Hk Taylor & Associates Limited was registered on 26 Jun 1980 and issued an NZ business number of 9429032247435. This registered LTD company has been managed by 3 directors: Howard Karl Taylor - an active director whose contract began on 08 Oct 1990,
Cathrine Patricia Taylor - an inactive director whose contract began on 08 Oct 1990 and was terminated on 04 Oct 2005,
Martin Lewis Taylor - an inactive director whose contract began on 08 Oct 1990 and was terminated on 20 Sep 1999.
According to BizDb's database (updated on 08 May 2025), the company uses 1 address: Apartment 913 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 (category: registered, service).
Until 28 Sep 2020, Hk Taylor & Associates Limited had been using Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their physical address.
BizDb found more names for the company: from 10 Oct 1988 to 26 Mar 2003 they were called H.k. & C.p. Taylor Limited, from 26 Jun 1980 to 10 Oct 1988 they were called Posts & Poles Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Taylor, Howard Karl (an individual) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Oct 2018 to 28 Sep 2020
Address #2: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2016 to 12 Oct 2018
Address #3: 1 Cowan Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 15 Oct 2003 to 14 Nov 2016
Address #4: 113 Walter Strevens Drive, Papakura, Auckland
Physical address used from 01 Jul 1997 to 15 Oct 2003
Address #5: 17 Syntax Place, Conifer Grove, Manukau City
Registered address used from 26 Jun 1997 to 15 Oct 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Taylor, Howard Karl |
Auckland Central Auckland 1010 New Zealand |
26 Jun 1980 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Tess |
Auckland Central Auckland 1010 New Zealand |
19 Nov 2022 - 03 Nov 2024 |
| Individual | Jones, Olivia |
Auckland Central Auckland 1010 New Zealand |
19 Nov 2022 - 03 Nov 2024 |
| Individual | Taylor, Megan |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2006 - 03 Nov 2024 |
| Individual | Taylor, Megan |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2006 - 03 Nov 2024 |
| Individual | Taylor, Lauren |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2006 - 03 Nov 2024 |
| Individual | Taylor, Lauren |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2006 - 03 Nov 2024 |
| Individual | Turner, Robbie Kinley |
Ponsonby Auckland |
19 May 2008 - 19 May 2008 |
| Individual | Jones, Mary |
Ponsonby Auckland |
05 Oct 2006 - 19 May 2008 |
| Individual | Taylor, Cathrine Patricia |
Ponsonby Auckland New Zealand |
26 Jun 1980 - 02 Dec 2011 |
Howard Karl Taylor - Director
Appointment date: 08 Oct 1990
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Nov 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Sep 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Oct 2018
Cathrine Patricia Taylor - Director (Inactive)
Appointment date: 08 Oct 1990
Termination date: 04 Oct 2005
Address: Ponsonby Auckland,
Address used since 08 Aug 2005
Martin Lewis Taylor - Director (Inactive)
Appointment date: 08 Oct 1990
Termination date: 20 Sep 1999
Address: Manurewa, Auckland,
Address used since 08 Oct 1990
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane
Taittinger Properties Limited
Apartment 3404, 1 Courthouse Lane