Tanner Fitzgerald Trustees Limited, a registered company, was started on 04 Jun 2002. 9429036507573 is the NZ business identifier it was issued. This company has been run by 8 directors: Angela Marie Cook - an active director whose contract began on 02 Dec 2022,
Leah Rose Caddigan - an active director whose contract began on 02 Dec 2022,
Katie Christine James - an active director whose contract began on 02 Dec 2022,
John Joseph O'shea - an inactive director whose contract began on 20 Jun 2018 and was terminated on 02 Dec 2022,
Helen Eileen Monckton - an inactive director whose contract began on 19 Jun 2019 and was terminated on 02 Dec 2022.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 70 Rostrevor Street, Hamilton Central, Hamilton, 3204 (category: registered, physical).
Tanner Fitzgerald Trustees Limited had been using 1St Floor, 36 Thackeray Street, Hamilton as their physical address up to 18 Jun 2018.
Past names used by this company, as we identified at BizDb, included: from 04 Jun 2002 to 20 Jun 2005 they were named Tanner Fitzgerald Trustees Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Cook, Angela Marie (a director) located at Huntington, Hamilton postcode 3210,
Caddigan, Leah Rose (a director) located at Rd 1, Taupiri postcode 3791,
James, Katie Christine (a director) located at Flagstaff, Hamilton postcode 3210.
Previous addresses
Address: 1st Floor, 36 Thackeray Street, Hamilton, 3204 New Zealand
Physical & registered address used from 18 Apr 2011 to 18 Jun 2018
Address: 5 Hardley Street, Hamilton New Zealand
Physical & registered address used from 06 Apr 2005 to 18 Apr 2011
Address: 95 Victoria Street, Hamilton
Physical address used from 05 Jun 2002 to 06 Apr 2005
Address: 95 Victoria Street, Hamilton
Registered address used from 04 Jun 2002 to 06 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cook, Angela Marie |
Huntington Hamilton 3210 New Zealand |
08 Dec 2022 - |
Director | Caddigan, Leah Rose |
Rd 1 Taupiri 3791 New Zealand |
08 Dec 2022 - |
Director | James, Katie Christine |
Flagstaff Hamilton 3210 New Zealand |
08 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'shea, John Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
27 Jun 2019 - 08 Dec 2022 |
Individual | Revell, Wayne John |
Hamilton |
24 Mar 2009 - 23 Feb 2021 |
Individual | Gloyn, Stuart |
Hamilton |
08 Mar 2005 - 27 Jun 2010 |
Individual | Campion, John |
Hamilton |
04 Jun 2002 - 27 Jun 2019 |
Individual | Gloyn, Stuart |
Callum Brae Hamilton |
04 Jun 2002 - 02 Feb 2005 |
Angela Marie Cook - Director
Appointment date: 02 Dec 2022
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 02 Dec 2022
Leah Rose Caddigan - Director
Appointment date: 02 Dec 2022
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 02 Dec 2022
Katie Christine James - Director
Appointment date: 02 Dec 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 02 Dec 2022
John Joseph O'shea - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 02 Dec 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 20 Jun 2018
Helen Eileen Monckton - Director (Inactive)
Appointment date: 19 Jun 2019
Termination date: 02 Dec 2022
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 19 Jun 2019
Wayne John Revell - Director (Inactive)
Appointment date: 22 Feb 2007
Termination date: 15 Oct 2020
Address: Hamilton, 3216 New Zealand
Address used since 03 May 2016
John Campion - Director (Inactive)
Appointment date: 04 Jun 2002
Termination date: 27 Jun 2019
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 16 Mar 2010
Stuart Gloyn - Director (Inactive)
Appointment date: 04 Jun 2002
Termination date: 01 Feb 2005
Address: Callum Brae, Hamilton,
Address used since 04 Jun 2002
Heat Ranger Limited
40e Thackeray Street
Joynes Consulting Trust Limited
40b Thackeray Street
Fiona Judd Limited
40b Thackeray Street
Judnes Trust Limited
40b Thackeray Street
Stona Properties Limited
40b Thackeray Street
Harapa Holdings Limited
40e Thackeray Street