Shortcuts

Taycon Limited

Type: NZ Limited Company (Ltd)
9429037247454
NZBN
1038320
Company Number
Registered
Company Status
Current address
Level 2, 4 Boston Road
Mt Eden
Auckland 1023
New Zealand
Physical address used since 14 Oct 2008
Level 10, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 17 Oct 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 67
Entity (NZ Limited Company) Boston Trustees 2828 Limited
Shareholder NZBN: 9429036190492
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Connolly, Peter Michael Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Douglas Hargreaves 287 The Terrace
Wellington
Individual Mccabe, Philip Thomas Wellington

New Zealand
Individual Mccabe, Philip Thomas Wellington

New Zealand
Individual Connolly, Stephen John Roseneath
Wellington

New Zealand
Directors

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

Nearby companies

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