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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Slane, Judith Ann |
Epsom Auckland 1051 New Zealand |
19 Aug 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slane, Penelope Ann |
Greenlane Auckland |
19 Aug 1988 - 24 Aug 2004 |
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
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
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