The Tasman Tanning Company Limited, a registered company, was registered on 20 Jul 1953. 9429039846921 is the NZ business number it was issued. The company has been supervised by 13 directors: Elizabeth Jane Polson - an active director whose contract began on 18 Feb 1997,
Julie Janet Russell - an active director whose contract began on 18 Feb 1997,
Heather Dorothy Mcgregor - an active director whose contract began on 03 Jul 2002,
Mark Eric Clarkson - an active director whose contract began on 06 Oct 2014,
Jeffrey Hugh Whitlock - an active director whose contract began on 21 Jul 2020.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 325 Heads Road, Castlecliff, Whanganui, 4501 (type: registered, physical).
The Tasman Tanning Company Limited had been using 325 Heads Road, Wanganui as their physical address until 06 Apr 2021.
One entity controls all company shares (exactly 6600000 shares) - The Tasman Tanning Holding Company Limited - located at 4501, Whanganui, Whanganui.
Previous addresses
Address: 325 Heads Road, Wanganui, 4501 New Zealand
Physical & registered address used from 23 Aug 2012 to 06 Apr 2021
Address: Heads Road, Wanganui New Zealand
Physical & registered address used from 30 Jan 1997 to 23 Aug 2012
Basic Financial info
Total number of Shares: 6600000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6600000 | |||
Entity (NZ Limited Company) | The Tasman Tanning Holding Company Limited Shareholder NZBN: 9429038901898 |
Whanganui Whanganui 4500 New Zealand |
20 Jul 1953 - |
Ultimate Holding Company
Elizabeth Jane Polson - Director
Appointment date: 18 Feb 1997
Address: Whanganui, 4573 New Zealand
Address used since 19 Mar 2024
Address: Parapara Rd3, Wanganui, 4573 New Zealand
Address used since 11 Mar 2016
Julie Janet Russell - Director
Appointment date: 18 Feb 1997
Address: R.d. 4, Hastings, 4174 New Zealand
Address used since 01 Jun 2014
Heather Dorothy Mcgregor - Director
Appointment date: 03 Jul 2002
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 27 Nov 2018
Address: Rd 10, Clive, 4180 New Zealand
Address used since 06 Mar 2018
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 22 Mar 2017
Mark Eric Clarkson - Director
Appointment date: 06 Oct 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Oct 2014
Jeffrey Hugh Whitlock - Director
Appointment date: 21 Jul 2020
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 21 Jul 2020
Richie James Smith - Director
Appointment date: 07 Feb 2023
Address: Lake Tekapo, 7999 New Zealand
Address used since 07 Feb 2023
Victor Topper - Director (Inactive)
Appointment date: 29 Jul 2008
Termination date: 30 Jul 2023
Address: Darling Point, Nsw, 2027 Australia
Address used since 01 Jun 2014
Hunter Tait - Director (Inactive)
Appointment date: 07 Jul 1997
Termination date: 23 Dec 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Jun 2014
Graeme David Meyers - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 24 Jul 2020
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 11 Mar 2016
Kimmitt Rowland Ellis - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 09 Dec 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Mar 2010
John D Edwards - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 31 Jul 2010
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 12 Mar 2010
John Hudson Keesing - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 03 Jul 2002
Address: Wanganui,
Address used since 24 Aug 1990
Ronald William Glasgow - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 07 Dec 1997
Address: Wanganui,
Address used since 24 Aug 1990
Danny Mallinder Limited
290a Heads Road,
Oakland Investments Limited
281-287 Heads Road
Delta Group (nz) Limited
293 Heads Road
Nga Tangata O Te Ao Marama Ki Whanganui Trust
12 Beach Road
Rilee Limited
50 Bignell Street
Driveology Limited
33 Bignell Street