Shortcuts

Tavendale And Partners Limited

Type: NZ Limited Company (Ltd)
9429036738328
NZBN
1168341
Company Number
Registered
Company Status
Current address
287 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 19 Sep 2017

Tavendale and Partners Limited, a registered company, was started on 15 Oct 2001. 9429036738328 is the number it was issued. The company has been managed by 15 directors: Mark Jonathan Tavendale - an active director whose contract started on 15 Oct 2001,
Andrew Jason Leete - an active director whose contract started on 06 Nov 2009,
Kirsten Linda Todd - an active director whose contract started on 16 Dec 2021,
Sara Joy Jamieson - an active director whose contract started on 16 Dec 2021,
Richard James Hegan - an inactive director whose contract started on 16 Dec 2021 and was terminated on 22 Nov 2023.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 287 Durham Street North, Christchurch, 8013 (category: physical, service).
Tavendale and Partners Limited had been using 287 Durham Street North, Christchurch Central, Christchurch as their physical address up until 19 Sep 2017.
Old names used by the company, as we identified at BizDb, included: from 09 Oct 2009 to 31 Mar 2014 they were named Goodman Tavendale Reid Limited, from 15 Oct 2001 to 09 Oct 2009 they were named Gst Management Services Limited.
A total of 161452 shares are allotted to 19 shareholders (19 groups). The first group includes 2000 shares (1.24%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (1.24%). Finally we have the 3rd share allocation (2000 shares 1.24%) made up of 1 entity.

Addresses

Previous addresses

Address: 287 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jul 2017 to 19 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 Jul 2014 to 13 Jul 2017

Address: Bdo Chch, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 May 2014 to 14 Jul 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Jan 2013 to 08 May 2014

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Aug 2012 to 08 Jan 2013

Address: C/'-polson Higgs, Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical address used from 19 Nov 2009 to 08 Aug 2012

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8013 New Zealand

Registered address used from 19 Nov 2009 to 08 Aug 2012

Address: C/-polson Higgs, Hsbc Tower, Level 8, 52, Worcester Boulevard, Christchurch 8140

Physical & registered address used from 05 Nov 2009 to 19 Nov 2009

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 22 Nov 2005 to 05 Nov 2009

Address: C/- Geoff Bolderston, Polson Higgs & Co, Clarendon Tower, Christchurch

Physical & registered address used from 15 Oct 2001 to 22 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 161452

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Eisdell-moore, Henry Fenwicke Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Rodden, Richard Ashworth Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Sewell, Ellen Frances Burnside
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Davidson, Matthew Thomas St Albans
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Le Gros, Paul Donald Stepneyville
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 3636
Individual Smith, Iain Bridger Rd 1
Nelson
7071
New Zealand
Shares Allocation #7 Number of Shares: 3636
Individual Ramsbottom-isherwood, Alexandra June Rd 1
Nelson
7071
New Zealand
Shares Allocation #8 Number of Shares: 3636
Individual Crampton, Scott Mcgarry Wigram
Christchurch
8025
New Zealand
Shares Allocation #9 Number of Shares: 3636
Individual Todd, Christopher Darren Rd 7
Burnham
7677
New Zealand
Shares Allocation #10 Number of Shares: 3636
Individual Crampton, Alana Maree Wigram
Christchurch
8025
New Zealand
Shares Allocation #11 Number of Shares: 3636
Director Todd, Kirsten Linda Rd 7
Christchurch
7677
New Zealand
Shares Allocation #12 Number of Shares: 3636
Individual Macgregor, Jamie Callum Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #13 Number of Shares: 3636
Individual Macgregor, Olivia Louise Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #14 Number of Shares: 29091
Individual Leete, Lynda Helen St Albans
Christchurch
8014
New Zealand
Shares Allocation #15 Number of Shares: 29091
Individual Tavendale, Anna Kathleen Christchurch

New Zealand
Shares Allocation #16 Number of Shares: 29091
Individual Leete, Andrew Jason St Albans
Christchurch
8014
New Zealand
Shares Allocation #18 Number of Shares: 2000
Individual Holt, Jared Kenley Merivale
Christchurch
8014
New Zealand
Shares Allocation #19 Number of Shares: 2000
Individual Pow, Jonathan Marc Allenton
Ashburton
7700
New Zealand
Shares Allocation #20 Number of Shares: 2000
Director Jamieson, Sara Joy Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strong, Amanda Suzzannah Mary Cashmere
Christchurch
8022
New Zealand
Individual Goodman, Bridget Mary Christchurch

New Zealand
Individual Goodman, David Stanley Fendalton
Christchurch

New Zealand
Individual Tavendale, Mark Jonathan St Albans
Christchurch
Individual Tavendale, Mark Jonathan St Albans
Christchurch
Individual Tavendale, Mark Jonathan Merivale
Christchurch

New Zealand
Individual Tavendale, Mark Jonathan St Albans
Christchurch
Individual Tavendale, Mark Jonathan Merivale
Christchurch

New Zealand
Individual Reid, Kelvin Grant Tower, Cnr Worcester St & Oxford Tce
Christchurch 8140
Individual Singleton, Michael James Christchurch
Individual Crampton, Alana Maree Wigram
Christchurch
8025
New Zealand
Individual Macgregor, Olivia Louise Mount Pleasant
Christchurch
8081
New Zealand
Individual Todd, Kirsten Linda Rd 7
Burnham
7677
New Zealand
Individual Dineen, Mark John Merivale
Christchurch
8041
New Zealand
Individual Dineen, Mark John Merivale
Christchurch
8041
New Zealand
Individual Dineen, Mark John Merivale
Christchurch
8041
New Zealand
Individual Steven, Prudence Anne Fendalton
Christchurch
Individual Silva, Rachel Rd 7
Ashburton
7777
New Zealand
Individual Silva, Timothy Michael Rd 7
Ashburton
7777
New Zealand
Individual Limmer, Alanya Cheryl New Brighton
Christchurch
8083
New Zealand
Individual Singleton, Phillipa Eileen Christchurch

New Zealand
Individual Reid, Kelvin Grant Christchurch
Individual Richardson, Keith Warwick Ashburton 7700
Individual Reid, Lisa Jane Christchurch
Individual Evatt, Gabrielle Methven
Methven
7730
New Zealand
Individual Mee, Emily Anne Ashburton 7700
Individual Mee, Brian Leonard Ashburton 7700
Individual Steven, Prudence Anne Fendalton
Christchurch
Individual Tavendale, Mark Jonathan Merivale
Christchurch
Director Alanya Cheryl Limmer New Brighton
Christchurch
8083
New Zealand
Individual Evatt, Thomas William Methven
Methven
7730
New Zealand
Individual Maclean, Kirsten Christchurch Central
Christchurch
8013
New Zealand
Individual Silva, Rachel Rd 7
Ashburton
7777
New Zealand
Directors

Mark Jonathan Tavendale - Director

Appointment date: 15 Oct 2001

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 May 2016


Andrew Jason Leete - Director

Appointment date: 06 Nov 2009

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 25 Nov 2021

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 15 Jan 2014


Kirsten Linda Todd - Director

Appointment date: 16 Dec 2021

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 16 Dec 2021


Sara Joy Jamieson - Director

Appointment date: 16 Dec 2021

Address: Christchurch, 8013 New Zealand

Address used since 20 May 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 16 Dec 2021


Richard James Hegan - Director (Inactive)

Appointment date: 16 Dec 2021

Termination date: 22 Nov 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Dec 2021


Greer Jensen Halloran - Director (Inactive)

Appointment date: 16 Dec 2021

Termination date: 02 Aug 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 16 Dec 2021


Mark John Dineen - Director (Inactive)

Appointment date: 06 Nov 2009

Termination date: 31 Jul 2021

Address: Merivale, Christchurch, 8041 New Zealand

Address used since 13 Nov 2014


Timothy Michael Silva - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 01 Mar 2019

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 26 Jul 2018

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 01 Oct 2014


Thomas William Evatt - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 31 Mar 2018

Address: Methven, Methven, 7730 New Zealand

Address used since 01 Oct 2014


David Stanley Goodman - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 02 Nov 2013

Address: Fendalton, Christchurch,

Address used since 11 Dec 2007


Michael James Singleton - Director (Inactive)

Appointment date: 06 Nov 2009

Termination date: 08 Jun 2012

Address: Christchurch,

Address used since 06 Nov 2009


Alanya Cheryl Limmer - Director (Inactive)

Appointment date: 12 Jul 2010

Termination date: 31 Mar 2012

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 12 Jul 2010


Kelvin Grant Reid - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 28 Feb 2011

Address: Christchurch,

Address used since 01 Apr 2009


Brian Leonard Mee - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 31 Mar 2009

Address: Ashburton, 7700 New Zealand

Address used since 01 Jul 2008


Prudence Anne Steven - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 01 Apr 2008

Address: Fendalton, Christchurch,

Address used since 15 Oct 2001

Nearby companies

Southern Energy Resources Limited
Level 3, Landsborough House

Kaiapoi Building Supplies Limited
287 Durham Street North

Villa Maria College Foundation
C/o Cameron & Company, Solicitors

Science Alive Charitable Trust
Bdo Christchurch

Demeter Dairies Limited Partnership
Bdo Christchurch Limited

Hagley Sports Foundation Board
Level 4, Urs House