Tattley Properties Limited was launched on 12 Jun 1991 and issued an NZ business number of 9429039095602. This registered LTD company has been run by 4 directors: Kirinjoat Singh Bhalla - an active director whose contract started on 04 Jul 1991,
Satwant Kaur - an inactive director whose contract started on 26 Feb 1993 and was terminated on 15 Nov 1997,
Mary Winifred Whyte - an inactive director whose contract started on 02 Jul 1991 and was terminated on 04 Jul 1991,
Roderick Lennox Whyte - an inactive director whose contract started on 02 Jul 1991 and was terminated on 04 Jul 1991.
According to BizDb's database (updated on 09 Apr 2024), the company uses 1 address: Apartment 311, 50 Selwyn Street, Onehunga, Auckland, 1061 (types include: registered, service).
Up until 02 Nov 2021, Tattley Properties Limited had been using Unit 3A, 38 Princes Street, Onehunga, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bhalla, Kirinjoat Singh (a director) located at Onehunga, Auckland postcode 1061.
Previous addresses
Address #1: Unit 3a, 38 Princes Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 28 Mar 2018 to 02 Nov 2021
Address #2: Unit 3a, 38 Princes Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 03 Oct 2017 to 02 Nov 2021
Address #3: 8 Herne Bay Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 11 Apr 2016 to 03 Oct 2017
Address #4: 8 Herne Bay Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 08 Apr 2016 to 28 Mar 2018
Address #5: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 8 Alwyn Avenue, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 01 Jul 1997 to 08 Apr 2016
Address #7: Same As Registered Office
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: 8 Alwyn Avenue, Te Atatu South, Auckland, 0610 New Zealand
Registered address used from 06 Aug 1993 to 11 Apr 2016
Address #9: Elberbank Ltd, Level 2, Windsor Court, 136 Parnell Court, Auckland
Registered address used from 05 Aug 1993 to 06 Aug 1993
Address #10: 76 Anzac Avenue, Auckland
Registered address used from 04 Jul 1991 to 05 Aug 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bhalla, Kirinjoat Singh |
Onehunga Auckland 1061 New Zealand |
03 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirinjoat, Singh Bhalla |
Morningside Auckland 1022 New Zealand |
12 Jun 1991 - 03 Dec 2021 |
Kirinjoat Singh Bhalla - Director
Appointment date: 04 Jul 1991
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Nov 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 12 Nov 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Sep 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Mar 2016
Satwant Kaur - Director (Inactive)
Appointment date: 26 Feb 1993
Termination date: 15 Nov 1997
Address: Te Atatu South, Auckland,
Address used since 26 Feb 1993
Mary Winifred Whyte - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 04 Jul 1991
Address: Whitby, Wellington,
Address used since 02 Jul 1991
Roderick Lennox Whyte - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 04 Jul 1991
Address: Whitby, Wellington,
Address used since 02 Jul 1991
Valencia Nominees Limited
Unit 3a, 38 Princes Street
North Shore Corporate Nominees Limited
Unit 3a, 38 Princes Street
Herne Trustees Limited
Unit 3a, 38 Princes Street
G. B. Allen Properties Limited
Unit 3e, 38 Princes Street
The University Of Auckland Society Incorporated
University Of Auckland
Aotearoa Urban Arts Trust Board
40 Princes Street