Tag 2001 Limited, a registered company, was incorporated on 16 May 2001. 9429036926664 is the NZ business identifier it was issued. This company has been run by 3 directors: Trond Alvar Johansson - an active director whose contract started on 16 May 2001,
Kerry-Anne Marie Johansson - an active director whose contract started on 16 May 2001,
Anna Mcglinchy Johansson - an active director whose contract started on 16 May 2001.
Updated on 26 Feb 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 26 Ballarat Street, Queenstown, Queenstown, 9300 (registered address),
26 Ballarat Street, Queenstown, Queenstown, 9300 (service address),
Beech Street, Queenstown, 9300 (registered address),
Beech Street, Queenstown, 9300 (physical address) among others.
Tag 2001 Limited had been using O'connells Centre, Rees Street, Queenstown as their physical address up to 20 Jun 2022.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally we have the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: O'connells Centre, Rees Street, Queenstown, 9300 New Zealand
Physical & registered address used from 19 Jun 2015 to 20 Jun 2022
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 28 Apr 2014 to 19 Jun 2015
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 07 Dec 2009 to 28 Apr 2014
Address #4: W H K Cook Adam Ward Wilson, 1st Floor, 50 Stanley Street, Queenstown
Registered & physical address used from 08 May 2008 to 07 Dec 2009
Address #5: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 22 May 2007 to 08 May 2008
Address #6: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 25 Jul 2005 to 22 May 2007
Address #7: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 04 Sep 2002 to 25 Jul 2005
Address #8: 5 Athol Street, Queenstown
Registered & physical address used from 16 May 2001 to 04 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Johansson, Anna Mcglinchy |
Lower Shotover Queenstown 9304 New Zealand |
16 Mar 2020 - |
Individual | Johansson, Trond Alvar |
Lower Shotover Queenstown 9304 New Zealand |
16 May 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Johansson, Anna Mcglinchy |
Lower Shotover Queenstown 9304 New Zealand |
16 Mar 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johansson, Trond Alvar |
Lower Shotover Queenstown 9304 New Zealand |
16 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sara, Peter John |
Dunedin Central Dunedin 9016 New Zealand |
27 Apr 2004 - 08 Sep 2023 |
Individual | Sara, Peter John |
Dunedin Central Dunedin 9016 New Zealand |
27 Apr 2004 - 08 Sep 2023 |
Individual | Johansson, Kerry-anne Marie |
Kelvin Heights Queenstown |
16 May 2001 - 16 Mar 2020 |
Individual | Johansson, Kerry-anne Marie |
Kelvin Heights Queenstown |
16 May 2001 - 16 Mar 2020 |
Trond Alvar Johansson - Director
Appointment date: 16 May 2001
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 20 Jun 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 16 May 2001
Kerry-anne Marie Johansson - Director
Appointment date: 16 May 2001
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 16 May 2001
Anna Mcglinchy Johansson - Director
Appointment date: 16 May 2001
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 20 Jun 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 16 May 2001
Canterbury Of Queenstown (2002) Limited
O'connells Shopping Centre
Bruce Grant Memorial Youth Trust
C/ Macalister Todd Phillips
Kelvin Peninsula Community Association Incorporated
C/o Mac Todd
Hogan Gully Farm Limited
Level 2, The Station, Corner Shotover &
Lakes District Christian Community Charitable Trust
C/o Messrs Watson Mckay & Co
Queenstown-lakes District Chamber Of Commerce & Industry Incorporated
C/o Mcculloch & Partners