Taylor Made Components Limited, a registered company, was started on 27 Sep 1991. 9429039056016 is the number it was issued. This company has been run by 2 directors: Alick Lex Taylor - an active director whose contract began on 27 Sep 1991,
Margaret Jean Taylor - an inactive director whose contract began on 27 Sep 1991 and was terminated on 01 Nov 2013.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 33 Normanby Street, Dargaville, Dargaville, 0310 (types include: registered, physical).
Taylor Made Components Limited had been using 36 Pooks Road, Ranui, Auckland 8 as their physical address up to 23 May 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 80 shares (80 per cent).
Previous addresses
Address: 36 Pooks Road, Ranui, Auckland 8 New Zealand
Physical address used from 01 Jul 1997 to 23 May 2017
Address: 36 Pooks Road, Ranui, Auckland 8 New Zealand
Registered address used from 05 Oct 1991 to 23 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Jun 2018
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Taylor, Steven Shane |
Warkworth |
27 Sep 1991 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Taylor, Alick Lex |
Ranui Auckland 8 |
27 Sep 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Margaret Jean |
Ranui Auckland 8 |
27 Sep 1991 - 19 Jan 2015 |
Alick Lex Taylor - Director
Appointment date: 27 Sep 1991
Address: Ranui, Waitakere, 0612 New Zealand
Address used since 16 Feb 2010
Margaret Jean Taylor - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 01 Nov 2013
Address: Ranui, Waitakere, 0612 New Zealand
Address used since 16 Feb 2010
Bike Mangawhai Limited
45 Normanby Street
Tsco Investments Limited
26 Normanby Street
Dargaville Backpackers Limited
47 Normanby Street
Dargaville Building Supplies Limited
40 - 42 Normanby Street
Cicada Music Limited
64 Victoria Street