Taranui Company Limited was started on 23 Jun 2000 and issued an NZBN of 9429037234645. The registered LTD company has been run by 4 directors: Tansy Brodrick White - an active director whose contract began on 19 Feb 2018,
Christopher Stuart White - an active director whose contract began on 19 Feb 2018,
Sandra Marion White - an inactive director whose contract began on 23 Jun 2000 and was terminated on 10 Jun 2022,
Malcolm Frank White - an inactive director whose contract began on 23 Jun 2000 and was terminated on 10 Jun 2022.
As stated in our information (last updated on 05 Apr 2024), this company registered 1 address: 1211 Pakaututu Road, Rd 4, Napier, 4184 (category: registered, service).
Up to 16 Jun 2020, Taranui Company Limited had been using 1211 Pakaututu Road, Rd 4, Napier as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
White, Christopher Stuart (a director) located at Rd 2, Napier postcode 4182. Taranui Company Limited is categorised as "Sheep farming" (business classification A014110).
Previous addresses
Address #1: 1211 Pakaututu Road, Rd 4, Napier, 4184 New Zealand
Physical & registered address used from 11 Apr 2013 to 16 Jun 2020
Address #2: 1211 Pakaututu Road, Puketitiri New Zealand
Registered address used from 18 Jul 2008 to 11 Apr 2013
Address #3: 1211, Pakaututu Road, Puketitiri, Hawkes Bay New Zealand
Physical address used from 18 Jul 2008 to 11 Apr 2013
Address #4: 27a Austin Street, Onekawa, Napier
Registered & physical address used from 17 Aug 2007 to 18 Jul 2008
Address #5: 1211 Pakaututu Road, Rd 4, Napier
Registered address used from 31 Jan 2007 to 31 Jan 2007
Address #6: 1211 Pakatautu Road, Rd 4, Napier
Physical address used from 31 Jan 2007 to 31 Jan 2007
Address #7: C/- Palairet Pearson, 86 Station Steet, Napier
Physical & registered address used from 23 Jun 2000 to 31 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | White, Christopher Stuart |
Rd 2 Napier 4182 New Zealand |
31 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Sandra Marion |
Puketitiri Hawkes Bay |
23 Jun 2000 - 12 Jun 2022 |
Individual | White, Vanessa Jane |
Napier South Napier 4110 New Zealand |
25 Jan 2011 - 22 Jul 2012 |
Individual | White, Sandra Marion |
Puketitiri Hawkes Bay |
23 Jun 2000 - 12 Jun 2022 |
Individual | White, Sandra Marion |
Puketitiri Hawkes Bay |
23 Jun 2000 - 12 Jun 2022 |
Individual | White, Malcolm Frank |
Puketitiri Hawkes Bay |
23 Jun 2000 - 12 Jun 2022 |
Individual | White, Malcolm Frank |
Puketitiri Hawkes Bay |
23 Jun 2000 - 12 Jun 2022 |
Individual | White, Malcolm Frank |
Puketitiri Hawkes Bay |
23 Jun 2000 - 12 Jun 2022 |
Individual | White, Deborah Wendy |
Puketitiri Hawkes Bay |
23 Jun 2000 - 25 Jan 2011 |
Individual | White, Christopher Frank |
Puketitiri Hawkes Bay |
23 Jun 2000 - 25 Jan 2011 |
Tansy Brodrick White - Director
Appointment date: 19 Feb 2018
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 09 May 2023
Address: Rd 2, Napier, 4182 New Zealand
Address used since 19 Feb 2018
Christopher Stuart White - Director
Appointment date: 19 Feb 2018
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 09 May 2023
Address: Rd 2, Napier, 4182 New Zealand
Address used since 19 Feb 2018
Sandra Marion White - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 10 Jun 2022
Address: Rd 4, Napier, 4184 New Zealand
Address used since 08 May 2017
Malcolm Frank White - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 10 Jun 2022
Address: Rd 4, Napier, 4184 New Zealand
Address used since 08 May 2017
Pakaututu Trading Limited
1211 Pakaututu Road
Ahunui Farming Limited
651 Huiarangi Road
Mokototara Limited
36 Munro Street
Rawinia Farm Limited
106 A Kennedy Road
The Gorges Limited
106 A Kennedy Road
Tresidder Punanga Limited
694 Taihape Road
Trigham Station Limited
Corner Cadbury Road And Austin Street