Taylor Business Advisory Limited, a registered company, was registered on 22 Jul 1991. 9429039093561 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Brett Colin Taylor - an active director whose contract began on 12 Dec 1992,
Carol Anne Benoit - an inactive director whose contract began on 31 Jan 1994 and was terminated on 19 Dec 1997,
Kim Revans Hawke - an inactive director whose contract began on 10 Feb 1993 and was terminated on 31 Jan 1994,
Kim Frances Taylor - an inactive director whose contract began on 12 Dec 1992 and was terminated on 10 Feb 1993,
Doris Janelle Rothwell - an inactive director whose contract began on 04 May 1992 and was terminated on 12 Dec 1992.
Updated on 26 May 2025, our data contains detailed information about 3 addresses the company registered, namely: 105 Hastings Street, Napier, 4110 (registered address),
105 Hastings Street, Napier, 4110 (service address),
112 Hastings Street, Napier, 4110 (registered address),
112 Hastings Street, Napier, 4110 (physical address) among others.
Taylor Business Advisory Limited had been using 64-82 Dickens Street, Napier as their registered address until 08 Apr 2019.
Other names for the company, as we identified at BizDb, included: from 15 Dec 1997 to 20 Dec 2011 they were called Taylor Corporate Services Limited, from 22 Jul 1991 to 15 Dec 1997 they were called Marine Offshore Developments Limited.
All shares (100000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Napier Independent Trustees Limited (an entity) located at Ahuriri, Napier postcode 4110,
Taylor, Brett Colin (an individual) located at Hospital Hill, Napier postcode 4110.
Previous addresses
Address #1: 64-82 Dickens Street, Napier, 4110 New Zealand
Registered & physical address used from 02 Jul 2015 to 08 Apr 2019
Address #2: 7b Hooker Avenue, Napier 4110 New Zealand
Registered & physical address used from 12 May 2010 to 02 Jul 2015
Address #3: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier
Registered address used from 05 Jun 2005 to 12 May 2010
Address #4: C/o Coffey Davidson & Partners, 303n Karamu Road, Hastings
Registered address used from 14 Jan 1998 to 05 Jun 2005
Address #5: C/o Coffey Davidson & Partners, 303n Karamu Road, Hastings
Physical address used from 05 Jan 1998 to 05 Jan 1998
Address #6: As Per Registered Office
Physical address used from 05 Jan 1998 to 12 May 2010
Address #7: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Registered address used from 25 Feb 1997 to 14 Jan 1998
Address #8: 120 Karamu Road North, Hastings
Registered address used from 21 Sep 1996 to 25 Feb 1997
Address #9: 5 Th Floor, Nzi House, 35 Grey Street, Tauranga
Registered address used from 12 Nov 1992 to 21 Sep 1996
Address #10: -
Physical address used from 21 Feb 1992 to 05 Jan 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 14 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
22 Jul 1991 - |
| Individual | Taylor, Brett Colin |
Hospital Hill Napier 4110 New Zealand |
22 Jul 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Carol Anne |
Napier |
03 Jun 2004 - 03 Jun 2004 |
Brett Colin Taylor - Director
Appointment date: 12 Dec 1992
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 23 May 2023
Address: Westshore, Napier, 4110 New Zealand
Address used since 24 May 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 04 Jul 2017
Carol Anne Benoit - Director (Inactive)
Appointment date: 31 Jan 1994
Termination date: 19 Dec 1997
Address: Taradale, Napier,
Address used since 31 Jan 1994
Kim Revans Hawke - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 31 Jan 1994
Address: Havelock North,
Address used since 10 Feb 1993
Kim Frances Taylor - Director (Inactive)
Appointment date: 12 Dec 1992
Termination date: 10 Feb 1993
Address: Napier,
Address used since 12 Dec 1992
Doris Janelle Rothwell - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 12 Dec 1992
Address: Mt Maunganui,
Address used since 04 May 1992
Hearing Hawke's Bay Inc
Civic Court
Print Solutions Hawkes Bay Limited
64 Dickens Street
Sole Savers Limited
Shop 1a Dundas House
Jayem Trust
6 Station Street
Napier Victim Support Group Incorporated
Napier Police Station
Napier Community Patrol Incorporated
District Police H.q. Dalton House