Tararua Autos Limited was started on 24 Jul 1990 and issued an NZ business identifier of 9429039197092. The registered LTD company has been managed by 5 directors: Bruce Harold Herbert - an active director whose contract started on 04 Feb 1995,
Robert James Ryan - an inactive director whose contract started on 04 Feb 1995 and was terminated on 30 Mar 2004,
Pania Rona Ryan - an inactive director whose contract started on 04 Feb 1995 and was terminated on 30 Mar 2004,
Sandra Louise Herbert - an inactive director whose contract started on 04 Feb 1995 and was terminated on 27 Feb 1998,
Reginald Morgan Jones - an inactive director whose contract started on 24 Jul 1990 and was terminated on 03 Feb 1995.
According to the BizDb data (last updated on 16 Apr 2024), the company registered 5 addresess: Po Box 20018, Summerhill, Palmerston North, 4448 (postal address),
Level 3, 44 Victoria Street, Central Wellington, Wellington, 6011 (office address),
480 Rangitikei Street, Cloverlea, Palmerston North, 4412 (delivery address),
480 Rangitikei Street, Cloverlea, Palmerston North, 4412 (physical address) among others.
Up to 10 Jan 2022, Tararua Autos Limited had been using Level 3, 44 Victoria Street, Central Wellington, Wellington as their physical address.
A total of 100000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Herbert, Bruce Harold (an individual) located at Rd 1, Palmerston North postcode 4471.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Herbert, Christine Jayne - located at Rd 1, Palmerston North.
The 3rd share allocation (99998 shares, 100%) belongs to 3 entities, namely:
Herbert, Christine Jayne, located at Rd 1, Palmerston North (an individual),
Hawkins, Megan Louise, located at Feilding, Feilding (an individual),
Herbert, Bruce Harold, located at Rd 1, Palmerston North (an individual). Tararua Autos Limited has been categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Other active addresses
Address #4: Level 3, 44 Victoria Street, Central Wellington, Wellington, 6011 New Zealand
Office address used from 07 Jun 2022
Address #5: 480 Rangitikei Street, Cloverlea, Palmerston North, 4412 New Zealand
Delivery address used from 07 Jun 2022
Principal place of activity
Level 3, 44 Victoria Street, Central Wellington, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 44 Victoria Street, Central Wellington, Wellington, 6011 New Zealand
Physical address used from 06 Jul 2017 to 10 Jan 2022
Address #2: Level 1, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 20 Oct 2016 to 06 Jul 2017
Address #3: Level 1, 57 Wills Street, Wellington, 6011 New Zealand
Registered address used from 19 Oct 2016 to 20 Oct 2016
Address #4: Level 1, 57 Willis Street, Wellington, 6011 New Zealand
Physical address used from 13 Jun 2016 to 06 Jul 2017
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 13 Jun 2016
Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 16 Sep 2013 to 19 Oct 2016
Address #7: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 27 Jul 2011 to 12 Dec 2013
Address #8: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 27 Jul 2011 to 16 Sep 2013
Address #9: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 06 Apr 2010 to 27 Jul 2011
Address #10: Beard Dodson & Co, Trustbank Building, Cnr Ward & High Street, Dannevirke
Registered address used from 17 Sep 2001 to 06 Apr 2010
Address #11: Same As Registered Office
Physical address used from 05 Jul 1999 to 06 Apr 2010
Address #12: 34 Main Street, Pahiatua
Registered address used from 09 Mar 1995 to 17 Sep 2001
Address #13: 3 High Street, Dannevirke
Registered address used from 14 Jul 1994 to 09 Mar 1995
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Herbert, Bruce Harold |
Rd 1 Palmerston North 4471 New Zealand |
05 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Herbert, Christine Jayne |
Rd 1 Palmerston North 4471 New Zealand |
20 Dec 2005 - |
Shares Allocation #3 Number of Shares: 99998 | |||
Individual | Herbert, Christine Jayne |
Rd 1 Palmerston North 4471 New Zealand |
05 Jul 2004 - |
Individual | Hawkins, Megan Louise |
Feilding Feilding 4702 New Zealand |
18 Dec 2018 - |
Individual | Herbert, Bruce Harold |
Rd 1 Palmerston North 4471 New Zealand |
05 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Stephen James |
Feilding |
05 Jul 2004 - 23 Jun 2009 |
Individual | Herbert, Bruce Harold |
Palmerston North |
24 Jul 1990 - 05 Jul 2004 |
Individual | Ryan, Pania Rona |
Palmerston North |
24 Jul 1990 - 05 Jul 2004 |
Individual | Ryan, Robert James |
Palmerston North |
24 Jul 1990 - 05 Jul 2004 |
Bruce Harold Herbert - Director
Appointment date: 04 Feb 1995
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 20 Dec 2011
Robert James Ryan - Director (Inactive)
Appointment date: 04 Feb 1995
Termination date: 30 Mar 2004
Address: Palmerston North,
Address used since 04 Feb 1995
Pania Rona Ryan - Director (Inactive)
Appointment date: 04 Feb 1995
Termination date: 30 Mar 2004
Address: Palmerston North,
Address used since 04 Feb 1995
Sandra Louise Herbert - Director (Inactive)
Appointment date: 04 Feb 1995
Termination date: 27 Feb 1998
Address: Dannevirke,
Address used since 04 Feb 1995
Reginald Morgan Jones - Director (Inactive)
Appointment date: 24 Jul 1990
Termination date: 03 Feb 1995
Address: Pahiatua,
Address used since 24 Jul 1990
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Brendan Foot Motors Limited
Level 1, Crowe Horwath House
Capital Wholesale Limited
234-238 Wakefield Street
Corporate Cars Penrose Limited
Level 9, 57 Willis Street
Cup Classics Limited
Unit 41, 3 Edward Street
El Cheapo Cars Limited
Level 1, United Building
Ross Eggers Motors Limited
Level 8