Shortcuts

Tagam Limited

Type: NZ Limited Company (Ltd)
9429035483342
NZBN
1492791
Company Number
Registered
Company Status
Current address
C/- Chapman Atkins Ltd
Level 4, 14 Vulcan Lane
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Dec 2021
C/- Blackwells Lawyers
Level 3, 187 Broadway, Newmarket
Auckland 1023
New Zealand
Registered & service address used since 11 Dec 2023

Tagam Limited, a registered company, was incorporated on 16 Mar 2004. 9429035483342 is the business number it was issued. This company has been run by 3 directors: Rowan John Chapman - an active director whose contract began on 16 Mar 2004,
Virginia Margaret Gardner - an active director whose contract began on 17 Mar 2020,
Michael Stuart Gardner - an inactive director whose contract began on 16 Mar 2004 and was terminated on 23 Feb 2020.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: C/- Blackwells Lawyers, Level 3, 187 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
Tagam Limited had been using C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland as their registered address up to 22 Dec 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2021 to 22 Dec 2021

Address #2: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Jul 2016 to 11 Jan 2021

Address #3: C/- Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Mar 2014 to 18 Jul 2016

Address #4: 19 Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 08 Dec 2011 to 26 Mar 2014

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 02 Dec 2009 to 08 Dec 2011

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 24 Nov 2008 to 02 Dec 2009

Address #7: 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 20 Nov 2006 to 24 Nov 2008

Address #8: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 04 Jan 2006 to 20 Nov 2006

Address #9: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 16 Mar 2004 to 04 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Gardner, Virginia Margaret Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chapman, Rowan John Saint Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gardner, Michael Stuart Remuera
Auckland
1050
New Zealand
Directors

Rowan John Chapman - Director

Appointment date: 16 Mar 2004

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Mar 2004


Virginia Margaret Gardner - Director

Appointment date: 17 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Nov 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Mar 2020


Michael Stuart Gardner - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 23 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Mar 2004