Shortcuts

The Tasman Tanning Company Limited

Type: NZ Limited Company (Ltd)
9429039846921
NZBN
272170
Company Number
Registered
Company Status
Current address
325 Heads Road
Castlecliff
Whanganui 4501
New Zealand
Registered & physical & service address used since 06 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 6600000
Entity (NZ Limited Company) The Tasman Tanning Holding Company Limited
Shareholder NZBN: 9429038901898
Whanganui
Whanganui
4500
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Tasman Tanning Holding Company Limited
Name
Ltd
Type
570765
Ultimate Holding Company Number
NZ
Country of origin
249 Wicksteed Street
Wanganui 4500
New Zealand
Address
Directors

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

Nearby companies

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