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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Individual | Schevchouk, Tatyana Aglaya |
Rd1 Rangiora 7471 New Zealand |
19 Feb 2004 - |
Individual | Mccully, Sophia Anna |
Kaiapoi Kaiapoi 7630 New Zealand |
28 Feb 2022 - |
Individual | Shevchouk, Pavel Peter |
Rd1 Rangiora 7471 New Zealand |
19 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Schevchouk, Tatyana Aglaya |
Rd1 Rangiora 7471 New Zealand |
19 Feb 2004 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Director | Barbanel, Michael |
3 Yosef Lapid St. Netanya 4272154 Israel |
08 Feb 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Shevchouk, Pavel Peter |
Rd1 Rangiora 7471 New Zealand |
19 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barbanel, Mikhail |
3 Yosef Lapid St. Netanya 4272154 Israel |
19 Feb 2004 - 08 Feb 2017 |
Individual | Barbanel, Kira |
Moscow 121165 Russia |
19 Feb 2004 - 17 Aug 2016 |
Individual | Koulanov, Nikolai Arkadievich |
Sumner Christchurch New Zealand |
19 Feb 2004 - 03 Sep 2019 |
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
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
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