Shortcuts

Taj Design Limited

Type: NZ Limited Company (Ltd)
9429039413178
NZBN
405448
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
F373230
Industry classification code
Jewellery Wholesaling
Industry classification description
Current address
4 Otahuri Crescent
Greenlane
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 10 Sep 2014
P O Box 74476
Greenlane
Auckland 1546
New Zealand
Postal address used since 03 Aug 2021
76 Margot St
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 11 Aug 2021

Taj Design Limited, a registered company, was launched on 19 Aug 1988. 9429039413178 is the NZBN it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company is classified. This company has been managed by 2 directors: Judith Ann Slane - an active director whose contract started on 07 May 1992,
Penelope Ann Slane - an inactive director whose contract started on 07 May 1992 and was terminated on 29 Jun 2004.
Updated on 20 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: 76 Margot St, Epsom, Auckland, 1051 (physical address),
76 Margot St, Epsom, Auckland, 1051 (registered address),
76 Margot St, Epsom, Auckland, 1051 (service address),
P O Box 74476, Greenlane, Auckland, 1546 (postal address) among others.
Taj Design Limited had been using 76 Margot Street, Epsom, Auckland as their physical address until 11 Aug 2021.
Other names for the company, as we managed to find at BizDb, included: from 22 Dec 1988 to 06 Dec 2000 they were called Judith Slane Agencies Limited, from 19 Aug 1988 to 22 Dec 1988 they were called Enjoin Fifty One Limited.
A single entity controls all company shares (exactly 100 shares) - Slane, Judith Ann - located at 1051, Epsom, Auckland.

Addresses

Principal place of activity

76 Margot St, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: 76 Margot Street, Epsom, Auckland, 1051 New Zealand

Physical address used from 12 Aug 2020 to 11 Aug 2021

Address #2: Unit 3 582 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 17 Sep 2018 to 12 Aug 2020

Address #3: Unit 3 582 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 17 Sep 2018 to 11 Aug 2021

Address #4: 4 Otahuri Crescent, Greenlane, Auckland, 1051 New Zealand

Registered address used from 18 Sep 2014 to 17 Sep 2018

Address #5: 4 Otahuri Crescent, Greenlane, Auckland, 1051 New Zealand

Physical address used from 20 Sep 2013 to 17 Sep 2018

Address #6: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 12 Aug 2010 to 18 Sep 2014

Address #7: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical address used from 12 Aug 2010 to 20 Sep 2013

Address #8: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 20 Jul 2006 to 12 Aug 2010

Address #9: C/- Cairns Slane, 156 Vincent Street, Auckland

Registered & physical address used from 31 Aug 2002 to 20 Jul 2006

Address #10: C/- Cairns Slane, Level 16, 66 Wyndham Street, Auckland

Physical & registered address used from 20 Aug 2002 to 31 Aug 2002

Address #11: Cairns Slane, 156 Vincent St, Auckland

Physical address used from 06 Oct 1997 to 20 Aug 2002

Address #12: 156 Vincent Street, Auckland

Registered address used from 30 Jun 1997 to 20 Aug 2002

Contact info
64 9 5253155
Phone
64 21 927688
03 Aug 2021 Mobile No.
64 9 5222270
03 Aug 2021 Office Phone No.
devisedesign@xtra.co.nz
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
devisedesign@xtra.co.nz
07 Sep 2018 Email
No website
Website
devisedesign.co.nz
03 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Slane, Judith Ann Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slane, Penelope Ann Greenlane
Auckland
Directors

Judith Ann Slane - Director

Appointment date: 07 May 1992

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 09 Aug 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 07 Sep 2018


Penelope Ann Slane - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 29 Jun 2004

Address: Greenlane, Auckland,

Address used since 07 May 1992

Nearby companies

Hb Solutions Limited
9 Otahuri Crescent

Auckland Ent Group Limited
242 Great South Road

Auckland Audiology Limited
242 Great South Road

Aent Holdings Limited
242 Great South Rd

Aent Silverdale Limited
242 Great South Road

Pyrmont Property Limited
242 Great South Road

Similar companies

Etude Classique Limited
268-270 Manukau Road

Euphoria Design Limited
99 Market Road

First Lady Limited
280 Great South Road

R&g International Trading Limited
280 Great South Road

Young Trading Limited
18a Cornwall Park Avenue

Yur Choice Limited
2/50 Ascot Avenue