Taurus One Limited was registered on 07 May 2007 and issued an NZBN of 9429033412269. This registered LTD company has been run by 8 directors: Gregory Alan Cole - an active director whose contract began on 07 May 2007,
Allen Philip Hugli - an active director whose contract began on 23 Dec 2009,
Helen Dorothy Golding - an active director whose contract began on 11 Dec 2018,
Bryce Mccheyne Murray - an inactive director whose contract began on 23 Dec 2009 and was terminated on 11 Dec 2018,
Helen Dorothy Golding - an inactive director whose contract began on 25 Aug 2015 and was terminated on 11 Dec 2018.
According to BizDb's information (updated on 26 Mar 2024), the company uses 1 address: an address for records at Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (types include: other, records).
Up to 20 Jan 2014, Taurus One Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (Gjm) as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Hart, Graeme Richard (an individual) located at Glendowie, Auckland.
Previous address
Address #1: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (gjm) New Zealand
Registered & physical address used from 07 May 2007 to 20 Jan 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Hart, Graeme Richard |
Glendowie Auckland New Zealand |
07 May 2007 - |
Gregory Alan Cole - Director
Appointment date: 07 May 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 May 2007
Allen Philip Hugli - Director
Appointment date: 23 Dec 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Dec 2015
Helen Dorothy Golding - Director
Appointment date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: Pearl Beach, Nsw, 2256 Australia
Address used since 10 Oct 2023
Address: Rozelle, Sydney, Nsw, 2039 Australia
Address used since 11 Dec 2018
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Bryce Mccheyne Murray - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Jul 2011
Helen Dorothy Golding - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: 20 Bond Street, Sydney Nsw, 2000 Australia
Address: 20 Bond Street, Sydney Nsw, 2000 Australia
Address: 1 Macquarie Place, Sydney Nsw, 2000 Australia
Address: Rozelle Nsw, 2039 Australia
Address used since 25 Aug 2015
Helen Dorothy Golding - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 05 Aug 2013
Address: 75 Evans Street, Rozelle, New South Wales, 2039 Australia
Address used since 07 Oct 2011
Graeme Richard Hart - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 19 Apr 2012
Address: Glendowie, Auckland 1071,
Address used since 23 Dec 2009
Helen Dorothy Golding - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 23 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2008
Five Rules Holdings Property 1 Limited
Floor 9, 148 Quay Street
Five Rules Holdings Limited
Floor 9, 148 Quay Street
Adrenaline Sports Limited
Apt 4a, 148 Quay Street
Rank Group Captive Holdings Limited
Floor 9, 148 Quay Street
Carter Holt Harvey Property Limited
Floor 9, 148 Quay Street
Rank International Holdings Limited
Floor 9, 148 Quay Street