Shortcuts

Taranaki Electronics Limited

Type: NZ Limited Company (Ltd)
9429038250477
NZBN
823676
Company Number
Registered
Company Status
Current address
3/53 Rimu Street
New Plymouth 4312
New Zealand
Registered & physical & service address used since 13 Feb 2015

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 7 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,
Amanda Jane Tatana - an active director whose contract began on 01 Apr 2025,
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.
Last updated on 10 May 2025, 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 3 shareholders (3 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 250 shares (25 per cent). Lastly there is the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Tatana, Amanda Jane Welbourn
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Walsh, Peter Michael Welbourn
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual O'neill, Mark Richard Rd 24
Stratford
4394
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Siffleet, Peter John Hurdon
New Plymouth
4310
New Zealand
Individual O'donnell, John R D 4
New Plymouth
Individual Green, Dennis Ivan R D 4
New Plymouth
Individual Green, Dennis Ivan R D 4
New Plymouth
Individual Reid, Howard Gordon Oakura
Individual Keen, Graeme John New Plymouth
Directors

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


Amanda Jane Tatana - Director

Appointment date: 01 Apr 2025

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2025


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

Nearby companies

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