Tarrant Contracting Limited, a registered company, was launched on 22 Mar 1995. 9429038489907 is the number it was issued. The company has been supervised by 2 directors: Russel William Tarrant - an active director whose contract began on 22 Mar 1995,
Nicola Tarrant - an active director whose contract began on 23 Mar 1995.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 2-8 Heu Heu Street, Taupo, 3330 (types include: physical, registered).
Tarrant Contracting Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 18 Feb 2021.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 3300 shares (33%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 3350 shares (33.5%). Lastly we have the third share allocation (3350 shares 33.5%) made up of 1 entity.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Dec 2020 to 18 Feb 2021
Address: 104 Winter Road, Swannanoa, Rd5 Rangiora, 7475 New Zealand
Physical & registered address used from 30 Nov 2017 to 23 Dec 2020
Address: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand
Registered address used from 02 Dec 2005 to 30 Nov 2017
Address: 104 Winte Road, Swannanoa, Rd1 Rangiora New Zealand
Physical address used from 02 Dec 2005 to 30 Nov 2017
Address: 165 Ferry Road, Christchurch
Physical address used from 09 Nov 2000 to 09 Nov 2000
Address: 41 Carlyle Street, Christchurch
Physical address used from 09 Nov 2000 to 02 Dec 2005
Address: Lewthwaite & Burnett, 165 Ferry Road, Christchurch
Registered address used from 01 Jun 2000 to 02 Dec 2005
Address: The Office Of Lewthwaite And Burnett, Ground Floor, 161 Kilmore Street, Christchurch
Physical address used from 30 Nov 1998 to 09 Nov 2000
Address: The Office Of Lewthwaite And Burnett, Ground Floor, 161 Kilmore Street, Christchurch
Registered address used from 07 Oct 1997 to 01 Jun 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300 | |||
Individual | Tarrant, Russel William |
Taupo 3330 New Zealand |
22 Mar 1995 - |
Individual | Tarrant, Nicola |
Taupo 3330 New Zealand |
22 Mar 1995 - |
Shares Allocation #2 Number of Shares: 3350 | |||
Individual | Tarrant, Nicola |
Taupo 3330 New Zealand |
22 Mar 1995 - |
Shares Allocation #3 Number of Shares: 3350 | |||
Individual | Tarrant, Russel William |
Taupo 3330 New Zealand |
22 Mar 1995 - |
Russel William Tarrant - Director
Appointment date: 22 Mar 1995
Address: Taupo, 3330 New Zealand
Address used since 20 Aug 2019
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 29 Nov 2013
Nicola Tarrant - Director
Appointment date: 23 Mar 1995
Address: Taupo, 3330 New Zealand
Address used since 20 Aug 2019
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 29 Nov 2013
Mainland Taxis Limited
160 Ferry Road
Blue Star Taxis Canterbury Limited
160 Ferry Road
Mantell Investments 2 Limited
181 Ferry Road
Calc 2020 Limited
40 Leeds Street
Waltham Gospel Hall Trust
Waltham Gospel Hall
Dr Collision Limited
43 Leeds Street