Shortcuts

Tailored Energy Solutions Limited

Type: NZ Limited Company (Ltd)
9429033634104
NZBN
1905149
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 02 Mar 2016

Tailored Energy Solutions Limited was launched on 26 Feb 2007 and issued an NZ business identifier of 9429033634104. The registered LTD company has been managed by 6 directors: Francis Croft - an active director whose contract began on 26 Feb 2007,
Russell John Becker - an active director whose contract began on 26 Feb 2007,
Mervyn John Solly - an active director whose contract began on 26 Feb 2007,
Glenys Noeline Perkins - an active director whose contract began on 09 Apr 2015,
Gary Paul Birchfield - an inactive director whose contract began on 26 Feb 2007 and was terminated on 27 Feb 2015.
As stated in BizDb's data (last updated on 10 Mar 2024), the company registered 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (type: registered, physical).
Up until 02 Mar 2016, Tailored Energy Solutions Limited had been using Flat 6, 100 Carmen Road, Hei Hei, Christchurch as their registered address.
BizDb identified previous names used by the company: from 26 Feb 2007 to 02 Dec 2019 they were named Taylor Coal Limited.
A total of 180 shares are allocated to 4 groups (6 shareholders in total). In the first group, 45 shares are held by 3 entities, namely:
Perkins, Riley John (an individual) located at Rd 1, Dobson postcode 7872,
Perkins, Bronwyn Anne (an individual) located at Rd 1, Dobson postcode 7872,
Perkins, Glenys Noeline (an individual) located at R D 1, Dobson postcode 7872.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 45 shares) and includes
Solly's Freight (1978) Limited - located at Richmond, Richmond.
The next share allotment (45 shares, 25%) belongs to 1 entity, namely:
Ahaura Transport Limited, located at Riccarton, Christchurch (an entity).

Addresses

Previous addresses

Address: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered & physical address used from 18 Feb 2013 to 02 Mar 2016

Address: Toni Walker Ltd, 11/357 Madras Street, Christchurch New Zealand

Registered & physical address used from 26 Feb 2007 to 18 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 180

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Perkins, Riley John Rd 1
Dobson
7872
New Zealand
Individual Perkins, Bronwyn Anne Rd 1
Dobson
7872
New Zealand
Individual Perkins, Glenys Noeline R D 1
Dobson
7872
New Zealand
Shares Allocation #2 Number of Shares: 45
Entity (NZ Limited Company) Solly's Freight (1978) Limited
Shareholder NZBN: 9429040183718
Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 45
Entity (NZ Limited Company) Ahaura Transport Limited
Shareholder NZBN: 9429040272566
Riccarton
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 45
Entity (NZ Limited Company) T Croft Limited
Shareholder NZBN: 9429040275796
Stillwater
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Birchfield Coal Mines Limited
Shareholder NZBN: 9429040270111
Company Number: 153961
Entity Birchfield Coal Mines Limited
Shareholder NZBN: 9429040270111
Company Number: 153961
Directors

Francis Croft - Director

Appointment date: 26 Feb 2007

Address: Stillwater, Dobson, 7805 New Zealand

Address used since 26 Feb 2007


Russell John Becker - Director

Appointment date: 26 Feb 2007

Address: Ahaura, Greymouth, 7843 New Zealand

Address used since 18 Feb 2016


Mervyn John Solly - Director

Appointment date: 26 Feb 2007

Address: Rockville Rd 1, Collingwood, 3066 New Zealand

Address used since 18 Feb 2016


Glenys Noeline Perkins - Director

Appointment date: 09 Apr 2015

Address: Rd 1, Dobson, 7872 New Zealand

Address used since 09 Apr 2015


Gary Paul Birchfield - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 27 Feb 2015

Address: Kaiata,

Address used since 26 Feb 2007


James Mcnaughton Allen - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 06 Nov 2007

Address: Christchurch,

Address used since 30 Mar 2007

Nearby companies