Taycon Limited, a registered company, was started on 23 May 2000. 9429037247454 is the NZBN it was issued. This company has been run by 3 directors: Peter Michael Connolly - an active director whose contract began on 23 May 2000,
Stephen John Connolly - an inactive director whose contract began on 23 May 2000 and was terminated on 23 Jun 2017,
Douglas Hargreaves Taylor - an inactive director whose contract began on 23 May 2000 and was terminated on 01 Aug 2003.
Last updated on 04 May 2025, our database contains detailed information about 2 addresses the company registered, namely: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 2, 4 Boston Road, Mt Eden, Auckland, 1023 (physical address).
Taycon Limited had been using Level 2, 4 Boston Road, Mt Eden, Auckland as their registered address up to 17 Oct 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 67 shares (67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33 per cent).
Previous addresses
Address #1: Level 2, 4 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Registered & service address used from 14 Oct 2008 to 17 Oct 2024
Address #2: Level 2, 4-6 Boston Road, Mt Eden, Auckland
Physical & registered address used from 07 Nov 2003 to 14 Oct 2008
Address #3: 78 Orakei Road, Remuera, Auckland
Registered address used from 01 May 2003 to 07 Nov 2003
Address #4: 6 Sunset Parade, Plimerton, Wellington
Physical address used from 30 Apr 2003 to 07 Nov 2003
Address #5: 86 Elizabeth Street, Waikanae
Registered address used from 23 May 2000 to 01 May 2003
Address #6: 86 Elizabeth Street, Waikanae
Physical address used from 23 May 2000 to 30 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 67 | |||
| Entity (NZ Limited Company) | Boston Trustees 2828 Limited Shareholder NZBN: 9429036190492 |
Christchurch Central Christchurch 8011 New Zealand |
10 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Connolly, Peter Michael |
Parnell Auckland 1052 New Zealand |
10 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Douglas Hargreaves |
287 The Terrace Wellington |
10 Nov 2003 - 10 Nov 2003 |
| Individual | Mccabe, Philip Thomas |
Wellington New Zealand |
10 Nov 2003 - 03 Nov 2022 |
| Individual | Mccabe, Philip Thomas |
Wellington New Zealand |
10 Nov 2003 - 03 Nov 2022 |
| Individual | Connolly, Stephen John |
Roseneath Wellington New Zealand |
10 Nov 2003 - 16 Oct 2017 |
Peter Michael Connolly - Director
Appointment date: 23 May 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2003
Stephen John Connolly - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 23 Jun 2017
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 22 Oct 2015
Douglas Hargreaves Taylor - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 01 Aug 2003
Address: 287 The Terrace, Wellington,
Address used since 23 May 2000
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road