Shortcuts

Tah-leah Trustees Limited

Type: NZ Limited Company (Ltd)
9429032793307
NZBN
2119683
Company Number
Registered
Company Status
Current address
C/-webb Ross
Lawyers
9 Hunt Street, Whangarei
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Oct 2009
9 Hunt Street
Whangarei 0148
New Zealand
Physical & registered & service address used since 13 Mar 2013
205 Hastings Street South
Hastings
Hastings 4122
New Zealand
Shareregister address used since 07 Dec 2023

Tah-Leah Trustees Limited was started on 21 Apr 2008 and issued an NZBN of 9429032793307. The registered LTD company has been supervised by 22 directors: Kevin Barton Osborne - an active director whose contract started on 05 Dec 2023,
Edward Anthony Bostock - an active director whose contract started on 05 Dec 2023,
Christine Dawn Symes - an active director whose contract started on 05 Dec 2023,
Roger Benson Philip - an active director whose contract started on 05 Dec 2023,
Leah Catherine Bernie - an active director whose contract started on 05 Dec 2023.
As stated in our information (last updated on 24 Mar 2024), this company registered 1 address: 205 Hastings Street South, Hastings, Hastings, 4122 (type: registered, service).
Until 13 Mar 2013, Tah-Leah Trustees Limited had been using C/-Webb Ross, Lawyers, 9 Hunt Street, Whangarei as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bb Shareholding Co Limited (an entity) located at Hastings, Hastings postcode 4122.

Addresses

Other active addresses

Address #4: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand

Registered & service address used from 15 Dec 2023

Previous addresses

Address #1: C/-webb Ross, Lawyers, 9 Hunt Street, Whangarei New Zealand

Registered & physical address used from 21 Oct 2009 to 13 Mar 2013

Address #2: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei

Registered & physical address used from 21 Apr 2008 to 21 Oct 2009

Address #3: Sudburys Limited, 25 Rathbone Street, Whangarei

Physical & registered address used from 21 Apr 2008 to 21 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bb Shareholding Co Limited
Shareholder NZBN: 9429046440204
Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wrmk Trustee Holding Company Limited
Shareholder NZBN: 9429030118775
Company Number: 4571287
Whangarei
Whangarei
0110
New Zealand
Individual Peacock, Leah Veronica Rd 5
Whangarei, 0175
Individual Bawden, Megan Alyse Rd 1
Kamo
0185
New Zealand
Individual Sudbury, Stephen Michael Whangarei, 0179
Individual Mckean, Wayne David Whangarei

New Zealand
Individual Wong, Steve Anthony Whangarei

New Zealand
Individual Grindle, David Mark Parua Bay 0174

New Zealand
Individual Spicer, Stuart Owen Onerahi
Whangarei

New Zealand
Directors

Kevin Barton Osborne - Director

Appointment date: 05 Dec 2023

Address: Rd 10, Haumoana, 4180 New Zealand

Address used since 05 Dec 2023


Edward Anthony Bostock - Director

Appointment date: 05 Dec 2023

Address: Rd 11, Poukawa, 4178 New Zealand

Address used since 05 Dec 2023


Christine Dawn Symes - Director

Appointment date: 05 Dec 2023

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 05 Dec 2023


Roger Benson Philip - Director

Appointment date: 05 Dec 2023

Address: Havelock North, 4294 New Zealand

Address used since 05 Dec 2023


Leah Catherine Bernie - Director

Appointment date: 05 Dec 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Dec 2023


Steve Anthony Wong - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 05 Dec 2023

Address: Whangrei, 0110 New Zealand

Address used since 16 Apr 2014


Patrick Joseph Basil Steuart - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 05 Dec 2023

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 02 Jun 2020


David Mark Grindle - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 05 Dec 2023

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 02 Jun 2020


Rebecca Grace Merry - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 05 Dec 2023

Address: Maungakaramea, 0178 New Zealand

Address used since 02 Jun 2020


Wayne David Mckean - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 05 Dec 2023

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 02 Jun 2020


Christopher Thomas Taylor - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 05 Dec 2023

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 02 Jun 2020


Tania Leeann Moewaka Beckham - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 05 Dec 2023

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 02 Jun 2020


Megan Alyse Bawden - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 09 Mar 2023

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 01 Apr 2011


Tony John Savage - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 16 Jun 2021

Address: Regent, Whangarei, 0112 New Zealand

Address used since 03 Mar 2017

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 18 Jan 2019


Neil Finlay Mcnab - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 15 Oct 2020

Address: Regent, Whangarei, 0112 New Zealand

Address used since 01 Oct 2012


James Kilpatrick - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 Mar 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Oct 2012


Stuart Owen Spicer - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 24 Mar 2014

Address: Onerahi, Whangarei,

Address used since 14 Oct 2009


Wayne David Mckean - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 24 Mar 2014

Address: Whangarei,

Address used since 14 Oct 2009


David Mark Grindle - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 24 Mar 2014

Address: Parua Bay 0174,

Address used since 11 May 2010


Tony John Savage - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 24 Mar 2014

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Oct 2012


Leah Veronica Peacock - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 14 Oct 2009

Address: Rd 5, Whangarei, 0175, New Zealand

Address used since 24 Mar 2009


Stephen Michael Sudbury - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 14 Oct 2009

Address: Whangarei, 0179, New Zealand

Address used since 24 Mar 2009