T A Holdings (2005) Limited, a registered company, was registered on 31 Mar 2000. 9429037331535 is the business number it was issued. The company has been managed by 3 directors: Ronald Melville Dards - an active director whose contract began on 31 Mar 2000,
Irene Dards - an active director whose contract began on 31 Mar 2000,
James Lawrence Paulden - an inactive director whose contract began on 31 Mar 2000 and was terminated on 31 Mar 2000.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Ellesmere Road, Rd 4, Christchurch, 7674 (office address),
6B Midway Business Park, 303 Blenheim Road, Upper Riccarton,, Christchurch, 8442 (registered address),
6B Midway Business Park, 303 Blenheim Road, Upper Riccarton,, Christchurch, 8442 (physical address),
6B Midway Business Park, 303 Blenheim Road, Upper Riccarton,, Christchurch, 8442 (service address) among others.
T A Holdings (2005) Limited had been using Ellesmere Road, Christchurch, Canterbury as their physical address until 20 Jul 2016.
Previous names for this company, as we identified at BizDb, included: from 31 Mar 2000 to 23 Mar 2016 they were called The Test Agency Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Ellesmere Road, Rd 4, Christchurch, 7674 New Zealand
Previous addresses
Address #1: Ellesmere Road, Christchurch, Canterbury New Zealand
Physical & registered address used from 10 Jan 2008 to 20 Jul 2016
Address #2: Corner Leadleys And Ellesmere Road, Ladbrooks, Canterbury
Physical address used from 11 Feb 2003 to 10 Jan 2008
Address #3: Corner Leadleys And Ellesmere Road, Ladbrook, Canterbury
Registered address used from 11 Feb 2003 to 10 Jan 2008
Address #4: 6-b Edward Stafford Drive, Halswell On The Park, Halswell, Christchurch
Physical & registered address used from 05 Apr 2002 to 11 Feb 2003
Address #5: C/- R M Dards, Rivers Road, Rolleston, Christchurch
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address #6: R M Dards, Kivers Road, Burnham
Physical address used from 28 Apr 2000 to 05 Apr 2002
Address #7: C/- R M Dards, Rivers Road, Rolleston, Christchurch
Registered address used from 28 Apr 2000 to 05 Apr 2002
Address #8: C/- R M Dards, Rivers Road, Rolleston, Christchurch
Registered address used from 12 Apr 2000 to 28 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dards, Ronald Melville |
Hei Hei Christchurch 8042 New Zealand |
28 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dards, Irene |
Hei Hei Christchurch 8042 New Zealand |
28 Nov 2003 - |
Ronald Melville Dards - Director
Appointment date: 31 Mar 2000
Address: Christchurch, Christchurch, 7674 New Zealand
Address used since 06 Nov 2015
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 08 Oct 2018
Irene Dards - Director
Appointment date: 31 Mar 2000
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 08 Oct 2018
Address: Christchurch, Christchurch, 7674 New Zealand
Address used since 06 Nov 2015
James Lawrence Paulden - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 31 Mar 2000
Address: Christchurch 1,
Address used since 31 Mar 2000
Mokihinui Limited
Ellesmere Road
Canterbury United Posts Limited
Ellesmere Rd
James Mcdonald Building Limited
70 Ellesmere Road
Kissing Frogs Consulting Limited
83b Ellesmere Road
Graham Went Electrical Limited
83b Ellesmere Road
Universal Sales Nz Limited
39 Ellesmere Road