Shortcuts

Tai Corp Properties Limited

Type: NZ Limited Company (Ltd)
9429038661174
NZBN
636026
Company Number
Registered
Company Status
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Physical & registered & service address used since 06 Jul 2012

Tai Corp Properties Limited, a registered company, was registered on 10 Jun 1994. 9429038661174 is the number it was issued. This company has been supervised by 9 directors: John Michael Corkery - an active director whose contract started on 12 Jul 1996,
William Thomas Cooney - an active director whose contract started on 12 Jul 1996,
Kieran John Eggeling - an active director whose contract started on 13 Oct 2010,
Jean Eggeling - an active director whose contract started on 17 Jan 2022,
Clifford Arthur Eggeling - an inactive director whose contract started on 13 Oct 2010 and was terminated on 06 Nov 2017.
Last updated on 26 May 2025, our data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: physical, registered).
Tai Corp Properties Limited had been using C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra as their registered address until 09 Nov 2001.
Previous names for this company, as we found at BizDb, included: from 10 Jun 1994 to 09 Jul 1996 they were named Eldamos Investments (Oamaru) Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 62 shares (62 per cent). Lastly we have the third share allotment (7 shares 7 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered & physical address used from 09 Nov 2001 to 09 Nov 2001

Address: C/- Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra New Zealand

Physical & registered address used from 09 Nov 2001 to 06 Jul 2012

Address: C/- Level 8, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 26 May 1997 to 09 Nov 2001

Address: C/- Spicer & Oppenhiem, Level 8 Westpac Tower, 120 Albert Street, Auckland

Physical address used from 26 May 1997 to 09 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Jacksons Fruit Limited
Shareholder NZBN: 9429040295473
50 Tarbert Street
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 62
Entity (NZ Limited Company) Eggeling Holdings Limited
Shareholder NZBN: 9429039593870
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 7
Individual Corkery, John Michael Riverton
Riverton
9822
New Zealand
Entity (NZ Limited Company) Tarbert Trustees (2010) Limited
Shareholder NZBN: 9429031686006
Alexandra
9320
New Zealand
Individual Corkery, Susan Nancy Riverton
Riverton
9822
New Zealand
Shares Allocation #4 Number of Shares: 11
Individual Cooney, William Thomas Alexandra

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooney, Christine Mary Bridge Hill
Alexandra
9320
New Zealand
Individual Ibbotson, Russell Warren Alexandra
Alexandra
9320
New Zealand
Individual Mcconnell, Kathryn Margaret Oturehua
Individual Mcconnell, Laurance Hugh Oturehua
Individual Ibbotson, Russel Warren Alexandra
Directors

John Michael Corkery - Director

Appointment date: 12 Jul 1996

Address: Riverton, 9822 New Zealand

Address used since 25 Jun 2019

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 10 Jun 2010


William Thomas Cooney - Director

Appointment date: 12 Jul 1996

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 10 Jun 2010


Kieran John Eggeling - Director

Appointment date: 13 Oct 2010

Address: Haast, 7844 New Zealand

Address used since 07 Jun 2016


Jean Eggeling - Director

Appointment date: 17 Jan 2022

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 17 Jan 2022


Clifford Arthur Eggeling - Director (Inactive)

Appointment date: 13 Oct 2010

Termination date: 06 Nov 2017

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 13 Oct 2010


Russell Warren Ibbotson - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 04 Jun 2010

Address: Alexandra,

Address used since 12 Jul 1996


Keith Raymond Smith - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 12 Jul 1996

Address: Mission Bay, Auckland,

Address used since 10 Jun 1994


Stephen Robert Tindall - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 12 Jul 1996

Address: Takapuna, Auckland,

Address used since 10 Jun 1994


John Richard Avery - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 12 Jul 1996

Address: Milford, Auckland,

Address used since 10 Jun 1994

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street