Shortcuts

Taiko Nominees Limited

Type: NZ Limited Company (Ltd)
9429031528382
NZBN
2493158
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Jul 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Aug 2022

Taiko Nominees Limited, a registered company, was started on 18 May 2010. 9429031528382 is the business number it was issued. This company has been managed by 5 directors: Christine Nancy King - an active director whose contract began on 22 Nov 2023,
Michael Thomas Ansett - an active director whose contract began on 15 Jan 2024,
Ruby Jean King - an active director whose contract began on 15 Jan 2024,
Nelson Frederick King - an inactive director whose contract began on 19 Jul 2010 and was terminated on 14 Dec 2023,
Michael Thomas Ansett - an inactive director whose contract began on 18 May 2010 and was terminated on 19 Jul 2010.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (category: registered, physical).
Taiko Nominees Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 18 Aug 2022.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 28 Jul 2017 to 18 Aug 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 07 Jul 2011 to 28 Jul 2017

Address #3: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch 8014 New Zealand

Physical & registered address used from 18 May 2010 to 07 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual King, Nelson Frederick Rd 2
Rangiora
7472
New Zealand
Director King, Nelson Frederick Rd 2
Rangiora
7472
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual King, Christine Nancy Rd 2
Rangiora
7472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ansett, Michael Thomas Burwood
Christchurch 8083

New Zealand
Directors

Christine Nancy King - Director

Appointment date: 22 Nov 2023

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 22 Nov 2023


Michael Thomas Ansett - Director

Appointment date: 15 Jan 2024

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Jan 2024


Ruby Jean King - Director

Appointment date: 15 Jan 2024

Address: Rd 3, Okuku, 7473 New Zealand

Address used since 15 Jan 2024


Nelson Frederick King - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 14 Dec 2023

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 19 Jul 2010


Michael Thomas Ansett - Director (Inactive)

Appointment date: 18 May 2010

Termination date: 19 Jul 2010

Address: Burwood, Christchurch 8083, New Zealand

Address used since 18 May 2010

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One