Shortcuts

Tarocash New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034242162
NZBN
1787431
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Retail Apparel Group Pty Ltd 409 George Street
Waterloo, Nsw
2017
Australia

Ultimate Holding Company

29 Oct 2019
Effective Date
The Foschini Group Ltd
Name
Overseas
Type
91524515
Ultimate Holding Company Number
ZA
Country of origin
Level 10, 68 Pitt Street
Sydney
Nsw 2000 Australia
Address
Directors

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

Nearby companies

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