Taffy Limited, a registered company, was registered on 15 Aug 2003. 9429035824213 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Todd Robert Anderson - an active director whose contract began on 15 Aug 2003,
Fleur Nicole Anderson - an active director whose contract began on 15 Aug 2003.
Updated on 28 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, namely: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Taffy Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address up until 17 Mar 2025.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 98 shares (98%). Finally the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 01 Mar 2021 to 17 Mar 2025
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 01 Mar 2021
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 19 Apr 2018 to 21 Jun 2018
Address #4: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 14 Sep 2016 to 19 Apr 2018
Address #5: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 05 Apr 2013 to 14 Sep 2016
Address #6: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Physical & registered address used from 15 Jun 2009 to 05 Apr 2013
Address #7: C/- Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill
Registered & physical address used from 15 Aug 2003 to 15 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Anderson, Fleur Nicole |
Rd 2 Winton 9782 New Zealand |
15 Aug 2003 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Anderson, Todd Robert |
Rd 2 Winton 9782 New Zealand |
15 Aug 2003 - |
| Individual | Anderson, Fleur Nicole |
Rd 2 Winton 9782 New Zealand |
15 Aug 2003 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Anderson, Todd Robert |
Rd 2 Winton 9782 New Zealand |
15 Aug 2003 - |
Todd Robert Anderson - Director
Appointment date: 15 Aug 2003
Address: Rd 2, Winton, 9782 New Zealand
Address used since 11 May 2011
Fleur Nicole Anderson - Director
Appointment date: 15 Aug 2003
Address: Rd 2, Winton, 9782 New Zealand
Address used since 11 May 2011
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel Street