Shortcuts

Tattico Limited

Type: NZ Limited Company (Ltd)
9429031434744
NZBN
3051365
Company Number
Registered
Company Status
105232926
GST Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
1-3 Albert Street
Auckland 1010
New Zealand
Service & physical address used since 20 Oct 2014
1-3 Albert Street
Auckland 1010
New Zealand
Registered address used since 01 Jul 2020

Tattico Limited was incorporated on 06 Aug 2010 and issued a New Zealand Business Number of 9429031434744. This registered LTD company has been run by 4 directors: Vijay Nagen Lala - an active director whose contract began on 06 Aug 2010,
Mark Allen Vinall - an active director whose contract began on 29 Nov 2010,
John Robert Duthie - an inactive director whose contract began on 29 Nov 2010 and was terminated on 30 Nov 2022,
Jane Ann Simmonds - an inactive director whose contract began on 30 Nov 2010 and was terminated on 01 Nov 2013.
According to our data (updated on 16 Apr 2024), the company registered 1 address: 1-3 Albert Street, Auckland, 1010 (types include: registered, physical).
Up to 01 Jul 2020, Tattico Limited had been using 1-3 Albert Street, Auckland as their registered address.
A total of 120 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 59 shares are held by 2 entities, namely:
Lala, Vijay Nagen (a director) located at Mount Eden, Auckland postcode 1024,
Lala, Jayna Anita (an individual) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 3 shareholders, holds 49.17% shares (exactly 59 shares) and includes
Cmv Family Trustees Limited - located at Botany South, Manukau, Null,
Vinall, Catherine Mary - located at Mount Eden, Auckland,
Vinall, Mark Allen - located at Mount Eden, Auckland.
The third share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Lala, Vijay Nagen, located at Mount Eden, Auckland (a director). Tattico Limited was categorised as "Building consultancy service" (ANZSIC M692310).

Addresses

Previous addresses

Address #1: 1-3 Albert Street, Auckland, 1010 New Zealand

Registered address used from 20 Oct 2014 to 01 Jul 2020

Address #2: 103 Grange Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 06 Aug 2010 to 20 Oct 2014

Contact info
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Director Lala, Vijay Nagen Mount Eden
Auckland
1024
New Zealand
Individual Lala, Jayna Anita Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 59
Entity (NZ Limited Company) Cmv Family Trustees Limited
Shareholder NZBN: 9429031390279
Botany South
Manukau
Null 2016
New Zealand
Individual Vinall, Catherine Mary Mount Eden
Auckland
1024
New Zealand
Individual Vinall, Mark Allen Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Lala, Vijay Nagen Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Vinall, Mark Allen Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duthie, John Robert Birkenhead
North Shore City
0626
New Zealand
Individual Simmonds, Jane Ann Rd 3
Tuakau
2693
New Zealand
Directors

Vijay Nagen Lala - Director

Appointment date: 06 Aug 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Aug 2010


Mark Allen Vinall - Director

Appointment date: 29 Nov 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Nov 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Nov 2010


John Robert Duthie - Director (Inactive)

Appointment date: 29 Nov 2010

Termination date: 30 Nov 2022

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 29 Nov 2010


Jane Ann Simmonds - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 01 Nov 2013

Address: Rd 3, Tuakau, 2693 New Zealand

Address used since 30 Nov 2010

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street

Similar companies

Anoroc Consulting Limited
Level 27

Clad This Limited
Suite 11b, 17 Albert Street

Epg 2016 Limited
Level 9

Norman Disney & Young Limited
Amp Centre

On The House (nz) Limited
9th Floor, Tower Centre

Solutions In Engineering Pty Limited
188 Quay Street