Taylors Manufacturing Limited, a registered company, was started on 12 Jun 1996. 9429038296710 is the NZBN it was issued. This company has been managed by 5 directors: Douglas Robert Pigou - an active director whose contract started on 25 Aug 2000,
Alexander Keith Wilson - an inactive director whose contract started on 30 Jun 2004 and was terminated on 22 Sep 2015,
David Michael John Houldsworth - an inactive director whose contract started on 01 Jun 1998 and was terminated on 30 Jun 2004,
Trevor Dwerryhouse - an inactive director whose contract started on 12 Jun 1996 and was terminated on 25 Aug 2000,
Arthur Borren - an inactive director whose contract started on 12 Jun 1996 and was terminated on 31 May 1998.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: 19 Taurus Place, Bromley, Christchurch, 8062 (category: delivery, postal).
Taylors Manufacturing Limited had been using Level 9,, 8-10 Whitaker Place, Auckland as their registered address up until 03 Aug 2004.
Old names used by this company, as we identified at BizDb, included: from 12 Jun 1996 to 30 Mar 1998 they were called Taylors Manufacturing Limited.
One entity owns all company shares (exactly 1100000 shares) - Vortex Engineering Limited - located at 8062, Wainoni, Christchurch.
Principal place of activity
19 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: Level 9,, 8-10 Whitaker Place, Auckland
Registered address used from 02 Sep 2002 to 03 Aug 2004
Address #2: Level 9,, 8-10 Whitaker Place, Auckland
Registered address used from 11 Apr 2000 to 02 Sep 2002
Address #3: Level 9,, 8-10 Whitaker Place, Auckland
Physical address used from 18 Jun 1996 to 03 Aug 2004
Basic Financial info
Total number of Shares: 1100000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1100000 | |||
| Entity (NZ Limited Company) | Vortex Engineering Limited Shareholder NZBN: 9429039500366 |
Wainoni Christchurch 8061 New Zealand |
12 Jun 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
12 Jun 1996 - 04 Oct 2004 | |
| Entity | A Wilson Investments Limited Shareholder NZBN: 9429039528131 Company Number: 368837 |
04 Oct 2004 - 14 Aug 2014 | |
| Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
12 Jun 1996 - 04 Oct 2004 | |
| Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
12 Jun 1996 - 04 Oct 2004 | |
| Entity | A Wilson Investments Limited Shareholder NZBN: 9429039528131 Company Number: 368837 |
04 Oct 2004 - 14 Aug 2014 | |
| Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
12 Jun 1996 - 04 Oct 2004 |
Ultimate Holding Company
Douglas Robert Pigou - Director
Appointment date: 25 Aug 2000
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Aug 2000
Alexander Keith Wilson - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 22 Sep 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Mar 2011
David Michael John Houldsworth - Director (Inactive)
Appointment date: 01 Jun 1998
Termination date: 30 Jun 2004
Address: Newmarket, Auckland,
Address used since 01 Jun 1998
Trevor Dwerryhouse - Director (Inactive)
Appointment date: 12 Jun 1996
Termination date: 25 Aug 2000
Address: Parnell, Auckland,
Address used since 12 Jun 1996
Arthur Borren - Director (Inactive)
Appointment date: 12 Jun 1996
Termination date: 31 May 1998
Address: Parnell, Auckland,
Address used since 12 Jun 1996
Taymac Stainless Limited
19 Taurus Place
Taurus Engineering Limited
19 Taurus Place
Bass Mentality Limited
19 Taurus Place
Airtight Solutions Limited
19 Taurus Place
Kiwicare Corporation Limited
225 Maces Road
Handy-pak (2008) Limited
225 Maces Road