Shortcuts

Tait Limited

Type: NZ Limited Company (Ltd)
9429031948470
NZBN
126925
Company Number
Registered
Company Status
Current address
245 Wooldridge Road
Harewood
Christchurch 8051
New Zealand
Physical & registered & service address used since 13 May 2015

Tait Limited was started on 13 Apr 1962 and issued a New Zealand Business Number of 9429031948470. The registered LTD company has been run by 21 directors: John M. - an active director whose contract began on 11 Sep 2012,
David Harding Randell - an active director whose contract began on 10 Aug 2013,
Brian Joseph Roche - an active director whose contract began on 29 Oct 2015,
Michael Grenfell Daniell - an active director whose contract began on 01 Nov 2015,
Garry John Diack - an inactive director whose contract began on 26 Jun 2014 and was terminated on 30 Jun 2021.
According to our data (last updated on 26 Mar 2024), this company uses 1 address: 245 Wooldridge Road, Harewood, Christchurch, 8051 (category: physical, registered).
Up to 13 May 2015, Tait Limited had been using 558 Wairakei Road, Burnside, Christchurch as their physical address.
BizDb identified more names for this company: from 13 Apr 1962 to 30 Jan 2012 they were called Tait Electronics Limited.
A total of 120000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 119990 shares are held by 1 entity, namely:
The Tait Foundation (an other) located at Strowan, Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 10 shares) and includes
Tait, Contel Charitable Trust - located at Riccarton, Christchurch.

Addresses

Previous addresses

Address: 558 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Aug 2014 to 13 May 2015

Address: 175 Roydvale Avenue, Christchurch New Zealand

Registered address used from 23 Aug 1999 to 15 Aug 2014

Address: 540 Wairakei Road, Christchurch

Registered address used from 23 Aug 1999 to 23 Aug 1999

Address: 540 Wairakei Road, Christchurch

Physical address used from 10 May 1998 to 10 May 1998

Address: 175 Roydvale Avenue, Christchurch New Zealand

Physical address used from 10 May 1998 to 15 Aug 2014

Address: 558 Wairakei Rd, Christchurch

Registered address used from 10 May 1998 to 23 Aug 1999

Address: 558 Wairakei Road, Christchurch

Physical address used from 10 May 1998 to 10 May 1998

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119990
Other (Other) The Tait Foundation Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Tait, Contel Charitable Trust Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Tait Foundation
Company Number: 846548
Individual Gillatt, Ronald Joseph Avonhead
Christchurch

New Zealand
Entity The Tait Foundation
Company Number: 846548
Individual Mackie, A W Tennant Creek
Australia
Individual Tait, Hazel Maureen Christchurch

New Zealand
Individual Tait, Deborah Jonquil Titirangi
Auckland
0604
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tait Contel Charitable Trust
Name
Charitable_trust
Type
2581762
Ultimate Holding Company Number
NZ
Country of origin
Directors

John M. - Director

Appointment date: 11 Sep 2012

Address: Apt 402, Fort Lauderdale, FL 33301 United States

Address used since 11 Sep 2012


David Harding Randell - Director

Appointment date: 10 Aug 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2013


Brian Joseph Roche - Director

Appointment date: 29 Oct 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Oct 2015


Michael Grenfell Daniell - Director

Appointment date: 01 Nov 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2015


Garry John Diack - Director (Inactive)

Appointment date: 26 Jun 2014

Termination date: 30 Jun 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Jun 2014


Peter Richard Van Rij - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 24 May 2019

Address: R D 6, Yaldhurst, Christchurch, 7676 New Zealand

Address used since 05 May 2016


John G. - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 12 May 2019

Address: Burlingame, CA 94010 United States

Address used since 12 Jun 2013


David Fletcher Wade - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 23 Feb 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 04 Oct 2014


Robert John Gill - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 30 Nov 2014

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 03 Feb 2014


John William O'hara - Director (Inactive)

Appointment date: 25 Feb 2008

Termination date: 30 Nov 2014

Address: Takapuna, Auckland, 0740 New Zealand

Address used since 27 Jan 2012


Frank Charles Gwyn Owen - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 26 Jun 2014

Address: Riccarton, Christchurch, New Zealand

Address used since 24 Mar 2009


David Michael Chick - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 26 Mar 2014

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 21 Jun 2001


Trevor John Laughton - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 25 Sep 2013

Address: Lincoln, Christchurch, 7672 New Zealand

Address used since 17 Dec 2010


Peter Rodney Taylor - Director (Inactive)

Appointment date: 03 Feb 1995

Termination date: 31 May 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 02 Mar 2012


Angus McMillan Tait - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 07 Aug 2007

Address: Christchurch,

Address used since 01 Aug 1991


Richard Bruce Ash - Director (Inactive)

Appointment date: 04 Aug 1993

Termination date: 10 Apr 2007

Address: Sumner, Christchurch,

Address used since 07 May 2003


Stephen John Mander - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 22 Oct 2004

Address: Christchurch,

Address used since 21 Jun 2001


Warren Francis Rickard - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 06 Apr 2004

Address: Prebble Beach, Queensland 4511, Australia,

Address used since 21 Jun 2001


Roger Joseph Clark - Director (Inactive)

Appointment date: 04 Aug 1993

Termination date: 26 Oct 1994

Address: Christchurch 5,

Address used since 04 Aug 1993


John Desmond Bull - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 06 Jul 1993

Address: Christchurch,

Address used since 01 Aug 1991


Hugh Beattie - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 06 Jul 1993

Address: Moncks Bay, Christchurch,

Address used since 01 Aug 1991

Nearby companies

High Gloss Software Limited
245 Wooldridge Road

Tait Radio Communications (la) Limited
245 Wooldridge Road

Tait Radio Communications (ma) Limited
245 Wooldridge Road

Tait Managed Services Limited
245 Wooldridge Road

Ruby Red It Limited
245 Wooldridge Road

Smudge Apps Limited
245 Wooldridge Road