Tara Group Limited, a registered company, was started on 24 Sep 1998. 9429037757021 is the number it was issued. "Non-depository financing" (ANZSIC K623030) is how the company has been categorised. The company has been managed by 6 directors: John Neil Bishop - an active director whose contract began on 29 Jul 2005,
Justin Anthony Mcdonald - an active director whose contract began on 05 Jun 2013,
Amy Marie Bishop - an inactive director whose contract began on 29 Jul 2005 and was terminated on 07 Dec 2012,
Julie Lyn Shepherd - an inactive director whose contract began on 29 Jul 2005 and was terminated on 07 Dec 2012,
Carol Lillian Bishop - an inactive director whose contract began on 24 Sep 1998 and was terminated on 29 May 2005.
Updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 125, Timaru, 7940 (type: postal, office).
Tara Group Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address up until 07 Dec 2011.
Old names used by this company, as we identified at BizDb, included: from 24 Sep 1998 to 19 Jun 2018 they were named Tara Finance Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
107 Hilton Highway, Washdyke, Timaru, 7910 New Zealand
Previous addresses
Address #1: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 18 May 2010 to 07 Dec 2011
Address #2: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton
Registered & physical address used from 18 Jan 2006 to 18 May 2010
Address #3: Perpetual Trust Ltd, 30-46 Tancred Street, Ashburton
Registered address used from 12 Apr 2000 to 18 Jan 2006
Address #4: Perpetual Trust Ltd, 30-46 Tancred Street, Ashburton
Physical address used from 25 Sep 1998 to 18 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Justin Holdings Limited Shareholder NZBN: 9429030253278 |
Christchurch Central Christchurch 8013 New Zealand |
12 Dec 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bishop, John Neil |
Rd 4 Timaru 7974 New Zealand |
24 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, Neil William |
R D 3 Timaru |
24 Sep 1998 - 24 Nov 2005 |
Director | Mcdonald, Justin Anthony |
Rd 6 Christchurch 7676 New Zealand |
02 Jul 2013 - 12 Dec 2014 |
Individual | Bishop, Amy Marie |
Timaru |
24 Nov 2005 - 17 Jan 2013 |
Individual | Bishop, Carol Lillian |
R D 3 Timaru |
24 Sep 1998 - 24 Nov 2005 |
Individual | Shepherd, Julie Lyn |
Timaru |
24 Nov 2005 - 17 Jan 2013 |
John Neil Bishop - Director
Appointment date: 29 Jul 2005
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 23 Mar 2016
Justin Anthony Mcdonald - Director
Appointment date: 05 Jun 2013
Address: Prebbleton, 7676 New Zealand
Address used since 06 Mar 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 23 Mar 2016
Amy Marie Bishop - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 07 Dec 2012
Address: Timaru, 7910 New Zealand
Address used since 29 Jul 2005
Julie Lyn Shepherd - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 07 Dec 2012
Address: Timaru, 7910 New Zealand
Address used since 29 Jul 2005
Carol Lillian Bishop - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 29 May 2005
Address: R D 3, Timaru,
Address used since 24 Sep 1998
Neil William Bishop - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 29 May 2005
Address: R D 3, Timaru,
Address used since 24 Sep 1998
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Australasian Securities Limited
4 Beaumont Drive
Canterbury Invoice Finance Limited
Taurus Group Limited
Eagle M.a.n. Group Limited
03 Hartford Street
Milford Capital Limited
24 Rock Hill Drive
Street Premium Funding Limited
56 Domain Terrace
Subsidium Limited
Suite 1, 1 Show Place