Taranaki Electronics Limited, a registered company, was registered on 10 Sep 1996. 9429038250477 is the business number it was issued. The company has been supervised by 6 directors: Peter Michael Walsh - an active director whose contract began on 14 Mar 2014,
Mark Richard O'neill - an active director whose contract began on 14 Mar 2014,
Peter John Siffleet - an inactive director whose contract began on 14 Mar 2014 and was terminated on 06 Oct 2022,
Howard Gordon Reid - an inactive director whose contract began on 10 Sep 1996 and was terminated on 30 Sep 2022,
Dennis Ivan Green - an inactive director whose contract began on 10 Sep 1996 and was terminated on 14 Mar 2014.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 3/53 Rimu Street, New Plymouth, 4312 (category: registered, physical).
Taranaki Electronics Limited had been using 166 Gill Street, New Plymouth as their registered address until 27 Sep 1996.
Other names for the company, as we found at BizDb, included: from 09 Jun 1997 to 15 Jan 1999 they were named Tisco Taranaki Limited, from 10 Sep 1996 to 09 Jun 1997 they were named Tisco (Np) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 166 Gill Street, New Plymouth New Zealand
Registered address used from 27 Sep 1996 to 27 Sep 1996
Address: 166 Gill Street, New Plymouth New Zealand
Physical address used from 27 Sep 1996 to 13 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Walsh, Peter Michael |
Welbourn New Plymouth 4312 New Zealand |
30 Jul 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | O'neill, Mark Richard |
Rd 24 Stratford 4394 New Zealand |
30 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Dennis Ivan |
R D 4 New Plymouth |
10 Sep 1996 - 30 Jul 2014 |
Individual | Green, Dennis Ivan |
R D 4 New Plymouth |
10 Sep 1996 - 30 Jul 2014 |
Individual | Siffleet, Peter John |
Hurdon New Plymouth 4310 New Zealand |
30 Jul 2014 - 18 Oct 2022 |
Individual | Reid, Howard Gordon |
Oakura |
10 Sep 1996 - 18 Oct 2022 |
Individual | Keen, Graeme John |
New Plymouth |
10 Sep 1996 - 22 Jun 2012 |
Individual | O'donnell, John |
R D 4 New Plymouth |
10 Sep 1996 - 30 Jul 2014 |
Peter Michael Walsh - Director
Appointment date: 14 Mar 2014
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 14 Mar 2014
Mark Richard O'neill - Director
Appointment date: 14 Mar 2014
Address: Rd 24, Stratford, 4394 New Zealand
Address used since 14 Mar 2014
Peter John Siffleet - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 06 Oct 2022
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 14 Mar 2014
Howard Gordon Reid - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 30 Sep 2022
Address: Oakura, 4312 New Zealand
Address used since 08 Jun 2016
Dennis Ivan Green - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 14 Mar 2014
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 22 Jun 2010
Graeme John Keen - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 07 Nov 2011
Address: New Plymouth, 4310 New Zealand
Address used since 10 Sep 1996
Payne Electrical 2014 Limited
3/53 Rimu Street
Taranaki Work Trust
53 Rimu Street
Viking Officeworks Limited
49-55 Rimu Street
Streamline Swimming Academy Limited
55a Rimu Street
Way Properties Limited
22a Gordon Street
Oshmap Limited
22a Gordon Street