Shortcuts

Tara Exports Limited

Type: NZ Limited Company (Ltd)
9429032049367
NZBN
116561
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Apr 2020


Tara Exports Limited, a registered company, was registered on 18 Feb 1983. 9429032049367 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Stephen Miles Hirst - an active director whose contract began on 28 Jun 2001,
Scott Richard Ockleston Laurenson - an active director whose contract began on 22 Oct 2012,
Nigel Charles Hendy - an inactive director whose contract began on 01 Apr 2005 and was terminated on 31 Mar 2022,
Paul Robert Stanfield - an inactive director whose contract began on 28 Jun 2001 and was terminated on 01 Apr 2019,
Graham John Ashley - an inactive director whose contract began on 14 Sep 1992 and was terminated on 01 Apr 2004.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, registered).
Tara Exports Limited had been using Level 4, 57 Fort Street, Auckland as their registered address until 15 Apr 2020.
Past names used by this company, as we found at BizDb, included: from 18 Feb 1983 to 23 Dec 1992 they were called Total Steel Limited.
A total of 1000000 shares are allotted to 4 shareholders (3 groups). The first group consists of 499999 shares (50%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 499999 shares (50%). Lastly the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 May 2019 to 15 Apr 2020

Address: Level 5, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 05 Sep 2008 to 08 May 2019

Address: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Physical & registered address used from 18 Jul 2002 to 05 Sep 2008

Address: C/- Smith Chicott, First Floor, General Buildings, Shortland Streeet, Auckland

Registered address used from 10 Dec 1997 to 18 Jul 2002

Address: General Buildings, 1st Floor, 29 Shortland Street, Auckland

Physical address used from 10 Dec 1997 to 18 Jul 2002

Address: C/- Smith Chicott, First Floor, General, Buildings, The Shortland Centre, Shortland Str, Auckland

Registered address used from 19 Nov 1991 to 19 Nov 1991

Address: C/- Deloitt Ross Tohmatsu, Level 13, Tower 2, The Shortland Centre, Shortland Str, Auckland

Registered address used from 19 Nov 1991 to 10 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499999
Director Laurenson, Scott Richard Ockleston St Heliers
Auckland
1071
New Zealand
Individual Wyber, Bruce Sellars Whenuapai
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 499999
Individual Hirst, Susan Elizabeth Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Laurenson, Scott Richard Ockleston St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chatfield, Peter Charles Mission Bay
Auckland
Individual Chatfield, Peter Charles Mission Bay
Auckland

New Zealand
Individual Chatfield, Peter Charles Mission Bay
Auckland

New Zealand
Individual Hendy, Nigel Charles Browns Bay
Auckland

New Zealand
Individual Stanfield, Paul Robert Mission Bay
Auckland
1071
New Zealand
Individual Stanfield, Kirsten Elizabeth Mary Mission Bay
Auckland
1071
New Zealand
Individual Hirst, Stephen Miles Grey Lynn
Auckland
1021
New Zealand
Individual Chatfield, Peter Charles Mission Bay
Auckland

New Zealand
Individual Hendy, Christine Linda Browns Bay
Auckland

New Zealand
Individual Ashley, Graham John Castor Bay
Auckland
Individual Hirst, Stephen Miles Grey Lynn
Auckland
1021
New Zealand
Individual Hirst, Stephen Miles Grey Lynn
Auckland
1021
New Zealand
Individual Hirst, Stephen Miles Grey Lynn
Auckland
1021
New Zealand
Individual Hendy, Nigel Charles Browns Bay
Auckland

New Zealand
Individual Hendy, Nigel Charles Browns Bay
Auckland

New Zealand
Individual Hendy, Christine Linda Browns Bay
Auckland

New Zealand
Individual Stanfield, Paul Robert Mission Bay
Auckland
1071
New Zealand
Individual Ashley, Christine J Castor Bay
Auckland
Individual Chatfield, Peter Charles Mission Bay
Auckland

New Zealand
Individual Chatfield, Peter Charles Mission Bay
Auckland

New Zealand
Individual Ashley, Graham John Castor Bay
Auckland
Individual Chatfield, Peter Charles Mission Bay
Auckland

New Zealand
Directors

Stephen Miles Hirst - Director

Appointment date: 28 Jun 2001

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Nov 2011


Scott Richard Ockleston Laurenson - Director

Appointment date: 22 Oct 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Oct 2012


Nigel Charles Hendy - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 31 Mar 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2005


Paul Robert Stanfield - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 01 Apr 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 Nov 2012


Graham John Ashley - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 01 Apr 2004

Address: Castor Bay, Auckland,

Address used since 14 Sep 1992


Peter Miles Hirst - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 15 Apr 2002

Address: Epsom, Auckland,

Address used since 14 Sep 1992


Robert Owen Stanfield - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 28 Jun 2001

Address: Epsom, Auckland,

Address used since 14 Sep 1992