Tailored Energy & Resources Limited was incorporated on 08 Aug 2011 and issued an NZBN of 9429031017367. The registered LTD company has been managed by 5 directors: Russell John Becker - an active director whose contract started on 08 Aug 2011,
Mervyn John Solly - an active director whose contract started on 08 Aug 2011,
Francis Croft - an active director whose contract started on 08 Aug 2011,
Glenys Noeline Perkins - an active director whose contract started on 09 Apr 2015,
Gary Paul Birchfield - an inactive director whose contract started on 08 Aug 2011 and was terminated on 27 Feb 2015.
According to our information (last updated on 07 Mar 2024), this company uses 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (type: physical, registered).
Up to 02 May 2016, Tailored Energy & Resources Limited had been using 100 Carmen, Hornby, Christchurch as their registered address.
BizDb found previous aliases for this company: from 15 Jul 2011 to 02 Dec 2019 they were called Tailored Energy Solutions Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
T Croft Limited (an entity) located at Stillwater, Greymouth postcode 7805.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Solly's Freight (1978) Limited - located at Richmond, Richmond.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Ahaura Transport Limited, located at Riccarton, Christchurch (an entity). Tailored Energy & Resources Limited was categorised as "Technology research activities" (business classification M691055).
Previous addresses
Address: 100 Carmen, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 25 May 2012 to 02 May 2016
Address: 100 Carmen Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 24 May 2012 to 25 May 2012
Address: 200 Springs Road, Hornby, Christchurch, 8042 New Zealand
Physical address used from 08 Aug 2011 to 25 May 2012
Address: 200 Springs Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 08 Aug 2011 to 24 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | T Croft Limited Shareholder NZBN: 9429040275796 |
Stillwater Greymouth 7805 New Zealand |
08 Aug 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Solly's Freight (1978) Limited Shareholder NZBN: 9429040183718 |
Richmond Richmond 7020 New Zealand |
08 Aug 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Ahaura Transport Limited Shareholder NZBN: 9429040272566 |
Riccarton Christchurch 8011 New Zealand |
08 Aug 2011 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Perkins, Bronwyn Anne |
Rd 1 Dobson 7872 New Zealand |
13 Mar 2015 - |
Individual | Perkins, Glenys Noeline |
Rd 1 Dobson 7872 New Zealand |
13 Mar 2015 - |
Individual | Perkins, Riley John |
Rd 1 Dobson 7872 New Zealand |
13 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Birchfield Coal Mines Limited Shareholder NZBN: 9429040270111 Company Number: 153961 |
08 Aug 2011 - 13 Mar 2015 | |
Entity | Birchfield Coal Mines Limited Shareholder NZBN: 9429040270111 Company Number: 153961 |
08 Aug 2011 - 13 Mar 2015 |
Russell John Becker - Director
Appointment date: 08 Aug 2011
Address: Rd 1, Blackball, 7871 New Zealand
Address used since 08 Aug 2011
Mervyn John Solly - Director
Appointment date: 08 Aug 2011
Address: Collingwood, 7142 New Zealand
Address used since 08 Aug 2011
Francis Croft - Director
Appointment date: 08 Aug 2011
Address: Stillwater, Greymouth, 7805 New Zealand
Address used since 08 Aug 2011
Glenys Noeline Perkins - Director
Appointment date: 09 Apr 2015
Address: Rd 1, Dobson, 7872 New Zealand
Address used since 09 Apr 2015
Gary Paul Birchfield - Director (Inactive)
Appointment date: 08 Aug 2011
Termination date: 27 Feb 2015
Address: Kaiata, 7840 New Zealand
Address used since 08 Aug 2011
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place
Cuthbertson Enterprises Limited
11 Ambrosia Lane
Cyclotec Limited
10a Highgate Avenue
Innovative Research Limited
32 Leistrella Road
Invert Robotics Limited
Unit A, 235 Annex Road
Newsbridge International Limited
24 Corfe Street
Nuenz Limited
12 Hazeldean Road