Tatra Developments Limited, a registered company, was registered on 23 Apr 2007. 9429033458694 is the number it was issued. "Building, house construction" (business classification E301120) is how the company is categorised. This company has been run by 3 directors: Shirley Florence Blanchard - an active director whose contract started on 22 Jan 2008,
Terence George Vanner - an inactive director whose contract started on 23 Apr 2007 and was terminated on 22 Jan 2008,
Ian Gilmour Blanchard - an inactive director whose contract started on 23 Apr 2007 and was terminated on 03 Oct 2007.
Last updated on 27 Mar 2024, our database contains detailed information about 4 addresses the company registered, specifically: 6A Roto Street, Hurdon, New Plymouth, 4310 (physical address),
6A Roto Street, Hurdon, New Plymouth, 4310 (registered address),
6A Roto Street, Hurdon, New Plymouth, 4310 (service address),
6A Roto Street, Hurdon, New Plymouth, 4310 (other address) among others.
Tatra Developments Limited had been using 29 Redwood Crescent, Hurdon, New Plymouth as their physical address up until 17 Feb 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 6a Roto Street, Hurdon, New Plymouth, 4310 New Zealand
Physical & registered & service address used from 17 Feb 2021
Principal place of activity
6a Roto Street, Westown, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 29 Redwood Crescent, Hurdon, New Plymouth, 4310 New Zealand
Physical & registered address used from 27 Nov 2018 to 17 Feb 2021
Address #2: 18a Dorset Avenue, Westown, New Plymouth, 4310 New Zealand
Physical & registered address used from 24 Aug 2015 to 27 Nov 2018
Address #3: 46 Victoria Road, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 21 Jun 2013 to 24 Aug 2015
Address #4: 15 Rossiter Crescent, Lynmouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 23 Jul 2012 to 21 Jun 2013
Address #5: 103 Taotaoroa Road, R D 2, Matamata New Zealand
Registered & physical address used from 23 Apr 2007 to 23 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Blanchard, Shirley Florence |
Westown New Plymouth 4310 New Zealand |
23 Apr 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Blanchard, Ian Gilmour |
Westown New Plymouth 4310 New Zealand |
23 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vanner, Terence George |
Rotorua |
23 Apr 2007 - 27 Jun 2010 |
Individual | Blanchard, Simon Gilmour |
Rd 1 New Plymouth 4371 New Zealand |
09 Mar 2016 - 03 Sep 2019 |
Individual | Vanner, Colleen Margaret |
Rotorua |
23 Apr 2007 - 27 Jun 2010 |
Shirley Florence Blanchard - Director
Appointment date: 22 Jan 2008
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 20 Oct 2020
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 04 Jan 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 17 Apr 2015
Terence George Vanner - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 22 Jan 2008
Address: Rotorua,
Address used since 23 Apr 2007
Ian Gilmour Blanchard - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 03 Oct 2007
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 20 Oct 2020
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 04 Jan 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 17 Apr 2015
Address: R D 2, Matamata,
Address used since 23 Apr 2007
Jannings Trustee Co. Limited
14 Dorset Avenue
New Zealand Golfing Tours Limited
8 Massey Street
Lucole Properties Limited
8 Massey St
The Band Aid Box
48a Dorset Avenue
Rampage Fishing Company Limited
12 Dartmoor Avenue
Pepper Construction Limited
54 Dorset Avenue
Angelic Estates Limited
14 Sunley Street
Bp Building Limited
22 Morley Street
Evadry Limited
15 Penrith Street
Mcconkey Construction Limited
22c Barrett Street
Reliabuild Limited
5 Stoke Street
Scott Builders Limited
69 Vivian Street