Shortcuts

Tadd Management Limited

Type: NZ Limited Company (Ltd)
9429034586105
NZBN
1682958
Company Number
Registered
Company Status
091806274
GST Number
Current address
Level 9, 1 Grey Street
Wellington 6011
New Zealand
Physical & registered & service address used since 02 Aug 2017
Level 3, 1 Margaret Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & service address used since 18 May 2023

Tadd Management Limited was started on 25 Aug 2005 and issued a number of 9429034586105. This registered LTD company has been supervised by 4 directors: Simon Paul Taylor - an active director whose contract started on 25 Aug 2005,
Tony Marshall Robert Doile - an active director whose contract started on 25 Aug 2005,
Michael Fintan Downes - an inactive director whose contract started on 25 Aug 2005 and was terminated on 01 Apr 2011,
Murray David Armstrong - an inactive director whose contract started on 25 Aug 2005 and was terminated on 01 Apr 2011.
As stated in our database (updated on 30 Apr 2024), this company registered 1 address: Level 3, 1 Margaret Street, Hutt Central, Lower Hutt, 5010 (type: registered, service).
Up until 02 Aug 2017, Tadd Management Limited had been using 1 Aglionby Street, Melling, Lower Hutt as their registered address.
A total of 20000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Yellow Roof Trustees Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 10000 shares) and includes
Doile, Tony Marshall Robert - located at Waikanae Beach, Waikanae,
Doile, Erica Margaret - located at Waikanae Beach, Waikanae.

Addresses

Principal place of activity

Level 9, 1 Grey Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: 1 Aglionby Street, Melling, Lower Hutt, 5010 New Zealand

Registered & physical address used from 14 May 2015 to 02 Aug 2017

Address #2: 21 Railway Avenue, Alicetown, Lower Hutt, 5010 New Zealand

Registered & physical address used from 17 Mar 2014 to 14 May 2015

Address #3: 31 Birch Street, Lower Hutt New Zealand

Registered & physical address used from 25 Aug 2005 to 17 Mar 2014

Contact info
64 04 5668566
Phone
accounts@armstrongdownes.co.nz
Email
simon@tadd.co.nz
01 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Yellow Roof Trustees Limited
Shareholder NZBN: 9429041074787
Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 10000
Director Doile, Tony Marshall Robert Waikanae Beach
Waikanae
5036
New Zealand
Individual Doile, Erica Margaret Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Hugh Kirby Hutt Central
Lower Hutt
5010
New Zealand
Entity 2cm Limited
Shareholder NZBN: 9429039004123
Company Number: 542368
Entity 2cm Limited
Shareholder NZBN: 9429039004123
Company Number: 542368
Director Taylor, Simon Paul Lower Hutt
5010
New Zealand
Directors

Simon Paul Taylor - Director

Appointment date: 25 Aug 2005

Address: 319/36 Victoria Road, Mount Maunganui, 3116 New Zealand

Address used since 20 Aug 2021

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 25 Aug 2015


Tony Marshall Robert Doile - Director

Appointment date: 25 Aug 2005

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 Aug 2023

Address: Lower Hutt, Lower Hutt, 5011 New Zealand

Address used since 25 Aug 2015


Michael Fintan Downes - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 01 Apr 2011

Address: Omokoroa, Tauranga, 3114 New Zealand

Address used since 12 Aug 2010


Murray David Armstrong - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 01 Apr 2011

Address: Wilton, Wellington, 6012 New Zealand

Address used since 25 Aug 2005

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace