Tasman Hemp Corporation Aotearoa Limited, a registered company, was incorporated on 27 Sep 1995. 9429038412943 is the NZ business identifier it was issued. "Natural textile mfg nec" (business classification C131235) is how the company is categorised. The company has been supervised by 3 directors: Michael John Finlayson - an active director whose contract started on 27 Sep 1995,
Christopher William Fowlie - an inactive director whose contract started on 18 Jan 2000 and was terminated on 23 Mar 2011,
Nandor Steven Tanczos - an inactive director whose contract started on 18 Jan 2000 and was terminated on 16 Mar 2011.
Last updated on 15 May 2025, our database contains detailed information about 2 addresses this company registered, specifically: 1910 Kaitaia Awaroa Road, Herekino, Kaitaia, 0481 (physical address),
1910 Kaitaia Awaroa Road, Herekino, Kaitaia, 0481 (registered address),
1910 Kaitaia Awaroa Road, Herekino, Kaitaia, 0481 (service address),
P O Box 446, Kaitaia, 0441 (postal address) among others.
Tasman Hemp Corporation Aotearoa Limited had been using 1977 Kaitaia Awaroa Road, Herekino, Kaitaia as their registered address up until 16 Sep 2020.
A single entity controls all company shares (exactly 100 shares) - Finlayson, Michael John - located at 0481, Kaitaia.
Principal place of activity
1910 Kaitaia Awaroa Road, Herekino, Kaitaia, 0481 New Zealand
Previous addresses
Address #1: 1977 Kaitaia Awaroa Road, Herekino, Kaitaia, 0481 New Zealand
Registered & physical address used from 17 Aug 2012 to 16 Sep 2020
Address #2: 29 Victoria St East, Auckland Central New Zealand
Registered & physical address used from 30 Aug 2005 to 17 Aug 2012
Address #3: 1st Floor, 60 Queen Street, Auckland
Registered address used from 16 Aug 2001 to 30 Aug 2005
Address #4: 60 Queen Street, Auckland
Registered address used from 11 Aug 2000 to 16 Aug 2001
Address #5: Basement, 60 Queen Street, Auckland
Physical address used from 27 Jan 2000 to 30 Aug 2005
Address #6: Level One, 60 Queen Street, Auckland
Registered address used from 27 Jan 2000 to 11 Aug 2000
Address #7: Level One, 60 Queen Street, Auckland 1
Physical address used from 27 Jan 2000 to 27 Jan 2000
Address #8: 1st Floor, 60 Queen Street, Auckland
Physical address used from 27 Jan 2000 to 27 Jan 2000
Address #9: 21 Liverpool Street, Auckland City, Auckland
Physical & registered address used from 05 Sep 1997 to 27 Jan 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Finlayson, Michael John |
Kaitaia |
27 Sep 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tanczos, Nandor Steven |
Kingsland Auckland |
27 Sep 1995 - 16 Mar 2011 |
| Individual | Fowlie, Christopher William |
Swanson Waitakere New Zealand |
27 Sep 1995 - 16 Mar 2011 |
Michael John Finlayson - Director
Appointment date: 27 Sep 1995
Address: Kaitaia, 0481 New Zealand
Address used since 01 Aug 2019
Address: Kaitaia, 0481 New Zealand
Address used since 26 Aug 2015
Christopher William Fowlie - Director (Inactive)
Appointment date: 18 Jan 2000
Termination date: 23 Mar 2011
Address: Swanson, Waitakere, 0614 New Zealand
Address used since 08 Mar 2007
Nandor Steven Tanczos - Director (Inactive)
Appointment date: 18 Jan 2000
Termination date: 16 Mar 2011
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 25 Aug 2009
Ecomix Coco Limited
396 Bucklands Beach Road
Irichouse Te PĀtaka Limited
2 Otaki Street