Shortcuts

Tamosoft Limited

Type: NZ Limited Company (Ltd)
9429035574620
NZBN
1476949
Company Number
Registered
Company Status
87606430
GST Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
150 Ashley Road
Rd 1
Rangiora 7471
New Zealand
Registered address used since 06 Nov 2017
61 Main North Road
Woodend 7610
New Zealand
Physical & service address used since 27 Oct 2021

Tamosoft Limited, a registered company, was registered on 19 Feb 2004. 9429035574620 is the number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company was categorised. This company has been managed by 2 directors: Pavel Peter Shevchouk - an active director whose contract started on 19 Feb 2004,
Michael Barbanel - an active director whose contract started on 19 Feb 2004.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 61 Main North Road, Woodend, 7610 (physical address),
61 Main North Road, Woodend, 7610 (service address),
150 Ashley Road, Rd 1, Rangiora, 7471 (registered address).
Tamosoft Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 27 Oct 2021.
A total of 10000 shares are allotted to 6 shareholders (4 groups). The first group consists of 4998 shares (49.98 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the 3rd share allotment (5000 shares 50 per cent) made up of 1 entity.

Addresses

Principal place of activity

150 Ashley Road, Rd 1, Rangiora, 7471 New Zealand


Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 25 May 2017 to 27 Oct 2021

Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 25 May 2017 to 06 Nov 2017

Address #3: 150 Ashley Road, Rd 1, Rangiora, 7471 New Zealand

Physical address used from 23 Dec 2016 to 25 May 2017

Address #4: 150 Ashley Road, Rd 1, Rangiora, 7471 New Zealand

Registered address used from 22 Dec 2016 to 25 May 2017

Address #5: 150 Ashley Road, Rd 1, Rangiora, 7471 New Zealand

Physical address used from 22 Dec 2016 to 23 Dec 2016

Address #6: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 25 May 2016 to 22 Dec 2016

Address #7: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 05 Aug 2015 to 25 May 2016

Address #8: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Apr 2014 to 05 Aug 2015

Address #9: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 17 Apr 2014

Address #10: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Aug 2012 to 29 Jan 2013

Address #11: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Physical & registered address used from 05 Nov 2009 to 22 Aug 2012

Address #12: Polson Higgs, Chartered Accountants, Level 6 Clarendon Tower, Cnr, Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 21 Sep 2005 to 05 Nov 2009

Address #13: Polson Higgs & Co, Chartered Accountants, Level 6, Clarendon Tower, Oxford Terrace, Christchurch

Registered & physical address used from 19 Feb 2004 to 21 Sep 2005

Contact info
64 3 7414410
08 May 2020 Phone
boss@tamos.com
08 May 2020 nzbn-reserved-invoice-email-address-purpose
www.tamos.com
08 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Individual Schevchouk, Tatyana Aglaya Rd1
Rangiora
7471
New Zealand
Individual Mccully, Sophia Anna Kaiapoi
Kaiapoi
7630
New Zealand
Individual Shevchouk, Pavel Peter Rd1
Rangiora
7471
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Schevchouk, Tatyana Aglaya Rd1
Rangiora
7471
New Zealand
Shares Allocation #3 Number of Shares: 5000
Director Barbanel, Michael 3 Yosef Lapid St.
Netanya
4272154
Israel
Shares Allocation #4 Number of Shares: 1
Individual Shevchouk, Pavel Peter Rd1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barbanel, Mikhail 3 Yosef Lapid St.
Netanya
4272154
Israel
Individual Barbanel, Kira Moscow 121165
Russia
Individual Koulanov, Nikolai Arkadievich Sumner
Christchurch

New Zealand
Directors

Pavel Peter Shevchouk - Director

Appointment date: 19 Feb 2004

Address: Rd1, Rangiora, 7471 New Zealand

Address used since 14 Dec 2016


Michael Barbanel - Director

Appointment date: 19 Feb 2004

Address: 3 Yosef Lapid St., Netanya, 4272154 Israel

Address used since 14 Dec 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Cranelab Property Valuation Solutions Limited
26 Bishop Street

Myclinic Limited
120 Edward Avenue

Onelaw Limited
Duncan Cotterill Plaza

Patronbase Limited
1st Floor

Radio Computing Services (nz) Limited
51 Mansfield Avenue

Spoke Network Limited
Level 2