Tasman Accounting Group Limited was started on 06 Apr 2010 and issued an NZBN of 9429031599344. This registered LTD company has been managed by 7 directors: John Beresford Baker - an active director whose contract started on 06 Apr 2010,
Stephanie Dale Keys - an active director whose contract started on 06 Jul 2017,
Gregory Adam Coleman - an inactive director whose contract started on 08 Jan 2015 and was terminated on 07 Jun 2017,
Stephanie Dale Keys - an inactive director whose contract started on 01 Sep 2016 and was terminated on 07 Jun 2017,
John Cedric Brydon - an inactive director whose contract started on 06 Apr 2010 and was terminated on 30 Aug 2016.
According to our information (updated on 17 Apr 2024), the company registered 1 address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 (type: office, registered).
Up until 07 Jul 2014, Tasman Accounting Group Limited had been using 21 Buxton Square, Nelson as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Baker, John Beresford (a director) located at Brightwater, Brightwater postcode 7022.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Keys, Stephanie Dale - located at Stoke, Nelson. Tasman Accounting Group Limited was categorised as "Accounting service" (ANZSIC M693220).
Other active addresses
Principal place of activity
77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 21 Buxton Square, Nelson, 7010 New Zealand
Physical & registered address used from 18 Nov 2011 to 07 Jul 2014
Address #2: 23 Alma Lane, Nelson New Zealand
Registered & physical address used from 06 Apr 2010 to 18 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Baker, John Beresford |
Brightwater Brightwater 7022 New Zealand |
25 Jul 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Keys, Stephanie Dale |
Stoke Nelson 7011 New Zealand |
25 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brydon, John Cedric |
Nelson New Zealand |
27 Mar 2012 - 03 Apr 2013 |
Individual | Baker, Andrea |
Brightwater Brightwater 7022 New Zealand |
06 Apr 2010 - 18 Oct 2016 |
Individual | Baker, John Beresford |
Brightwater Brightwater 7022 New Zealand |
06 Apr 2010 - 18 Oct 2016 |
Individual | Andrews, Paul James |
Tahunanui Nelson New Zealand |
27 Mar 2012 - 03 Apr 2013 |
Entity | First Class Accounts (nelson) Limited Shareholder NZBN: 9429033462073 Company Number: 1932349 |
03 Apr 2013 - 30 Aug 2016 | |
Entity | First Class Accounts (nelson) Limited Shareholder NZBN: 9429033462073 Company Number: 1932349 |
06 Apr 2010 - 27 Mar 2012 | |
Entity | Cbk Holdings Limited Shareholder NZBN: 9429042555186 Company Number: 6100689 |
18 Oct 2016 - 25 Jul 2017 | |
Entity | First Class Accounts (nelson) Limited Shareholder NZBN: 9429033462073 Company Number: 1932349 |
03 Apr 2013 - 30 Aug 2016 | |
Director | Paul James Andrews |
Tahunanui Nelson New Zealand |
27 Mar 2012 - 03 Apr 2013 |
Director | John Cedric Brydon |
Nelson New Zealand |
27 Mar 2012 - 03 Apr 2013 |
Individual | Wing, Susan Kay |
Wakatu Nelson New Zealand |
06 Apr 2010 - 08 May 2014 |
Entity | First Class Accounts (nelson) Limited Shareholder NZBN: 9429033462073 Company Number: 1932349 |
06 Apr 2010 - 27 Mar 2012 | |
Entity | Cbk Holdings Limited Shareholder NZBN: 9429042555186 Company Number: 6100689 |
18 Oct 2016 - 25 Jul 2017 | |
Individual | Coleman, Gregory Adam |
Amberley Amberley 7410 New Zealand |
08 Jan 2015 - 18 Oct 2016 |
John Beresford Baker - Director
Appointment date: 06 Apr 2010
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 28 Feb 2024
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 28 May 2015
Stephanie Dale Keys - Director
Appointment date: 06 Jul 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 06 Jul 2017
Gregory Adam Coleman - Director (Inactive)
Appointment date: 08 Jan 2015
Termination date: 07 Jun 2017
Address: Amberley, Amberley, 7410 New Zealand
Address used since 08 Jan 2015
Stephanie Dale Keys - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 07 Jun 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Sep 2016
John Cedric Brydon - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 30 Aug 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Mar 2013
Paul James Andrews - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 30 Aug 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 12 Aug 2016
Susan Kay Wing - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 08 May 2014
Address: Wakatu, Nelson, New Zealand
Address used since 06 Apr 2010
Eat Healthy Limited
77 Tahunanui Drive
Gunna Farm Limited
77 Tahunanui Drive
T C Construction Limited
77 Tahunanui Drive
Pg Richmond Builders Limited
77 Tahunanui Drive
Lorraine Crowhen Limited
77 Tahunanui Drive
Coast Fm Limited
77 Tahunanui Drive
First Class Accounts (nelson) Limited
77 Tahunanui Drive
First Class Accounts (nz) Limited
77 Tahunanui Drive
First Class Accounts Mapua Limited
77 Tahunanui Drive
Jbsk Limited
77 Tahunanui Drive
Pirongia Investments Limited
77 Tahunanui Drive
Porirua & Tawa Tax Limited
77 Tahunanui Drive