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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Director | Lala, Vijay Nagen |
Mount Eden Auckland 1024 New Zealand |
06 Aug 2010 - |
Individual | Lala, Jayna Anita |
Mount Eden Auckland 1024 New Zealand |
15 Apr 2015 - |
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 |
15 Apr 2015 - |
Individual | Vinall, Catherine Mary |
Mount Eden Auckland 1024 New Zealand |
15 Apr 2015 - |
Individual | Vinall, Mark Allen |
Mount Eden Auckland 1024 New Zealand |
29 Nov 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lala, Vijay Nagen |
Mount Eden Auckland 1024 New Zealand |
06 Aug 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Vinall, Mark Allen |
Mount Eden Auckland 1024 New Zealand |
29 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duthie, John Robert |
Birkenhead North Shore City 0626 New Zealand |
29 Nov 2010 - 21 Dec 2022 |
Individual | Simmonds, Jane Ann |
Rd 3 Tuakau 2693 New Zealand |
30 Nov 2010 - 01 Nov 2013 |
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
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
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