Shortcuts

Tantalus Limited

Type: NZ Limited Company (Ltd)
9429031186476
NZBN
3310609
Company Number
Registered
Company Status
N729910
Industry classification code
Business Service Nec
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019
21 Giles Road
Ostend
Waiheke Island 1081
New Zealand
Registered & service address used since 29 Mar 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Tuperiri Trustees Limited
Shareholder NZBN: 9429030196728
Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Aitken, Campbell Bruce Ostend
Waiheke Island
1081
New Zealand
Director Aitken, Campbell Bruce Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Aitken, Carrie Ann Ostend
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mendell, Carrie Ann Ostend
Waiheke Island
1081
New Zealand
Individual Mendell, Carrie Ann Ostend
Waiheke Island
1081
New Zealand
Director Tony Cox Newmarket
Auckland
1023
New Zealand
Individual Mendell, Carrie Anne Rd 1
Waiheke Island
1971
New Zealand
Individual Cox, Tony Newmarket
Auckland
1023
New Zealand
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

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