Tai-Tap Properties Limited, a registered company, was launched on 05 Mar 2007. 9429033555096 is the NZ business identifier it was issued. This company has been managed by 5 directors: Alistair John Kerr - an active director whose contract started on 24 Apr 2007,
Margaret Ann Rodger - an active director whose contract started on 24 Apr 2007,
Valerie Michelle Kerr - an active director whose contract started on 24 Apr 2007,
Peter James Rodger - an active director whose contract started on 24 Apr 2007,
Russell James Cassidy - an inactive director whose contract started on 05 Mar 2007 and was terminated on 24 Apr 2007.
Updated on 13 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 22 Traford Street, Gore, Gore, 9710 (registered address),
22 Traford Street, Gore, Gore, 9710 (service address),
199 Springvale Road, Rd 1, Alexandra, 9391 (physical address).
Tai-Tap Properties Limited had been using 199 Springvale Road, Rd 1, Alexandra as their registered address until 17 Jul 2023.
A total of 100 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 48 shares (48 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 199 Springvale Road, Rd 1, Alexandra, 9391 New Zealand
Registered & service address used from 17 Aug 2021 to 17 Jul 2023
Address #2: 381 State Highway 8, Rd 1, Alexandra, 9391 New Zealand
Physical & registered address used from 08 Aug 2014 to 17 Aug 2021
Address #3: C/-mr C J Weaver, R D 2, Taieri Plains, Mosgiel New Zealand
Registered & physical address used from 05 Mar 2007 to 08 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Rodger, Peter James |
Tapanui New Zealand |
02 Sep 2008 - |
Individual | Rodger, Margaret Ann |
Tapanui New Zealand |
02 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rodger, Margaret Ann |
Tapanui |
02 Sep 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kerr, Valerie Michelle |
R D 1 Outram |
02 Sep 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rodger, Peter James |
Tapanui |
02 Sep 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Kerr, Alistair John |
R D 1 Outram |
02 Sep 2008 - |
Shares Allocation #6 Number of Shares: 48 | |||
Individual | Weaver, Carey John |
Rd 1 Alexandra 9391 New Zealand |
02 Sep 2008 - |
Individual | Kerr, Alistair John |
R D 1 Outram New Zealand |
02 Sep 2008 - |
Individual | Kerr, Valerie Michelle |
R D 1 Outram New Zealand |
02 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassidy, Russell James |
Roslyn Dunedin |
05 Mar 2007 - 27 Jun 2010 |
Alistair John Kerr - Director
Appointment date: 24 Apr 2007
Address: Rd 1, Outram, 9073 New Zealand
Address used since 31 Aug 2009
Margaret Ann Rodger - Director
Appointment date: 24 Apr 2007
Address: R D 2, Tapanui, 9391 New Zealand
Address used since 03 Sep 2015
Valerie Michelle Kerr - Director
Appointment date: 24 Apr 2007
Address: Rd 1, Outram, 9073 New Zealand
Address used since 31 Aug 2009
Peter James Rodger - Director
Appointment date: 24 Apr 2007
Address: R D 2, Tapanui, 9391 New Zealand
Address used since 03 Sep 2015
Russell James Cassidy - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 24 Apr 2007
Address: Roslyn, Dunedin,
Address used since 05 Mar 2007
Doctors Honey Limited
30 Hay Street
Eclipze Transport Limited
749 East Taieri-allanton Road
B D & P E Galloway Trustees Limited
2 Grey Street
Otago Aviation Limited
44 Snowdon Street
Brent Allen Builder Limited
7 Castleton Street
Hayes Investment & Insurance Solutions Limited
10 Snowdon Street