Shortcuts

Taymes Limited

Type: NZ Limited Company (Ltd)
9429033077499
NZBN
2018745
Company Number
Registered
Company Status
Current address
Flat 5, 298 Fitzgerald Avenue
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 12 Aug 2015

Taymes Limited, a registered company, was launched on 18 Oct 2007. 9429033077499 is the number it was issued. The company has been managed by 7 directors: Catherine Taylor - an active director whose contract began on 08 Dec 2018,
Jolon Taylor - an active director whose contract began on 26 Jul 2019,
Felicity Rhea Messina - an inactive director whose contract began on 04 Mar 2016 and was terminated on 08 Dec 2018,
Jolon Taylor - an inactive director whose contract began on 02 Oct 2014 and was terminated on 11 Mar 2016,
Felicity Messina - an inactive director whose contract began on 01 Sep 2013 and was terminated on 06 Oct 2014.
Last updated on 14 Jun 2020, BizDb's database contains detailed information about 1 address: Flat 5, 298 Fitzgerald Avenue, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Taymes Limited had been using 2/48 Greenhurst Street, Sockburn, Christchurch as their physical address up until 12 Aug 2015.
Former names for this company, as we established at BizDb, included: from 18 Oct 2007 to 01 Feb 2013 they were named Taylortoko Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Neptune Oceanic Atlantic Holdings Limited - located at 8013, Richmond, Christchurch.

Addresses

Previous addresses

Address: 2/48 Greenhurst Street, Sockburn, Christchurch, 8042 New Zealand

Physical & registered address used from 09 Oct 2013 to 12 Aug 2015

Address: 104 Wales Street, Halswell, Christchuch, 8025 New Zealand

Physical address used from 07 Jun 2013 to 09 Oct 2013

Address: 104 Wales Street, Halswell, Christchurch, 8025 New Zealand

Registered address used from 07 Jun 2013 to 09 Oct 2013

Address: 1/169 Fitzgerald Avenue, Christchurch Central New Zealand

Physical & registered address used from 12 May 2009 to 07 Jun 2013

Address: 102 Wales Street, Halswell, Christchurch

Physical & registered address used from 18 Oct 2007 to 12 May 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 14 Aug 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Neptune Oceanic Atlantic Holdings Limited
Shareholder NZBN: 9429031076135
Richmond
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose Toko Halswell
Christchurch
Individual Jolon Taylor Christchurch Central

New Zealand

Ultimate Holding Company

Neptune Oceanic Atlantic Holdings Limited
Name
Ltd
Type
3404853
Ultimate Holding Company Number
NZ
Country of origin
5/298 Fitzgerald Avenue
Richmond
Christchurch 8013
New Zealand
Address
Directors

Catherine Taylor - Director

Appointment date: 08 Dec 2018

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 08 Dec 2018


Jolon Taylor - Director

Appointment date: 26 Jul 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 26 Jul 2019


Felicity Rhea Messina - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 08 Dec 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 04 Mar 2016


Jolon Taylor - Director (Inactive)

Appointment date: 02 Oct 2014

Termination date: 11 Mar 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 04 Aug 2015


Felicity Messina - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 06 Oct 2014

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Oct 2013


Jolon Taylor - Director (Inactive)

Appointment date: 18 Oct 2007

Termination date: 01 Sep 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 May 2013


Rose Toko - Director (Inactive)

Appointment date: 18 Oct 2007

Termination date: 23 Dec 2008

Address: Halswell, Christchurch, New Zealand

Address used since 18 Oct 2007

Nearby companies

Stunts 4 Jesus
Flat 2, 284 Fitzgerald Street

Te-kupenga-takoha Trust
Flat 1, 30 London Street

Family Court Consumers
345 Bealey Avenue

Aagure African Art And Craft
28 Perth Street

Kelly Wiki Architectural Design Limited
10 Alexandra Street

Robmack 2004 Limited
Flat 4, 271 Fitzgerald Avenue