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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Smith, Grant Maxwell |
Lincoln Lincoln 7608 New Zealand |
12 Dec 1996 - |
Shares Allocation #2 Number of Shares: 270 | |||
Individual | Smith, Grant Maxwell |
Lincoln Lincoln 7608 New Zealand |
12 Dec 1996 - |
Individual | Calder, Paul |
Lincoln Lincoln 7608 New Zealand |
23 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | St Clair Nominees Limited Shareholder NZBN: 9429033913681 Company Number: 1857691 |
11 Oct 2007 - 27 Jun 2010 | |
Entity | St Clair Nominees Limited Shareholder NZBN: 9429033913681 Company Number: 1857691 |
11 Oct 2007 - 27 Jun 2010 |
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
Speedy Kerb Limited
96 Shands Road
Flagstaff Recruitment Limited
96 Shands Road
Kerbco Limited
96 Shands Road
Synergy Health Solutions Limited
96 Shands Road
Synergy Health International Limited
96 Shands Road
Laurenson Landscaping Limited
96 Shands Road