Tapes Plus Limited was started on 16 Aug 2002 and issued an NZ business identifier of 9429036369560. The registered LTD company has been supervised by 2 directors: Matthew Charles Hamill - an active director whose contract started on 16 Aug 2002,
Erica Rae Hamill - an inactive director whose contract started on 16 Aug 2002 and was terminated on 02 Apr 2007.
As stated in our data (last updated on 10 May 2025), the company uses 1 address: Po Box 76 709, Manukau City, Auckland, 2241 (types include: postal, office).
Until 16 Aug 2017, Tapes Plus Limited had been using Unit 6B 8 Keith Hay Drive, Manukau, Auckland as their registered address.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Hamill, Matthew Charles (an individual) located at Beachlands, Auckland postcode 2018.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Matthes, Antje - located at Beachlands, Auckland. Tapes Plus Limited has been classified as "Wholesale trade nec" (business classification F373970).
Principal place of activity
Unit 6 10-12 Keith Hay Drive, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: Unit 6b 8 Keith Hay Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 16 Aug 2013 to 16 Aug 2017
Address #2: 333 E East Tamaki Rd, East Tamaki, Auckland New Zealand
Physical & registered address used from 06 Oct 2005 to 16 Aug 2013
Address #3: 17 Lorien Pl, East Tamaki, Auckland
Registered & physical address used from 16 Aug 2002 to 06 Oct 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: July
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Hamill, Matthew Charles |
Beachlands Auckland 2018 New Zealand |
16 Aug 2002 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Matthes, Antje |
Beachlands Auckland 2018 New Zealand |
16 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hamill, Erica Rae |
Beachlands Auckland |
16 Aug 2002 - 29 Sep 2005 |
Matthew Charles Hamill - Director
Appointment date: 16 Aug 2002
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Sep 2020
Address: Flatbush, Auckland, 2019 New Zealand
Address used since 08 Aug 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 08 Aug 2017
Erica Rae Hamill - Director (Inactive)
Appointment date: 16 Aug 2002
Termination date: 02 Apr 2007
Address: Beachlands, Auckland,
Address used since 29 Sep 2005
Pacific Insulation Limited
Unit 2
Jasco Automotive Limited
Unit 3/6 Keith Hay Drive
Burnett Holdings Limited
1/6 Keith Hay Drive
Industrial Insulation Supplies Nz Limited
2/6 Keith Hay Drive
Transmax Limited
J2/140 Plunket Ave
White Rose Trustee Company Limited
138p Plunket Avenue
G & F Trading (new Zealand) Limited
Chartered Accountants
General Bearing Supplies Limited
34d, Hobill Ave
Road Renew Limited
59b Ash Road
Rodan Industry Co., Limited
Cavendish Driver
Trimtex Limited
6e Kellow Place
Visiontec Limited
11 Seddon Avenue