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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gardner, Virginia Margaret |
Remuera Auckland 1050 New Zealand |
17 Mar 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chapman, Rowan John |
Saint Heliers Auckland 1071 New Zealand |
16 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardner, Michael Stuart |
Remuera Auckland 1050 New Zealand |
16 Mar 2004 - 17 Mar 2020 |
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
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor