Shortcuts

Tai Tapu Mowers & Hire Limited

Type: NZ Limited Company (Ltd)
9429038184123
NZBN
837894
Company Number
Registered
Company Status
Current address
96 Shands Road, Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 22 Aug 2011

Tai Tapu Mowers & Hire Limited, a registered company, was started on 12 Dec 1996. 9429038184123 is the NZ business number it was issued. The company has been managed by 1 director, named Grant Maxwell Smith - an active director whose contract started on 12 Dec 1996.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 96 Shands Road, Hornby, Christchurch, 8042 (type: physical, registered).
Tai Tapu Mowers & Hire Limited had been using Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch as their registered address up until 22 Aug 2011.
More names for the company, as we identified at BizDb, included: from 03 Oct 2016 to 07 Mar 2018 they were called Lifestyle Block Mowing & Maintenance Limited, from 08 Nov 2000 to 03 Oct 2016 they were called Supa Karts Limited and from 12 Dec 1996 to 08 Nov 2000 they were called Sierra Investments 1996 Limited.
A total of 300 shares are allocated to 3 shareholders (2 groups). The first group consists of 30 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 270 shares (90 per cent).

Addresses

Previous addresses

Address: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 25 May 2010 to 22 Aug 2011

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 28 Apr 2009 to 25 May 2010

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 21 Jun 2006 to 28 Apr 2009

Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch

Physical & registered address used from 18 Apr 2002 to 21 Jun 2006

Address: 11th Floor, Clear Centre, 155 Worcester Street, Christchurch

Registered address used from 11 Apr 2000 to 18 Apr 2002

Address: 57a Cavendish Road, Christchurch 5

Physical address used from 09 Nov 1998 to 09 Nov 1998

Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch

Physical address used from 09 Nov 1998 to 18 Apr 2002

Address: 11th Floor, Clear Centre, 155 Worcester Street, Christchurch

Registered address used from 09 Nov 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Smith, Grant Maxwell Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 270
Individual Smith, Grant Maxwell Lincoln
Lincoln
7608
New Zealand
Individual Calder, Paul Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity St Clair Nominees Limited
Shareholder NZBN: 9429033913681
Company Number: 1857691
Entity St Clair Nominees Limited
Shareholder NZBN: 9429033913681
Company Number: 1857691
Directors

Grant Maxwell Smith - Director

Appointment date: 12 Dec 1996

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 26 Apr 2023

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 08 Jun 2010

Nearby companies