Shortcuts

Tactics Limited

Type: NZ Limited Company (Ltd)
9429039637352
NZBN
335735
Company Number
Registered
Company Status
Current address
Suite 1, 231 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Physical & registered & service address used since 26 May 2021

Tactics Limited, a registered company, was incorporated on 27 Mar 1987. 9429039637352 is the number it was issued. The company has been managed by 4 directors: Agnes Espineda - an active director whose contract started on 31 Mar 2004,
Cesar E. - an inactive director whose contract started on 01 Jul 2005 and was terminated on 31 Aug 2018,
Brenda Iris Tripp - an inactive director whose contract started on 28 Aug 1996 and was terminated on 30 Jun 2005,
Geoffrey Paul Webb - an inactive director whose contract started on 17 Feb 1992 and was terminated on 31 Jul 1998.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 1, 231 Thorndon Quay, Pipitea, Wellington, 6011 (types include: physical, registered).
Tactics Limited had been using Level 1, 101 Courtenay Place, Te Aro, Wellington as their registered address up until 26 May 2021.
Former names for this company, as we managed to find at BizDb, included: from 27 Mar 1987 to 05 Jan 1994 they were named Tactics Training Technology Limited.
One entity controls all company shares (exactly 3000 shares) - Espineda, Agnes - located at 6011, Pipitea, Wellington.

Addresses

Previous addresses

Address: Level 1, 101 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 13 Mar 2018 to 26 May 2021

Address: Level 3, 88 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 16 Jan 2017 to 13 Mar 2018

Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 19 Nov 2012 to 16 Jan 2017

Address: Turner Accounting Limited, Level 4 Fraser House, 160-162 Willis Street, Wellington New Zealand

Registered address used from 04 Jul 2008 to 19 Nov 2012

Address: Level 4 Fraser House, 160-162 Willis Street, Wellington New Zealand

Physical address used from 04 Jul 2008 to 19 Nov 2012

Address: Level 1, 241 Throndon Quay, Wellington

Physical address used from 07 May 2008 to 04 Jul 2008

Address: Level 1, 241 Thorndon Quay, Wellington

Registered address used from 07 May 2008 to 04 Jul 2008

Address: Level 1, 23 Kent Terrace, Wellington

Physical & registered address used from 15 May 2005 to 07 May 2008

Address: Level 8, 35 Victoria Street, Wellington

Registered & physical address used from 01 Jun 2004 to 15 May 2005

Address: Level 1, 241 Thorndon Quay, Wellington

Physical address used from 31 Aug 2001 to 01 Jun 2004

Address: Level 9 Rural Bank Tower, 34-42 Manners Street, Wellington

Physical address used from 22 Aug 2001 to 31 Aug 2001

Address: Level 9, Rural Bank Tower, 34-42 Manners Street, Wellington

Registered address used from 22 Aug 2001 to 01 Jun 2004

Address: Level 9 Rural Bank Tower, 34 Manners Street, Wellington

Registered address used from 20 Feb 1997 to 22 Aug 2001

Address: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Strret, Wellington

Registered address used from 01 Jul 1996 to 20 Feb 1997

Address: Coopers & Lybrand, 1st Floor Office Park, 25 Broderick Road, Johnsonville

Registered address used from 20 Feb 1992 to 01 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Espineda, Agnes Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Landry, Brian John Campbells Bay
North Shore, Auckland
Directors

Agnes Espineda - Director

Appointment date: 31 Mar 2004

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 08 May 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 May 2013


Cesar E. - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 31 Aug 2018

Address: 4a, New York, 10033, United States

Address used since 01 May 2009


Brenda Iris Tripp - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 30 Jun 2005

Address: Warrawee, N S W 2074, Australia,

Address used since 28 Aug 1996


Geoffrey Paul Webb - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 31 Jul 1998

Address: 55 16/1 Subang Jaya, 47500 Petaling Jaya, Kuala Lumpur,

Address used since 17 Feb 1992

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street