Shortcuts

Tactical Pursuits Limited

Type: NZ Limited Company (Ltd)
9429038879784
NZBN
578654
Company Number
Registered
Company Status
Current address
33 Haszard Street
Waihi 3610
New Zealand
Registered & physical & service address used since 28 Jul 2021

Tactical Pursuits Limited was incorporated on 20 Apr 1993 and issued a business number of 9429038879784. The registered LTD company has been supervised by 4 directors: Jason Sandford - an active director whose contract began on 19 Jun 2019,
Baron Sandford - an inactive director whose contract began on 20 Apr 1993 and was terminated on 24 May 2019,
Claire Juanita Cornish - an inactive director whose contract began on 30 Nov 1994 and was terminated on 17 Dec 2008,
William Joseph Carroll - an inactive director whose contract began on 20 Apr 1993 and was terminated on 30 Nov 1994.
According to our information (last updated on 26 Apr 2024), this company uses 1 address: 33 Haszard Street, Waihi, 3610 (category: registered, physical).
Up until 28 Jul 2021, Tactical Pursuits Limited had been using 11 Thames Street, Napier as their registered address.
BizDb found other names for this company: from 31 Jan 2017 to 20 Jul 2021 they were named Sandford Industries Limited, from 05 Mar 2012 to 31 Jan 2017 they were named Gentex (Nz) Limited and from 28 Jan 2011 to 05 Mar 2012 they were named Sandford Industries Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 34 shares are held by 1 entity, namely:
Sandford, Jason (a director) located at Rd 3, Tahawai postcode 3170.
Then there is a group that consists of 1 shareholder, holds 66 per cent shares (exactly 66 shares) and includes
Sandford, Fay June - located at Rd 3, Tahawai.

Addresses

Previous addresses

Address: 11 Thames Street, Napier New Zealand

Registered & physical address used from 24 Dec 2008 to 28 Jul 2021

Address: 7 Breakwater Road, Ahuriri, Napier

Registered & physical address used from 13 Mar 2003 to 24 Dec 2008

Address: Office 1, 100 Cumnor Terrace, Woolston, Christchurch

Physical address used from 01 Jul 1997 to 13 Mar 2003

Address: 144 Queens Drive, Lower Hutt

Registered address used from 01 Jul 1997 to 13 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director Sandford, Jason Rd 3
Tahawai
3170
New Zealand
Shares Allocation #2 Number of Shares: 66
Individual Sandford, Fay June Rd 3
Tahawai
3170
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cornish, Claire Juanita Oatley
Nsw 2223, Australia
Individual Sandford, Baron Katikati
Katikati
3129
New Zealand
Directors

Jason Sandford - Director

Appointment date: 19 Jun 2019

Address: Rd 3, Tahawai, 3170 New Zealand

Address used since 19 Jun 2019


Baron Sandford - Director (Inactive)

Appointment date: 20 Apr 1993

Termination date: 24 May 2019

Address: Katikati, 3129 New Zealand

Address used since 09 Apr 2018

Address: Katikati, Katikati, 3129 New Zealand

Address used since 03 Aug 2015


Claire Juanita Cornish - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 17 Dec 2008

Address: Oatley, N S W 2223, Australia,

Address used since 30 Nov 1994


William Joseph Carroll - Director (Inactive)

Appointment date: 20 Apr 1993

Termination date: 30 Nov 1994

Address: Wellington,

Address used since 20 Apr 1993

Nearby companies

Greenwich Limited
11 Thames Street

Ebrew Limited
11 Thames Street

Wooden It Limited
11 Thames Street

Walsh Holdings (2012) Limited
11 Thames Street

Hb Maintenance Services Limited
11 Thames Street

Hawke's Bay Tourism Limited
11 Thames Street