Shortcuts

Napier Taxation & Business Services Limited

Type: NZ Limited Company (Ltd)
9429036846023
NZBN
1148732
Company Number
Registered
Company Status
Current address
Maritime Building
Cnr Byron & Browning Streets
Napier 4110
New Zealand
Registered & physical & service address used since 27 May 2021
Maritime Building
Cnr Byron & Browning Streets
Napier 4110
New Zealand
Delivery & office address used since 03 Feb 2022
Po Box 629
Napier
Napier 4140
New Zealand
Postal address used since 03 Feb 2022

Napier Taxation & Business Services Limited, a registered company, was incorporated on 09 Jul 2001. 9429036846023 is the NZBN it was issued. This company has been managed by 7 directors: Sandra Jean Titter - an active director whose contract started on 17 Jul 2014,
Alan Garth Little - an active director whose contract started on 01 Apr 2021,
Vicki Maree Devereux - an active director whose contract started on 01 Oct 2021,
Talia June Smith - an active director whose contract started on 28 Aug 2024,
Stephen Hugh Orr Reaney - an inactive director whose contract started on 09 Jul 2001 and was terminated on 14 May 2021.
Updated on 14 May 2025, the BizDb data contains detailed information about 1 address: 27 Avondale Road, Taradale, Napier, 4112 (types include: registered, service).
Napier Taxation & Business Services Limited had been using Maritime Building, Cnr Byron & Browning Streets, Napier as their registered address up until 27 May 2021.
More names used by the company, as we managed to find at BizDb, included: from 09 Jul 2001 to 10 Feb 2005 they were called Gr Administration Limited.
A total of 100 shares are allotted to 12 shareholders (7 groups). The first group is comprised of 32 shares (32%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 32 shares (32%). Finally there is the third share allotment (32 shares 32%) made up of 3 entities.

Addresses

Other active addresses

Address #4: 27 Avondale Road, Taradale, Napier, 4112 New Zealand

Registered & service address used from 03 Sep 2024

Principal place of activity

Maritime Building, Cnr Byron & Browning Streets, Napier, 4110 New Zealand


Previous address

Address #1: Maritime Building, Cnr Byron & Browning Streets, Napier New Zealand

Registered & physical address used from 09 Jul 2001 to 27 May 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32
Individual Devereux, Stephen Taradale
Napier
4112
New Zealand
Individual Devereux, Vicki Maree Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 32
Director Little, Alan Garth Taradale
Napier
4112
New Zealand
Individual Phillipson, Vivienne Frances Poraiti
Napier
4112
New Zealand
Individual Little, Amy Elizabeth Taradale
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 32
Individual Smith, Jarrod Anthony Napier South
Napier
4110
New Zealand
Individual Dunkerley, James Adam Havelock North
Havelock North
4130
New Zealand
Individual Smith, Talia June Napier South
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Smith, Talia June Napier South
Napier
4110
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Devereux, Vicki Maree Taradale
Napier
4112
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Little, Amy Elizabeth Taradale
Napier
4112
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Little, Alan Garth Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gardiner Reaney Limited
Shareholder NZBN: 9429037336530
Company Number: 1020512
Maritime House
Cnr Browning & Byron Streets, Napier
Entity Gardiner Reaney Limited
Shareholder NZBN: 9429037336530
Company Number: 1020512
Maritime House
Cnr Browning & Byron Streets, Napier
Directors

Sandra Jean Titter - Director

Appointment date: 17 Jul 2014

Address: Poraiti, Napier, 4112 New Zealand

Address used since 17 Jul 2014


Alan Garth Little - Director

Appointment date: 01 Apr 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Apr 2021


Vicki Maree Devereux - Director

Appointment date: 01 Oct 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Oct 2021


Talia June Smith - Director

Appointment date: 28 Aug 2024

Address: Napier South, Napier, 4110 New Zealand

Address used since 28 Aug 2024


Stephen Hugh Orr Reaney - Director (Inactive)

Appointment date: 09 Jul 2001

Termination date: 14 May 2021

Address: Napier, 4110 New Zealand

Address used since 03 Feb 2016


Sandra Jean Mcewen - Director (Inactive)

Appointment date: 17 Jul 2014

Termination date: 17 Sep 2020

Address: Poraiti, Napier, 4112 New Zealand

Address used since 17 Jul 2014


Graham Lewis St John Pedler - Director (Inactive)

Appointment date: 09 Jul 2001

Termination date: 17 Jul 2014

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 25 Jan 2010