Shortcuts

Tasray Investments Limited

Type: NZ Limited Company (Ltd)
9429036037605
NZBN
1291436
Company Number
Registered
Company Status
Current address
Po Box 13051
Hillcrest
Hamilton 3251
New Zealand
Postal address used since 05 Jul 2022
87 Montgomery Crescent
Bader
Hamilton 3206
New Zealand
Registered & physical & service address used since 13 Jul 2022

Tasray Investments Limited was incorporated on 07 Apr 2003 and issued a business number of 9429036037605. The registered LTD company has been supervised by 6 directors: Jeffrey Raymond Green - an active director whose contract started on 19 Jan 2010,
Howard Glyn Lewis - an inactive director whose contract started on 19 Jan 2010 and was terminated on 13 Nov 2014,
Gaylene Dobie Reedy - an inactive director whose contract started on 11 Oct 2007 and was terminated on 22 Nov 2011,
George Haig Reedy - an inactive director whose contract started on 02 Feb 2010 and was terminated on 22 Nov 2011,
Natasha Paremanuwhiri Green - an inactive director whose contract started on 11 Nov 2004 and was terminated on 19 Jan 2010.
According to our information (last updated on 03 Apr 2024), the company registered 2 addresses: 87 Montgomery Crescent, Bader, Hamilton, 3206 (registered address),
87 Montgomery Crescent, Bader, Hamilton, 3206 (physical address),
87 Montgomery Crescent, Bader, Hamilton, 3206 (service address),
Po Box 13051, Hillcrest, Hamilton, 3251 (postal address) among others.
Up until 13 Jul 2022, Tasray Investments Limited had been using Level 11, City Chambers, 142 Featherston Street, Wellington as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 56 shares are held by 1 entity, namely:
Green, Jeffrey Raymond (a director) located at Bader, Hamilton postcode 3206.
The 2nd group consists of 1 shareholder, holds 44% shares (exactly 44 shares) and includes
Higgins, Alisha Joy - located at Bader, Hamilton.

Addresses

Previous addresses

Address #1: Level 11, City Chambers, 142 Featherston Street, Wellington, 6143 New Zealand

Physical & registered address used from 18 Apr 2019 to 13 Jul 2022

Address #2: Level 12, Morrison Kent Building, 105-109 The Terrace, Wellington, 6143 New Zealand

Registered & physical address used from 06 Dec 2016 to 18 Apr 2019

Address #3: Nielsen Law, 586 Victoria Street, Hamilton New Zealand

Registered & physical address used from 04 Jun 2008 to 06 Dec 2016

Address #4: Neilsen Law, 18 London Street, Hamilton

Registered & physical address used from 16 Jun 2004 to 04 Jun 2008

Address #5: Suite 4a, Reid House, 114 Alexandra Street, Hamilton

Registered & physical address used from 07 Apr 2003 to 16 Jun 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56
Director Green, Jeffrey Raymond Bader
Hamilton
3206
New Zealand
Shares Allocation #2 Number of Shares: 44
Individual Higgins, Alisha Joy Bader
Hamilton
3206
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nielsen, David Edward Godman Hamilton

New Zealand
Individual Nielsen, David Edward Godman Hamilton

New Zealand
Individual Green, Natasha Paremanuwhiri Bader
Hamilton
3206
New Zealand
Individual Green, Natasha Paremanuwhiri Bader
Hamilton
3206
New Zealand
Individual Green, Jeffrey Raymond Hamilton
Individual Reedy, Gaylene Dobie Churton Park
Wellington

New Zealand
Individual Reedy, George Haig Churton Park
Wellington

New Zealand
Directors

Jeffrey Raymond Green - Director

Appointment date: 19 Jan 2010

Address: Bader, Hamilton, 3206 New Zealand

Address used since 18 May 2021

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 22 Jun 2010


Howard Glyn Lewis - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 13 Nov 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 22 Jun 2010


Gaylene Dobie Reedy - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 22 Nov 2011

Address: Churton Terrace, Wellington, 6037 New Zealand

Address used since 11 Oct 2007


George Haig Reedy - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 22 Nov 2011

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 22 Jun 2010


Natasha Paremanuwhiri Green - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 19 Jan 2010

Address: Rukuhia,

Address used since 17 Jun 2009


Jeffrey Raymond Green - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 11 Nov 2004

Address: Chedworth Park, Hamilton,

Address used since 09 Jun 2004

Nearby companies