Shortcuts

Takata Lands Limited

Type: NZ Limited Company (Ltd)
9429038705502
NZBN
626094
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 30 Mar 2016

Takata Lands Limited, a registered company, was incorporated on 30 Aug 1993. 9429038705502 is the number it was issued. The company has been managed by 4 directors: Gary James Herbert Rooney - an active director whose contract started on 09 Dec 1993,
Kevin O'connell - an active director whose contract started on 09 Dec 1993,
Simon James Dorman - an inactive director whose contract started on 30 Aug 1993 and was terminated on 09 Dec 1993,
James Leybourne Douglas Wallace - an inactive director whose contract started on 30 Aug 1993 and was terminated on 09 Dec 1993.
Updated on 07 Jun 2025, our data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (category: physical, registered).
Takata Lands Limited had been using 43 York Street, Seaview, Timaru as their registered address up until 30 Mar 2016.
A total of 1000 shares are allocated to 14 shareholders (11 groups). The first group includes 50 shares (5%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 100 shares (10%). Finally we have the third share allocation (70 shares 7%) made up of 2 entities.

Addresses

Previous addresses

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered & physical address used from 06 May 2015 to 30 Mar 2016

Address: C/- Mcfarlane Hornsey Simpson, Corner Stafford And Sefton Streets, Timaru

Registered & physical address used from 12 Jun 2000 to 12 Jun 2000

Address: 338 Stafford St, Timaru New Zealand

Registered & physical address used from 12 Jun 2000 to 06 May 2015

Address: C/- Mcfarlane Hornsey Matthews, Corner Stafford And Sefton Streets, Timaru

Physical & registered address used from 09 May 2000 to 12 Jun 2000

Address: Cnr Sefton & Stafford Streets, Timaru

Registered address used from 25 Jun 1997 to 09 May 2000

Address: Cnr Sefton & Stafford Streets, Timaru

Registered address used from 14 May 1997 to 25 Jun 1997

Address: 12 The Terrace, Timaru

Registered address used from 05 May 1994 to 14 May 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 15 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Oconnell, Peter John Timaru
Shares Allocation #2 Number of Shares: 100
Individual Laurie, Gail Carolyn Waimate
Individual Laurie, Allan Cecil Waimate
Shares Allocation #3 Number of Shares: 70
Individual Hyland, Gail Helen Musselborough
Individual Hyland, Patrick Ross Musselborough
Dunedin
Shares Allocation #4 Number of Shares: 100
Entity (NZ Limited Company) The Burren Forestry Limited
Shareholder NZBN: 9429038554711
Timaru
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual O Connell, Barbara Ann Timaru
Shares Allocation #6 Number of Shares: 100
Individual O Connell, Kevin Timaru
Shares Allocation #7 Number of Shares: 100
Individual Morrison, Jeffrey Williams John Roslyn
Dunedin
Shares Allocation #8 Number of Shares: 100
Other (Other) Otoma Holdings Limited 24 The Terrace
Timaru
7910
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Joyce, Peter Rd 2
Piha
0772
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Bourke, P G R D 32 Opunake
Individual Bourke, B M R D 32 Opunake
Shares Allocation #11 Number of Shares: 30
Individual Rooney, Gary James Herbert R D 10
Waimate

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joyce, Christopher Reginald Timaru
Individual Walker, Bruce Francis Brooklyn
Wellington
Directors

Gary James Herbert Rooney - Director

Appointment date: 09 Dec 1993

Address: R D 10, Waimate, 7980 New Zealand

Address used since 02 May 2016


Kevin O'connell - Director

Appointment date: 09 Dec 1993

Address: R D 4, Timaru, 7974 New Zealand

Address used since 02 May 2016


Simon James Dorman - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 09 Dec 1993

Address: Timaru,

Address used since 30 Aug 1993


James Leybourne Douglas Wallace - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 09 Dec 1993

Address: R D 21, South Canterbury,

Address used since 30 Aug 1993

Nearby companies