Tarnix Limited, a registered company, was launched on 30 Sep 2005. 9429034509203 is the business number it was issued. "Security service" (business classification O771245) is how the company is categorised. The company has been run by 5 directors: Christopher Michael Mckay - an active director whose contract started on 09 Oct 2006,
Joseph Simon Mckay - an inactive director whose contract started on 18 Nov 2015 and was terminated on 01 Mar 2017,
Agnes Johanna Mckay - an inactive director whose contract started on 01 Apr 2006 and was terminated on 26 Oct 2012,
Joseph Donald Mckay - an inactive director whose contract started on 01 Apr 2006 and was terminated on 26 Oct 2012,
Andrew David Welch - an inactive director whose contract started on 30 Sep 2005 and was terminated on 29 Mar 2007.
Last updated on 20 Nov 2024, our database contains detailed information about 1 address: 2 Dunlop Road, Te Puke, Te Puke, 3119 (types include: registered, physical).
Tarnix Limited had been using 200 Grange Road, Otumoetai, Tauranga as their physical address up to 27 Sep 2021.
Previous names for the company, as we established at BizDb, included: from 02 Oct 2006 to 21 Jul 2021 they were named 15 Macfarlane Limited, from 30 Sep 2005 to 02 Oct 2006 they were named Jacobs Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allocation (98 shares 98 per cent) made up of 3 entities.
Principal place of activity
200 Grange Road, Otumoetai, Tauranga, 3110 New Zealand
Previous addresses
Address: 200 Grange Road, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Mar 2017 to 27 Sep 2021
Address: 19 Naylor Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 03 Mar 2015 to 09 Mar 2017
Address: Ground Floor, 631 Victoria Street, Hamilton New Zealand
Physical & registered address used from 20 Apr 2006 to 03 Mar 2015
Address: 30 Galway Avenue, Hamilton
Registered address used from 30 Sep 2005 to 20 Apr 2006
Address: 30 Galway Ave, Hamilton
Physical address used from 30 Sep 2005 to 20 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mckay, Nina |
Otumoetai Tauranga 3110 New Zealand |
26 Oct 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mckay, Christopher Michael |
Otumoetai Tauranga 3110 New Zealand |
26 Oct 2012 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Mckay, Nina |
Otumoetai Tauranga 3110 New Zealand |
26 Oct 2012 - |
Director | Mckay, Christopher Michael |
Otumoetai Tauranga 3110 New Zealand |
26 Oct 2012 - |
Entity (NZ Limited Company) | Tocanz Trustee 213218 Limited Shareholder NZBN: 9429049310269 |
Auckland Central Auckland 1010 New Zealand |
27 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Welch, Andrew David |
Hamilton |
30 Sep 2005 - 27 Jun 2010 |
Individual | Mckay, Joseph Donald |
Hamilton |
29 Mar 2007 - 26 Oct 2012 |
Individual | Mckay, Agnes Johanna |
Hamilton |
29 Mar 2007 - 26 Oct 2012 |
Christopher Michael Mckay - Director
Appointment date: 09 Oct 2006
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Mar 2017
Joseph Simon Mckay - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 01 Mar 2017
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 18 Nov 2015
Agnes Johanna Mckay - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 26 Oct 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 03 Jun 2010
Joseph Donald Mckay - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 26 Oct 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 03 Jun 2010
Andrew David Welch - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 29 Mar 2007
Address: Hamilton,
Address used since 30 Sep 2005
Zonta Club Of Tauranga Area Incorporated
204a Grange Road
Tauranga Dentists 1998 Limited
6 Hillcrest Road
Tours 4 Matures Limited
199 Grange Road
Tauranga House Inspection Company Limited
11 Hillcrest Road
Jane Hanson Limited
13 Hillcrest Road
Tony Christiansen Presentations Limited
18 Pamela Place
Id Snap Limited
147 Totara Street
Linx Consultancy Group Limited
74a Resolution Road
Prowler Security Limited
C/- Young Read Woudberg
Raj Security Nz Limited
566 Fraser Street
Tactical Security Solutions Limited
85 Sterling Gate Drive
Watchmen Security Limited
33 Cheyne Road