Taurus Trailers Nz Limited, a registered company, was started on 25 Mar 1988. 9429039481405 is the NZ business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been classified. The company has been run by 3 directors: Bernadette Mary Dean - an active director whose contract began on 10 Aug 2004,
Graeme Douglas Dean - an active director whose contract began on 10 Aug 2004,
Peter Thomas Wylie - an inactive director whose contract began on 23 Jun 1992 and was terminated on 11 Jan 2011.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 130 North Eyre Road, Rd 2, Swannanoa, 7692 (category: registered, physical).
Taurus Trailers Nz Limited had been using 13 Nutfield Lane, Cashmere, Christchurch as their physical address up to 26 Aug 2019.
Past names used by this company, as we identified at BizDb, included: from 25 Mar 1988 to 12 Oct 2020 they were called Wylie and Alexander Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 13 Nutfield Lane, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 12 Feb 2015 to 26 Aug 2019
Address: 13 Nutfield Lane, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 06 Dec 2012 to 26 Aug 2019
Address: C/-evan Taylor Limited, First Floor 192 Papanui Road, Merivale, Christchurch New Zealand
Physical address used from 09 Jun 2009 to 12 Feb 2015
Address: -
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address: C/- Taylor Welsford Limited, First Floor 184 Papanui Road, Christchurch
Physical address used from 16 Jun 2000 to 09 Jun 2009
Address: 36 Stanley Street, Christchurch New Zealand
Registered address used from 19 Feb 1994 to 06 Dec 2012
Address: 1st Floor, 184 Papanui Road, Christchurch
Registered address used from 18 Feb 1994 to 19 Feb 1994
Address: 36 Stanley Street, Christchurch
Registered address used from 17 Sep 1993 to 18 Feb 1994
Address: Unit 2, 37 Coleridge Street, Christchurch
Registered address used from 27 Sep 1991 to 17 Sep 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 10 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Dean, Graeme Douglas |
Rd 2 Kaiapoi 7692 New Zealand |
12 Aug 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Dean, Bernadette Mary |
Rd 2 Kaiapoi 7692 New Zealand |
12 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Evan James |
Kaiapoi North Canterbury New Zealand |
12 Aug 2004 - 23 Jan 2011 |
Individual | Wylie, Antony John |
Christchurch |
25 Mar 1988 - 12 Aug 2004 |
Individual | Wylie, Peter Thomas |
Christchurch |
25 Mar 1988 - 23 Jan 2011 |
Bernadette Mary Dean - Director
Appointment date: 10 Aug 2004
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 18 Aug 2019
Address: Christchurch, 8022 New Zealand
Address used since 01 Jun 2016
Graeme Douglas Dean - Director
Appointment date: 10 Aug 2004
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 18 Aug 2019
Address: Christchurch, 8022 New Zealand
Address used since 01 Jun 2016
Peter Thomas Wylie - Director (Inactive)
Appointment date: 23 Jun 1992
Termination date: 11 Jan 2011
Address: Christchurch, 8025 New Zealand
Address used since 23 Jun 1992
Rjoc Limited
9 Nutfield Lane
Lotusskincare.co.nz Limited
6 Nutfield Lane
Agm Investments Limited
5 Ernlea Terrace
Architectural Design Solutions Limited
47 Colombo Street
Sho Homes Limited
47 Colombo Street
Confignet Limited
16 Wherstead Road
Huntsman Optics Limited
238 Barrington Street
New Limited
238 Barrington Street
Richmond Hill Limited
183 Waimea Tce
Separ Filters (nz) Limited
53 Ashgrove Terrace
Sjm Global Limited
238 Barrington Street
Suntrap Limited
238 Barrington Street