Shortcuts

Tamarind New Zealand Pty Limited

Type: Overseas Asic Company (Asic)
9429038041839
NZBN
866843
Company Number
Registered
Company Status
079230354
Australian Company Number
Current address
Level 6, 54 Gill Street
New Plymouth 4310
New Zealand
Registered address used since 25 Mar 2019

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 04 Feb 2019

Country of origin: AU

Directors

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

Nearby companies