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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Jacksons Fruit Limited Shareholder NZBN: 9429040295473 |
50 Tarbert Street Alexandra 9320 New Zealand |
10 Jun 1994 - |
| Shares Allocation #2 Number of Shares: 62 | |||
| Entity (NZ Limited Company) | Eggeling Holdings Limited Shareholder NZBN: 9429039593870 |
Alexandra 9320 New Zealand |
10 Jun 1994 - |
| Shares Allocation #3 Number of Shares: 7 | |||
| Individual | Corkery, John Michael |
Riverton Riverton 9822 New Zealand |
10 Jun 1994 - |
| Entity (NZ Limited Company) | Tarbert Trustees (2010) Limited Shareholder NZBN: 9429031686006 |
Alexandra 9320 New Zealand |
08 Oct 2013 - |
| Individual | Corkery, Susan Nancy |
Riverton Riverton 9822 New Zealand |
10 Jun 1994 - |
| Shares Allocation #4 Number of Shares: 11 | |||
| Individual | Cooney, William Thomas |
Alexandra |
10 Jun 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooney, Christine Mary |
Bridge Hill Alexandra 9320 New Zealand |
01 Oct 2020 - 21 Jul 2023 |
| Individual | Ibbotson, Russell Warren |
Alexandra Alexandra 9320 New Zealand |
18 Apr 2011 - 18 Apr 2011 |
| Individual | Mcconnell, Kathryn Margaret |
Oturehua |
10 Jun 1994 - 02 Dec 2005 |
| Individual | Mcconnell, Laurance Hugh |
Oturehua |
10 Jun 1994 - 02 Dec 2005 |
| Individual | Ibbotson, Russel Warren |
Alexandra |
10 Jun 1994 - 07 Feb 2006 |
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
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