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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Perkins, Riley John |
Rd 1 Dobson 7872 New Zealand |
13 Mar 2015 - |
Individual | Perkins, Bronwyn Anne |
Rd 1 Dobson 7872 New Zealand |
13 Mar 2015 - |
Individual | Perkins, Glenys Noeline |
R D 1 Dobson 7872 New Zealand |
13 Mar 2015 - |
Shares Allocation #2 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Solly's Freight (1978) Limited Shareholder NZBN: 9429040183718 |
Richmond Richmond 7020 New Zealand |
26 Feb 2007 - |
Shares Allocation #3 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Ahaura Transport Limited Shareholder NZBN: 9429040272566 |
Riccarton Christchurch 8011 New Zealand |
26 Feb 2007 - |
Shares Allocation #4 Number of Shares: 45 | |||
Entity (NZ Limited Company) | T Croft Limited Shareholder NZBN: 9429040275796 |
Stillwater Greymouth 7805 New Zealand |
26 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Birchfield Coal Mines Limited Shareholder NZBN: 9429040270111 Company Number: 153961 |
26 Feb 2007 - 13 Mar 2015 | |
Entity | Birchfield Coal Mines Limited Shareholder NZBN: 9429040270111 Company Number: 153961 |
26 Feb 2007 - 13 Mar 2015 |
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
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place