Shortcuts

Tahi Estate Limited

Type: NZ Limited Company (Ltd)
9429031603751
NZBN
2443054
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

Tahi Estate Limited was started on 29 Mar 2010 and issued a business number of 9429031603751. This registered LTD company has been run by 5 directors: Suzan Craig - an active director whose contract began on 29 Mar 2010,
Aneta Lisa Bird - an active director whose contract began on 01 Jun 2022,
Kirsten Suzanne Reynolds - an inactive director whose contract began on 16 Nov 2015 and was terminated on 01 Nov 2022,
John Laurence Craig - an inactive director whose contract began on 08 Sep 2011 and was terminated on 08 Jun 2015,
Jon Richard Vincent - an inactive director whose contract began on 29 Mar 2010 and was terminated on 17 Jun 2014.
According to our information (updated on 26 Apr 2024), this company filed 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, physical).
Up until 13 Oct 2020, Tahi Estate Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their physical address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Tahi Estate Trustees Limited (an entity) located at Auckland postcode 1140.

Addresses

Previous addresses

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Jul 2020 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 01 Oct 2014 to 07 Oct 2015

Address: C/o Gilligan Sheppard, 4th Floor, 253 Queen Street, Auckland New Zealand

Registered & physical address used from 29 Mar 2010 to 01 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Tahi Estate Trustees Limited
Shareholder NZBN: 9429031604376
Auckland
1140
New Zealand
Directors

Suzan Craig - Director

Appointment date: 29 Mar 2010

Address: Nyon, 1260 Switzerland

Address used since 02 Mar 2016


Aneta Lisa Bird - Director

Appointment date: 01 Jun 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2022


Kirsten Suzanne Reynolds - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 01 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Nov 2015


John Laurence Craig - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 08 Jun 2015

Address: Pataua, Northland, New Zealand

Address used since 08 Sep 2011


Jon Richard Vincent - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 17 Jun 2014

Address: St Marys Bay, Auckland,

Address used since 29 Mar 2010

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace