Taimana Wealth Limited, a registered company, was started on 08 Nov 2000. 9429037084394 is the New Zealand Business Number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is categorised. This company has been managed by 2 directors: Stephen Fitzjohn - an active director whose contract started on 08 Nov 2000,
Brian Allen Henry - an inactive director whose contract started on 01 Jul 2007 and was terminated on 26 Jun 2008.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: Level 3, 65 Waterloo Road, Lower Hutt, 5040 (type: office, delivery).
Taimana Wealth Limited had been using Level 3, 65 Woburn Road, Lower Hutt as their registered address up until 21 Nov 2012.
More names for this company, as we identified at BizDb, included: from 31 Mar 2008 to 31 Dec 2019 they were called Milestone Financial Services (Wellington) Limited, from 08 Nov 2000 to 31 Mar 2008 they were called Thrive & Survive Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Po Box 31571, Lower Hutt, Lower Hutt, 5040 New Zealand
Postal address used from 02 Sep 2019
Address #5: Level 3, 65 Waterloo Road, Lower Hutt, 5040 New Zealand
Delivery address used from 20 Feb 2020
Address #6: Level 3, 65 Waterloo Road, Lower Hutt, 5040 New Zealand
Office address used from 29 Sep 2020
Principal place of activity
65 Waterloo Road, Lower Hutt, 5040 New Zealand
Previous addresses
Address #1: Level 3, 65 Woburn Road, Lower Hutt, 5040 New Zealand
Registered address used from 06 Oct 2011 to 21 Nov 2012
Address #2: Level 3, 65 Woburn Road, Lower Hutt, 5040 New Zealand
Physical address used from 06 Oct 2011 to 12 Sep 2016
Address #3: Level 2, 15 Daly Street, Lower Hutt New Zealand
Registered address used from 29 Jun 2007 to 06 Oct 2011
Address #4: Level 2, 15, Daly Street, Lower Hutt New Zealand
Physical address used from 29 Jun 2007 to 06 Oct 2011
Address #5: 1st Floor, 1 Jackson Street, Petone
Registered & physical address used from 25 Aug 2004 to 29 Jun 2007
Address #6: 232 Jackson Street, Petone
Physical address used from 11 Aug 2001 to 11 Aug 2001
Address #7: 272 Jackson Street, Petone
Physical address used from 11 Aug 2001 to 25 Aug 2004
Address #8: 232 Jackson Street, Petone
Registered address used from 11 Aug 2001 to 25 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Fitzjohn, Stephen |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Nov 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stratton, Patricia Ann |
Korokoro Lower Hutt |
08 Nov 2000 - |
Stephen Fitzjohn - Director
Appointment date: 08 Nov 2000
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 14 Aug 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 11 Mar 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Jan 2018
Brian Allen Henry - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 26 Jun 2008
Address: Linden, Wellington,
Address used since 01 Jul 2007
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street
Ai Xin Society Wellington
14 Cornwall Street
Allfinanz Investment Limited
22 Kings Crescent
Direct Fx Limited
Level 6, 45 Knights Road
Foxplan Limited
Level 6, Westfield Tower
Foxplan.kiwi Limited
Level 6, Westfield Tower
Greg Trask Financial Services (2013) Limited
22 Kings Crescent
Katipo Properties Limited
Level 6 Westfield Tower