Takt Limited, a registered company, was incorporated on 08 Oct 1997. 9429037984663 is the number it was issued. "Administrative service nec" (ANZSIC N729905) is how the company is categorised. This company has been managed by 6 directors: Larry Grigson - an active director whose contract started on 19 Aug 2012,
Althea Dora Smith-Holley - an inactive director whose contract started on 15 Aug 2016 and was terminated on 01 Apr 2017,
Renee Elizabeth Grigson - an inactive director whose contract started on 20 Nov 2000 and was terminated on 19 Aug 2012,
Larry Grigson - an inactive director whose contract started on 15 Jun 2007 and was terminated on 01 Apr 2008,
Larry Grigson - an inactive director whose contract started on 08 Oct 1997 and was terminated on 20 Nov 2000.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: 42 Jupiter Street, Rosehill, Papakura, 2113 (types include: postal, office).
Takt Limited had been using 42 Jupiter St, Papakura, Auckand as their registered address up until 21 Jun 2013.
Previous names for the company, as we managed to find at BizDb, included: from 08 Oct 1997 to 25 Sep 2015 they were named Te Atatu Seafoods Limited.
One entity owns all company shares (exactly 1000 shares) - Grigson For The Aroha Kaimoana Trust, Larry - located at 2113, Rosehill, Papakura.
Principal place of activity
42 Jupiter Street, Rosehill, Papakura, 2113 New Zealand
Previous addresses
Address #1: 42 Jupiter St, Papakura, Auckand, 2113 New Zealand
Registered & physical address used from 20 Jun 2013 to 21 Jun 2013
Address #2: 28 Edinburgh Ave, Papakura New Zealand
Registered & physical address used from 06 Jul 2007 to 20 Jun 2013
Address #3: 514 Leigh Road, Rd 5, Warkworth
Physical & registered address used from 17 May 2005 to 06 Jul 2007
Address #4: 585 Te Atatu Roadc, Te Atatu
Registered address used from 11 Apr 2000 to 17 May 2005
Address #5: 28 Edinburgh Ave, Papakura
Physical address used from 15 Jul 1999 to 17 May 2005
Address #6: 585 Te Atatu Roadc, Te Atatu
Physical address used from 15 Jul 1999 to 15 Jul 1999
Address #7: 585 Te Atatu Road, Te Atatu
Registered address used from 15 Jul 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Grigson For The Aroha Kaimoana Trust, Larry |
Rosehill Papakura 2113 New Zealand |
27 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Kathie |
Papakura Auckland |
08 Oct 1997 - 20 Jun 2007 |
Individual | Grigson, Renee Elizabeth |
Papakura |
08 Oct 1997 - 20 Jun 2007 |
Other | Null - Te Atatu Seafoods Ltd | 08 Oct 1997 - 20 Jun 2007 | |
Entity | Lucky 8 Limited Shareholder NZBN: 9429033649986 Company Number: 1902492 |
16 Apr 2008 - 27 Aug 2013 | |
Other | Te Atatu Seafoods Ltd | 08 Oct 1997 - 20 Jun 2007 | |
Entity | Lucky 8 Limited Shareholder NZBN: 9429033649986 Company Number: 1902492 |
16 Apr 2008 - 27 Aug 2013 | |
Individual | Grigson, Larry |
Papakura |
20 Jun 2007 - 20 Jun 2007 |
Larry Grigson - Director
Appointment date: 19 Aug 2012
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 21 Oct 2014
Althea Dora Smith-holley - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 01 Apr 2017
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 15 Aug 2016
Renee Elizabeth Grigson - Director (Inactive)
Appointment date: 20 Nov 2000
Termination date: 19 Aug 2012
Address: Papakura, Auckland, 2113 New Zealand
Address used since 20 Nov 2000
Larry Grigson - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 01 Apr 2008
Address: Papakura,
Address used since 15 Jun 2007
Larry Grigson - Director (Inactive)
Appointment date: 08 Oct 1997
Termination date: 20 Nov 2000
Address: Papakura, Auckland,
Address used since 08 Oct 1997
Patrick Hurae Tobin - Director (Inactive)
Appointment date: 08 Oct 1997
Termination date: 10 Feb 1999
Address: Glen Eden, Auckland,
Address used since 08 Oct 1997
Jupiter Nz Limited
42 Jupiter Street
Ferguson Accounting Limited
99 Chichester Drive
Ferguson Cleaning Services Limited
99 Chichester Drive
Urban Organics Limited
20 Jupiter Street
Asa Rao Limited
72 Tatariki Street
Lalz Enterprises Limited
119 Chichester Drive
Batsin50 Limited
50 Belfry Place
Figure That Limited
44 Clark Road
Luamanu Limited
2 View Road
M & H Kaa Trustee Limited
115b Wattle Farm Road
Rai Trustees (2014) Limited
15 Goodwood Drive
Simple Foundations Limited
105 Eugenia Rise