Tan Retail Realty Limited, a registered company, was started on 30 Mar 2001. 9429036948673 is the business number it was issued. The company has been managed by 6 directors: Thomas James Jeffries - an active director whose contract started on 01 Oct 2001,
Jonathan Paul Curtis - an active director whose contract started on 01 Apr 2016,
Kenneth George Moore - an active director whose contract started on 01 Jan 2022,
Simon John Revell - an inactive director whose contract started on 20 May 2010 and was terminated on 15 Mar 2024,
Michael Jakov Farac - an inactive director whose contract started on 20 May 2010 and was terminated on 10 Mar 2016.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: physical, service).
Tan Retail Realty Limited had been using 112 Bush Road, Rosedale, Auckland as their physical address up until 08 May 2017.
Other names for this company, as we identified at BizDb, included: from 30 Mar 2001 to 26 Nov 2001 they were named Cairo Concepts Limited.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group consists of 100 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (33.33%). Finally there is the third share allotment (100 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 28 Nov 2012 to 08 May 2017
Address: 100 College Hill, Ponsonby, Auckland
Registered & physical address used from 03 Dec 2001 to 03 Dec 2001
Address: C/- Nobilo & Co Limited, Unit 5, 36 William Pickering Avenue, Albany New Zealand
Registered address used from 03 Dec 2001 to 28 Nov 2012
Address: C/- Nobilo & Co Ltd, Unit 5, 36 William Pickering Avenue, Albany New Zealand
Physical address used from 03 Dec 2001 to 28 Nov 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Moore, Kenneth George |
Mission Bay Auckland 1071 New Zealand |
07 Apr 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Curtis, Jonathan Paul |
Hillcrest Auckland 0627 New Zealand |
07 Mar 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Jeffries, Thomas James |
Parnell Auckland 1052 New Zealand |
03 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Revell, Simon John |
Rd 2 Warkworth 0982 New Zealand |
03 Feb 2012 - 15 Mar 2024 |
Individual | Wong, Keith Jack Harvey |
Auckland Central Auckland 1010 New Zealand |
10 Feb 2022 - 07 Apr 2022 |
Individual | Campbell, Cheryl-ann Elizabeth |
Browns Bay Auckland 0630 New Zealand |
29 Jun 2020 - 07 Apr 2022 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
48 Shortland Street Auckland Null 1140 New Zealand |
16 Feb 2015 - 15 Oct 2021 |
Entity | Tanekaha Trust Company Limited Shareholder NZBN: 9429034170328 Company Number: 1805184 |
03 Feb 2012 - 10 Mar 2016 | |
Individual | Revell, Michele Anne Prior |
Browns Bay Auckland 0630 New Zealand |
03 Feb 2012 - 07 Apr 2022 |
Entity | Jpc Rs Limited Shareholder NZBN: 9429042278740 Company Number: 5945447 |
Greenlane Auckland 1051 New Zealand |
17 Feb 2017 - 29 Jun 2020 |
Individual | Farac, Catriona Therese |
Herald Island Auckland 0618 New Zealand |
03 Feb 2012 - 10 Mar 2016 |
Entity | Tan Holdings Limited Shareholder NZBN: 9429036948406 Company Number: 1129284 |
30 Mar 2001 - 03 Feb 2012 | |
Individual | Pearson, Kevin Anthony |
Ponsonby Auckland 1011 New Zealand |
03 Feb 2012 - 07 Apr 2022 |
Entity | Jpc Rs Limited Shareholder NZBN: 9429042278740 Company Number: 5945447 |
Greenlane Auckland 1051 New Zealand |
17 Feb 2017 - 29 Jun 2020 |
Individual | Jeffries, Ingrid Louise |
Remuera Auckland 1050 New Zealand |
03 Feb 2012 - 07 Apr 2022 |
Individual | Jeffries, Ingrid Louise |
Remuera Auckland 1050 New Zealand |
03 Feb 2012 - 07 Apr 2022 |
Individual | Jeffries, Ingrid Louise |
Remuera Auckland 1050 New Zealand |
03 Feb 2012 - 07 Apr 2022 |
Individual | Jeffries, Ingrid Louise |
Remuera Auckland 1050 New Zealand |
03 Feb 2012 - 07 Apr 2022 |
Individual | Wong, Keith Harvey Jack |
Auckland Central Auckland 1010 New Zealand |
15 Oct 2021 - 10 Feb 2022 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
48 Shortland Street Auckland Null 1140 New Zealand |
16 Feb 2015 - 15 Oct 2021 |
Entity | Tan Holdings Limited Shareholder NZBN: 9429036948406 Company Number: 1129284 |
30 Mar 2001 - 03 Feb 2012 | |
Individual | Farac, Michael Jakov |
Herald Island Auckland |
03 Feb 2012 - 10 Mar 2016 |
Individual | Wong, Keith Jack Harvey |
Level 31, 23-29 Albert Street Auckland 1010 New Zealand |
03 Feb 2012 - 16 Feb 2015 |
Entity | Tanekaha Trust Company Limited Shareholder NZBN: 9429034170328 Company Number: 1805184 |
03 Feb 2012 - 10 Mar 2016 | |
Director | Michael Jakov Farac |
Herald Island Auckland |
03 Feb 2012 - 10 Mar 2016 |
Thomas James Jeffries - Director
Appointment date: 01 Oct 2001
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2014
Jonathan Paul Curtis - Director
Appointment date: 01 Apr 2016
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Jan 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2016
Kenneth George Moore - Director
Appointment date: 01 Jan 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jan 2022
Simon John Revell - Director (Inactive)
Appointment date: 20 May 2010
Termination date: 15 Mar 2024
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 18 May 2022
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 29 Jan 2016
Michael Jakov Farac - Director (Inactive)
Appointment date: 20 May 2010
Termination date: 10 Mar 2016
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Garth Osmond Melville - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 01 Oct 2001
Address: Ponsonby, Auckland,
Address used since 30 Mar 2001
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive