Shortcuts

Tayco Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038679452
NZBN
632137
Company Number
Registered
Company Status
Current address
1 Wrights Avenue
Highfield
Timaru 7910
New Zealand
Records & other (Address For Share Register) & shareregister address used since 25 Jul 2015
1 Wrights Avenue
Highfield
Timaru 7910
New Zealand
Physical & registered & service address used since 03 Aug 2015
10 Matukituki Crescent
Twizel
Twizel 7901
New Zealand
Records & shareregister address used since 02 Jul 2024

Tayco Enterprises Limited, a registered company, was registered on 02 Jun 1994. 9429038679452 is the NZBN it was issued. The company has been supervised by 2 directors: John Forsyth Taylor - an active director whose contract started on 02 Jun 1994,
Belinda Jane Graham - an active director whose contract started on 02 Jun 1994.
Updated on 31 May 2025, the BizDb database contains detailed information about 1 address: 10 Matukituki Crescent, Tussock Bend, Twizel, 7901 (type: registered, service).
Tayco Enterprises Limited had been using 10 Matukituki Crescent, Twizel, Twizel as their registered address until 19 Jul 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 10 Matukituki Crescent, Tussock Bend, Twizel, 7901 New Zealand

Service address used from 11 Jul 2024

Address #5: 10 Matukituki Crescent, Tussock Bend, Twizel, 7901 New Zealand

Registered address used from 19 Jul 2024

Previous addresses

Address #1: 10 Matukituki Crescent, Twizel, Twizel, 7901 New Zealand

Registered address used from 10 Jul 2024 to 19 Jul 2024

Address #2: 18 Buckingham Street, Balaclava, Dunedin, 9011 New Zealand

Registered & physical address used from 01 Aug 2013 to 03 Aug 2015

Address #3: 18 Buckingham Street, Mornington, Dunedin New Zealand

Registered address used from 05 Sep 2003 to 01 Aug 2013

Address #4: 18 Buckington Street, Mornington, Dunedin

Registered address used from 17 Jul 2002 to 05 Sep 2003

Address #5: 8 Lewin Street, Balclutha

Physical address used from 14 Jul 1998 to 14 Jul 1998

Address #6: Same As Registered Office New Zealand

Physical address used from 14 Jul 1998 to 01 Aug 2013

Address #7: 8 Lewin Street, Balclutha

Registered address used from 14 Jul 1998 to 17 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Taylor, John Forsyth Balclutha
Shares Allocation #2 Number of Shares: 50
Individual Cochrane, Belinda Jane Balclutha
Directors

John Forsyth Taylor - Director

Appointment date: 02 Jun 1994

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Jul 2015


Belinda Jane Graham - Director

Appointment date: 02 Jun 1994

Address: Twizel, Twizel, 7901 New Zealand

Address used since 02 Jul 2024

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Jul 2015