 2011 - 07 Dec 2020 |
Individual | Mead, Paul Reece |
Saint Marys Bay Auckland 1011 New Zealand |
11 Jul 2018 - 10 Oct 2019 |
Steven David Stuart - Director
Appointment date: 06 Oct 2011
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 07 Mar 2016
Lyn William Williams - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 30 Apr 2020
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 07 Mar 2016
Paul Reece Mead - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Oct 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2018
Mcintosh Family Trustee Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay
Huntingdale Lodge 2012 Limited
32 Taupo Quay
Urban Effects Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Townsend Construction Limited
32 Taupo Quay
Ab Consultancy Services Limited
Suite 1, 18a Bell Street
Brad Gay Educational Consultant Limited
32 Taupo Quay
Jellyfish Creative Limited
16 Bell Street
R And S Advisors Limited
32 Taupo Quay
Top Line Agriculture Limited
26 Maria Place
Work Health & Safety Australasia Limited
26 Maria Place