Shortcuts

T A Holdings (2005) Limited

Type: NZ Limited Company (Ltd)
9429037331535
NZBN
1021690
Company Number
Registered
Company Status
Current address
6b Midway Business Park
303 Blenheim Road, Upper Riccarton,
Christchurch 8442
New Zealand
Registered & physical & service address used since 20 Jul 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Dards, Ronald Melville Hei Hei
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dards, Irene Hei Hei
Christchurch
8042
New Zealand
Directors

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

Nearby companies