Taurus Financial Services Limited was incorporated on 15 Aug 2000 and issued a business number of 9429037190354. This registered LTD company has been run by 5 directors: David Ronald Kitson - an active director whose contract began on 29 Jan 2007,
Errol Wayne Bailey - an inactive director whose contract began on 15 Aug 2000 and was terminated on 25 May 2020,
Geoffrey David Angus - an inactive director whose contract began on 15 Aug 2000 and was terminated on 30 Jun 2013,
Alister John Bull - an inactive director whose contract began on 15 Aug 2000 and was terminated on 29 Apr 2005,
Stephen Edward Clarke - an inactive director whose contract began on 15 Aug 2000 and was terminated on 12 Dec 2003.
As stated in our information (updated on 26 Mar 2024), this company filed 1 address: Level 2, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 11 Jun 2020, Taurus Financial Services Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Switch Mortgages Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Jul 2019 to 11 Jun 2020
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Jul 2011 to 02 Jul 2019
Address: Taurus Accounting Solutions Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 26 Jun 2008 to 19 Jul 2011
Address: Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Physical address used from 26 Jun 2008 to 19 Jul 2011
Address: Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 15 Aug 2000 to 26 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 13 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Switch Mortgages Limited Shareholder NZBN: 9429047834262 |
Christchurch Central Christchurch 8011 New Zealand |
03 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
20 Oct 2008 - 03 Jun 2020 | |
Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
Christchurch Central Christchurch 8011 New Zealand |
20 Oct 2008 - 03 Jun 2020 |
Entity | Taurus Gold Limited Shareholder NZBN: 9429037370756 Company Number: 1014061 |
15 Aug 2000 - 27 Jun 2010 | |
Entity | Taurus Gold (2008) Limited Shareholder NZBN: 9429033521398 Company Number: 1922717 |
21 Aug 2007 - 27 Jun 2010 | |
Entity | Taurus Gold Limited Shareholder NZBN: 9429037370756 Company Number: 1014061 |
15 Aug 2000 - 27 Jun 2010 | |
Entity | Taurus Gold (2008) Limited Shareholder NZBN: 9429033521398 Company Number: 1922717 |
21 Aug 2007 - 27 Jun 2010 |
Ultimate Holding Company
David Ronald Kitson - Director
Appointment date: 29 Jan 2007
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Nov 2015
Errol Wayne Bailey - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 25 May 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jul 2010
Geoffrey David Angus - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 30 Jun 2013
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 04 Jul 2003
Alister John Bull - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 29 Apr 2005
Address: Christchurch,
Address used since 15 Aug 2000
Stephen Edward Clarke - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 12 Dec 2003
Address: Christchurch,
Address used since 15 Aug 2000
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street