Tantalus Limited was incorporated on 11 Mar 2011 and issued an NZ business identifier of 9429031186476. The registered LTD company has been managed by 3 directors: Bruce Murray Aitken - an active director whose contract started on 12 Feb 2024,
Campbell Bruce Aitken - an inactive director whose contract started on 28 May 2013 and was terminated on 12 Feb 2024,
Tony Cox - an inactive director whose contract started on 11 Mar 2011 and was terminated on 29 May 2013.
As stated in our data (last updated on 30 Mar 2024), this company filed 1 address: 21 Giles Road, Ostend, Waiheke Island, 1081 (type: registered, service).
Up to 19 Sep 2019, Tantalus Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb found more names used by this company: from 10 Mar 2011 to 28 May 2013 they were named Ledge Company 28 Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 80 shares are held by 1 entity, namely:
Tuperiri Trustees Limited (an entity) located at Onehunga, Auckland postcode 1061.
Then there is a group that consists of 2 shareholders, holds 10 per cent shares (exactly 10 shares) and includes
Aitken, Campbell Bruce - located at Ostend, Waiheke Island,
Aitken, Campbell Bruce - located at Ostend, Waiheke Island.
The third share allotment (10 shares, 10%) belongs to 1 entity, namely:
Aitken, Carrie Ann, located at Ostend, Waiheke Island (an individual). Tantalus Limited was classified as "Business service nec" (business classification N729910).
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 27 Jun 2019 to 19 Sep 2019
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jan 2016 to 27 Jun 2019
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 27 Jul 2015 to 05 Jan 2016
Address #4: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 26 Apr 2013 to 05 Jan 2016
Address #5: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 26 Apr 2013 to 27 Jul 2015
Address #6: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 19 Sep 2012 to 26 Apr 2013
Address #7: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 11 Mar 2011 to 26 Apr 2013
Address #8: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 11 Mar 2011 to 19 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Tuperiri Trustees Limited Shareholder NZBN: 9429030196728 |
Onehunga Auckland 1061 New Zealand |
20 Jun 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Aitken, Campbell Bruce |
Ostend Waiheke Island 1081 New Zealand |
03 Jul 2015 - |
Director | Aitken, Campbell Bruce |
Ostend Waiheke Island 1081 New Zealand |
03 Jul 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Aitken, Carrie Ann |
Ostend Waiheke Island 1081 New Zealand |
30 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mendell, Carrie Ann |
Ostend Waiheke Island 1081 New Zealand |
17 Dec 2015 - 30 Nov 2020 |
Individual | Mendell, Carrie Ann |
Ostend Waiheke Island 1081 New Zealand |
17 Dec 2015 - 30 Nov 2020 |
Director | Tony Cox |
Newmarket Auckland 1023 New Zealand |
11 Mar 2011 - 20 Jun 2013 |
Individual | Mendell, Carrie Anne |
Rd 1 Waiheke Island 1971 New Zealand |
03 Jul 2015 - 17 Dec 2015 |
Individual | Cox, Tony |
Newmarket Auckland 1023 New Zealand |
11 Mar 2011 - 20 Jun 2013 |
Bruce Murray Aitken - Director
Appointment date: 12 Feb 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Feb 2024
Campbell Bruce Aitken - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 12 Feb 2024
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2017
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 09 Jul 2015
Tony Cox - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 29 May 2013
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 11 Sep 2012
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Dynamic Gift Nz Limited
25-27 Crowhurst Street
Executive Property Wellington Limited
7-9 Mccoll St
G.e.m Family Trustee Limited
Suite 6, 135 Broadway
Gibbons Trustee Company Limited
53 Davis Crescent
Lkrm Nz Limited
Unit R, 383 Khyber Pass Rd
Pacific Property Group Limited
135 Broadway