Shortcuts

Taki Trading Company Limited

Type: NZ Limited Company (Ltd)
9429039514127
NZBN
373345
Company Number
Registered
Company Status
Current address
14f Vega Place
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 16 Sep 2021

Taki Trading Company Limited was registered on 29 Jun 1988 and issued a number of 9429039514127. The registered LTD company has been supervised by 14 directors: Jeremy Peter Ullrich - an active director whose contract began on 30 Jun 2000,
Jonathan Charles Frederick Ullrich - an active director whose contract began on 02 Sep 2005,
Peter Frederick Ullrich - an inactive director whose contract began on 30 Jun 2000 and was terminated on 11 Apr 2023,
Roger Stephen Locke - an inactive director whose contract began on 01 Jun 1992 and was terminated on 30 Jun 2000,
Andrew John Tyler - an inactive director whose contract began on 01 Jul 1997 and was terminated on 30 Jun 2000.
According to BizDb's database (last updated on 08 Apr 2024), the company filed 1 address: 14F Vega Place, Rosedale, Auckland, 0632 (category: registered, physical).
Until 16 Sep 2021, Taki Trading Company Limited had been using 21 Brownston Street, Wanaka as their physical address.
BizDb found other names for the company: from 13 Jan 2003 to 01 Dec 2008 they were named X Fitness Systems Limited, from 22 Nov 1988 to 13 Jan 2003 they were named Agrisales Nz Limited and from 28 Sep 1988 to 22 Nov 1988 they were named Agri Sales Limited.
A total of 250000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Ullrich Holdings Limited (an entity) located at Rosedale, Auckland postcode 0632.

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 25 Jul 2019 to 16 Sep 2021

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 06 Apr 2017 to 25 Jul 2019

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 02 Jun 2016 to 06 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 17 May 2012 to 02 Jun 2016

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 23 May 2011 to 17 May 2012

Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 18 May 2010 to 23 May 2011

Address: Unit 4/567 Wairakei Road, Christchurch

Registered & physical address used from 30 Jan 2006 to 18 May 2010

Address: Hfk Ltd, 12 Main North Road, Christchurch

Physical address used from 07 Jun 2002 to 30 Jan 2006

Address: Unit 1 Ngauranga Estate, Hurring Place, Wellington

Registered address used from 07 Jun 2001 to 30 Jan 2006

Address: Unit 1 Ngauranga Estate, Hurring Place, Wellington

Physical address used from 30 Jun 1997 to 07 Jun 2002

Address: Unit 5 Transport Village, Ngauranga, Wellington

Registered address used from 16 Jun 1993 to 07 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Ullrich Holdings Limited
Shareholder NZBN: 9429040708980
Rosedale
Auckland
0632
New Zealand
Directors

Jeremy Peter Ullrich - Director

Appointment date: 30 Jun 2000

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 04 Jun 2015


Jonathan Charles Frederick Ullrich - Director

Appointment date: 02 Sep 2005

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 May 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Jun 2020

Address: Auckland, 1010 New Zealand

Address used since 09 May 2012


Peter Frederick Ullrich - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 11 Apr 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Jun 2015


Roger Stephen Locke - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 30 Jun 2000

Address: Broadmeadows, Wellington,

Address used since 01 Jun 1992


Andrew John Tyler - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 30 Jun 2000

Address: Epsom, Auckland,

Address used since 01 Jul 1997


Ian Alistair Campbell - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 30 Jun 2000

Address: Kew, Victoria 3101, Australia,

Address used since 26 Nov 1998


Roger James Wodson - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 30 Jun 2000

Address: Lyysterfield Valley, Victoria 3156, Australia,

Address used since 21 Feb 2000


David Anthony Draycott - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 30 Jun 2000

Address: Glen Iris, Victoria 3146, Australia,

Address used since 21 Feb 2000


John Christopher Williams - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 20 Oct 1999

Address: Kew, Victoria 3101, Australia,

Address used since 01 Jul 1997


Thomas Derry Mcafee - Director (Inactive)

Appointment date: 01 Oct 1994

Termination date: 30 Jun 1999

Address: Kiraawee, New South Wales, Australia,

Address used since 01 Oct 1994


Ian Lloyd Beynon - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 31 Aug 1998

Address: Aspendale, Victoria 3195, Australia,

Address used since 01 Jul 1997


David James Hunt - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 01 Jul 1997

Address: R D 3,, Kaukapakapa, Auckland,

Address used since 01 Jun 1992


John Fairfax Smith - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 01 Jul 1997

Address: Khandallah, Wellington,

Address used since 01 Jun 1992


George Kenneth Taylor - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 06 Oct 1994

Address: Timaru,

Address used since 01 Jun 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street