Tarocash New Zealand Limited, a registered company, was incorporated on 21 Mar 2006. 9429034242162 is the NZ business identifier it was issued. This company has been run by 10 directors: Gary Novis - an active director whose contract started on 25 Jul 2007,
Constantine George Zanapalis - an active director whose contract started on 28 Sep 2012,
Alexander Douglas Murray - an active director whose contract started on 24 Jul 2017,
Anthony Edward Thunstrom - an active director whose contract started on 24 Jul 2017,
Manie Adriaan Maritz - an inactive director whose contract started on 24 Jul 2017 and was terminated on 13 Sep 2018.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Tarocash New Zealand Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 03 Mar 2020.
A single entity owns all company shares (exactly 1000 shares) - Retail Apparel Group Pty Ltd - located at 2013, 409 George Street, Waterloo, Nsw.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Nov 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 05 Nov 2018 to 08 Nov 2019
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Sep 2018 to 05 Nov 2018
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 Aug 2018 to 07 Sep 2018
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Nov 2010 to 30 Aug 2018
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 10 Nov 2009 to 17 Nov 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 24 Oct 2008 to 10 Nov 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 24 Oct 2008
Address: C/-horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical & registered address used from 21 Mar 2006 to 31 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Retail Apparel Group Pty Ltd |
409 George Street Waterloo, Nsw 2017 Australia |
21 Mar 2006 - |
Ultimate Holding Company
Gary Novis - Director
Appointment date: 25 Jul 2007
ASIC Name: Tarocash Pty. Limited
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Address: Vaucluse, Nsw 2030, Australia
Address used since 19 May 2015
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Constantine George Zanapalis - Director
Appointment date: 28 Sep 2012
ASIC Name: Tarocash Pty. Limited
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Address: Bondi, Nsw, 2026 Australia
Address used since 28 Sep 2012
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Alexander Douglas Murray - Director
Appointment date: 24 Jul 2017
Address: Bantry Bay, Cape Town, 8005 South Africa
Address used since 24 Jul 2017
Anthony Edward Thunstrom - Director
Appointment date: 24 Jul 2017
Address: Bishopscourt, 7708 South Africa
Address used since 29 Oct 2021
Address: 20 Herschel Road, Claremont, 7708 South Africa
Address used since 24 Jul 2017
Manie Adriaan Maritz - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 13 Sep 2018
Address: Camps Bay, Cape Town, 8005 South Africa
Address used since 24 Jul 2017
Stephen Leibowitz - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 24 Jul 2017
ASIC Name: Tarocash Pty. Limited
Address: Point Piper, Nsw 2027, Australia
Address used since 21 Mar 2006
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Address: 490 George Street, Waterloo, Nsw 2017, Australia
Leslie David Kraus - Director (Inactive)
Appointment date: 26 Oct 2006
Termination date: 28 Sep 2012
Address: Nsw 2026, Australia,
Address used since 26 Oct 2006
Su-ming Wong - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 04 May 2011
Address: Paddington, Nsw 2021, Australia,
Address used since 21 Mar 2006
Todd John Trenear - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 12 May 2010
Address: Burraneer Nsw 2230, Australia,
Address used since 25 Jul 2007
Todd Trenear - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 20 Aug 2006
Address: Burraneer, Nsw 2230, Australia,
Address used since 21 Mar 2006
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive