Shortcuts

Tardis Limited

Type: NZ Limited Company (Ltd)
9429037860875
NZBN
904668
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
8 Reid Crescent
Arrowtown
Arrowtown 9302
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Sep 2015
8 Reid Crescent
Arrowtown
Arrowtown 9302
New Zealand
Registered & physical & service address used since 15 Sep 2015

Tardis Limited, a registered company, was launched on 24 Apr 1998. 9429037860875 is the NZ business identifier it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. The company has been managed by 4 directors: Scott Reynal Stevens - an active director whose contract started on 24 Apr 1998,
Matthew Paul Yates - an active director whose contract started on 01 Sep 2003,
Etienne Raubenheimer - an inactive director whose contract started on 01 Sep 2003 and was terminated on 17 Dec 2009,
Alistair James Spary - an inactive director whose contract started on 24 Apr 1998 and was terminated on 14 Nov 2001.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 8 Reid Crescent, Arrowtown, Arrowtown, 9302 (types include: registered, physical).
Tardis Limited had been using 117 Essex Avenue, Arrowtown, Arrowtown as their registered address up until 15 Sep 2015.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (50 per cent).

Addresses

Previous addresses

Address #1: 117 Essex Avenue, Arrowtown, Arrowtown, 9302 New Zealand

Registered & physical address used from 16 Apr 2014 to 15 Sep 2015

Address #2: 2 Berkshire Street, Arrowtown, Arrowtown, 9302 New Zealand

Registered & physical address used from 09 Aug 2011 to 16 Apr 2014

Address #3: 27 Buckingham Street, Arrowtown New Zealand

Registered & physical address used from 22 Dec 2009 to 09 Aug 2011

Address #4: 13b Highview Terrace, Queenstown

Registered & physical address used from 18 Sep 2009 to 22 Dec 2009

Address #5: First Floor, Skyline Arcade, Cow Lane, Queenstown

Physical & registered address used from 21 Jul 2006 to 18 Sep 2009

Address #6: Unit 5, 10 Glasgow Street, Queenstown

Physical address used from 11 Aug 2004 to 21 Jul 2006

Address #7: Unit 5, 10 Glasgow Street, Qeenstown

Registered address used from 11 Aug 2004 to 21 Jul 2006

Address #8: Badjelly House, Camp Street, Queenstown

Registered address used from 28 Nov 2001 to 11 Aug 2004

Address #9: Badjelly House, Camp Street, Queenstown

Registered address used from 12 Apr 2000 to 28 Nov 2001

Address #10: Badjelly House, Camp Street, Queenstown

Physical address used from 27 Apr 1998 to 11 Aug 2004

Contact info
64 21 664553
Phone
accounts@tanoshi.co.nz
Email
www.tanoshi.co.nz
26 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Yates, Matthew Paul Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Stevens, Scott Reynal Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yoshimura, Keita Queenstown
Queenstown
9300
New Zealand
Individual Raubenheimer, Etienne Queenstown
Directors

Scott Reynal Stevens - Director

Appointment date: 24 Apr 1998

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Sep 2015


Matthew Paul Yates - Director

Appointment date: 01 Sep 2003

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 02 Aug 2014


Etienne Raubenheimer - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 17 Dec 2009

Address: Queenstown, 9300 New Zealand

Address used since 15 Dec 2006


Alistair James Spary - Director (Inactive)

Appointment date: 24 Apr 1998

Termination date: 14 Nov 2001

Address: Queenstown,

Address used since 24 Apr 1998

Nearby companies

Arrowfield Holdings Limited
115 Essex Avenue

Bennie Builders Limited
24 Essex Avenue

Drewlian Holdings Limited
115 Essex Avenue

Arrowtown Brewing Limited
33 Essex Avenue

Arrow Bikes Limited
4/9 Bush Creek Road

Mclister Holdings Limited
125 Essex Avenue

Similar companies

Arrowtown Mining Company Limited
117 Essex Avenue

Head Of The Herd Limited
16 Stafford St

Mouton-manger Limited
16 Stafford St

Saffron Restaurants Limited
21 Cotter Avenue

Sky Arrowtown Limited
2a Kent Street

Wild Earth Wines Limited
11 Arrow Lane