Shortcuts

Tavern Harewood Limited

Type: NZ Limited Company (Ltd)
9429037684303
NZBN
941492
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 27 Mar 2018
67 Baynons Road
Rd 2
Kaiapoi 7692
New Zealand
Registered & service address used since 04 Dec 2023
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 12 Mar 2024

Tavern Harewood Limited, a registered company, was registered on 14 Jan 1999. 9429037684303 is the business number it was issued. This company has been managed by 2 directors: Kevin Desmond Buckley - an active director whose contract started on 14 Jan 1999,
Olga Kay Buckley - an active director whose contract started on 14 Jan 1999.
Updated on 04 May 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (service address),
67 Baynons Road, Rd 2, Kaiapoi, 7692 (registered address),
67 Baynons Road, Rd 2, Kaiapoi, 7692 (service address) among others.
Tavern Harewood Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 04 Dec 2023.
Previous aliases for the company, as we managed to find at BizDb, included: from 14 Jan 1999 to 14 Jun 2001 they were named Papanui Tavern (Bishopdale) Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 7000 shares (70%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3000 shares (30%).

Addresses

Previous addresses

Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 27 Mar 2018 to 04 Dec 2023

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Dec 2016 to 27 Mar 2018

Address #3: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Jun 2012 to 14 Dec 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand

Physical & registered address used from 23 Mar 2011 to 08 Jun 2012

Address #5: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand

Registered & physical address used from 02 Jul 2009 to 23 Mar 2011

Address #6: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin

Physical address used from 10 Jul 2003 to 02 Jul 2009

Address #7: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 03 Jul 2003 to 02 Jul 2009

Address #8: 12 Main North Road, Christchurch

Registered address used from 12 Apr 2000 to 03 Jul 2003

Address #9: 12 Main North Road, Christchurch

Physical address used from 15 Jan 1999 to 10 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Individual Buckley, Kevin Desmond Clarkville
R D Kaiapoi
Shares Allocation #2 Number of Shares: 3000
Individual Buckley, Olga Kay Clarkville
R D Kaiapoi
Directors

Kevin Desmond Buckley - Director

Appointment date: 14 Jan 1999

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 08 Feb 2010


Olga Kay Buckley - Director

Appointment date: 14 Jan 1999

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 08 Feb 2010

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street