Tamarind New Zealand Pty Limited, a registered company, was started on 04 Aug 1997. 9429038041839 is the NZ business identifier it was issued. This company has been run by 21 directors: Michael Norman Arnett - an active director whose contract began on 28 Feb 2017,
Robert Ian Angell - an active director whose contract began on 28 Mar 2017,
Jason Peacock person authorised for service and was terminated on 12 Nov 2020,
Carla Graham - an active person authorised for service and was terminated on 12 Nov 2020,
Carla Graham person authorised for service and was terminated on 12 Nov 2020.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, 54 Gill Street, New Plymouth, 4310 (category: registered.
Tamarind New Zealand Pty Limited had been using 8Th Floor, Transfield Worley House, 25-33 Gill Street, New Plymouth as their registered address up to 25 Mar 2019.
Past names used by this company, as we identified at BizDb, included: from 04 Aug 1997 to 09 Mar 2017 they were named Awe New Zealand Pty Limited.
Previous addresses
Address: 8th Floor, Transfield Worley House, 25-33 Gill Street, New Plymouth, 4310 New Zealand
Registered address used from 14 Oct 2011 to 25 Mar 2019
Address: 8th Floor, Genesis Energy House, 33 Gill Street, New Plymouth New Zealand
Registered address used from 11 Dec 2006 to 11 Dec 2006
Address: Level 6, Unisys House, 44 - 52 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 11 Dec 2006
Basic Financial info
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 04 Feb 2019
Country of origin: AU
Michael Norman Arnett - Director
Appointment date: 28 Feb 2017
Address: Eumundi, Qld, 4562 Australia
Address used since 09 Mar 2017
Robert Ian Angell - Director
Appointment date: 28 Mar 2017
Address: Kuala Lumper Wilayah Persekutuan, Malaysia, Malaysia
Address used since 09 Mar 2017
Jason Peacock - Person Authorised For Service
Termination date: 12 Nov 2020
Address: 25-33 Gill Street, New Plymouth, 4310 New Zealand
Address used since 08 Nov 2007
Address: New Plymouth, 4310 New Zealand
Address used from 08 Nov 2007 to 12 Nov 2020
Carla Graham - Person Authorised for Service
Termination date: 12 Nov 2020
Address: New Plymouth, 4310 New Zealand
Address used since 12 Nov 2020
Carla Graham - Person Authorised For Service
Termination date: 12 Nov 2020
Address: New Plymouth, 4310 New Zealand
Address used since 12 Nov 2020
Jason Lee Peacock - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 06 Sep 2019
Address: Oakura, 4314 New Zealand
Address used since 03 Dec 2015
Address: Oakura, 4314 New Zealand
Address used since 03 Dec 2015
Neville Francis Kelly - Director (Inactive)
Appointment date: 23 Nov 2000
Termination date: 28 Feb 2017
Address: North Rocks, Nsw 2151, Australia
Address used since 23 Nov 2000
David Arthur John Biggs - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 28 Feb 2017
Address: Toorak, Vic, 3142 Australia
Address used since 06 May 2016
Ian Wentworth Bucknell - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 28 Feb 2017
Address: Northbridge, Nsw, 2063 Australia
Address used since 06 Sep 2016
Anthony Richard Fulton - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 01 Sep 2016
Address: Artarmon, Nsw, 2064 Australia
Address used since 06 May 2016
Bruce Frederick William Clement - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 02 May 2016
Address: Strathfield, Nsw, 2135 Australia
Address used since 09 Feb 2011
Ayten Saridas - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 22 Apr 2016
Address: Killara, Nsw, 2071 Australia
Address used since 03 Aug 2012
Dennis Washer - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 20 Nov 2015
Address: Moturoa, New Plymouth 4601, New Zealand
Address used since 17 Nov 2006
Tracey Anne Phelan - Director (Inactive)
Appointment date: 18 Nov 2008
Termination date: 21 Aug 2015
Address: Vogeltown, New Plymouth, 4310 New Zealand
Address used since 18 Nov 2008
Bruce James Western Wood - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 31 Jan 2011
Address: College Park, Sa 5069, Australia
Address used since 11 Apr 2007
Bruce Galloway Mckay - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 18 Nov 2010
Address: 14 Parriwi Road, Mosman, Nsw 2088, Australia
Address used since 22 Mar 2007
Ian Diarmid Palmer - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 18 Nov 2008
Address: Annandale, Nsw 2038, Australia,
Address used since 17 Nov 2006
Bruce John Phillips - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 31 Aug 2007
Address: Forestville, Nsw 2087, Australia,
Address used since 04 Aug 1997
Richard Dumbrel - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 23 Nov 2000
Address: Carrs Park, Nsw 2221, Australia,
Address used since 04 Aug 1997
Colin Charles Green - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 23 Nov 2000
Address: Vaucluse, Nsw 2030, Australia,
Address used since 04 Aug 1997
John Stephen Mann - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 14 Jan 2000
Address: Vaucluse, Nsw 2030, Australia,
Address used since 04 Aug 1997
Petroleum Skills Association Trust
Transfield Worley House
J.l. Werder Nominees Limited
7 Liardet Street, New Plymouth
Mangahia Forestry Company Limited
Vanburwray
Te Roopu O Te Atiawa Rohe Development Trust
22 Gill St
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street