Shortcuts

K & A Tanner Investments Limited

Type: NZ Limited Company (Ltd)
9429039881717
NZBN
261259
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333110
Industry classification code
Timber Wholesaling
Industry classification description
Current address
274 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Postal & office & delivery address used since 03 Sep 2019
274 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Physical & service address used since 12 Sep 2019
100 Kerepehi Town Road
Kerepehi 3671
New Zealand
Registered address used since 14 Sep 2021

K & A Tanner Investments Limited, a registered company, was incorporated on 03 Dec 1984. 9429039881717 is the NZBN it was issued. "Timber wholesaling" (ANZSIC F333110) is how the company is categorised. The company has been managed by 15 directors: Kenneth Gordon Tanner - an active director whose contract began on 04 Nov 2016,
Jeffery Kenneth Tanner - an active director whose contract began on 04 Nov 2016,
Paul Anthony Tanner - an active director whose contract began on 04 Nov 2016,
Alan David Tanner - an inactive director whose contract began on 27 Jan 1992 and was terminated on 04 Nov 2016,
Brian Geoffrey Tanner - an inactive director whose contract began on 27 Jan 1992 and was terminated on 30 Sep 2014.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 100 Kerepehi Town Road, Kerepehi, 3671 (type: registered, physical).
K & A Tanner Investments Limited had been using 274 Jellicoe Street, Te Puke as their physical address up until 12 Sep 2019.
Other names for the company, as we managed to find at BizDb, included: from 02 Sep 2003 to 13 Mar 2014 they were called Tanner Sawmills Limited, from 03 Dec 1984 to 02 Sep 2003 they were called Pacific Lumber (N.z.) Limited.
A total of 3711514 shares are allotted to 2 shareholders (2 groups). The first group consists of 1818642 shares (49%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1892872 shares (51%).

Addresses

Principal place of activity

274 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand


Previous addresses

Address #1: 274 Jellicoe Street, Te Puke, 3119 New Zealand

Physical address used from 11 Sep 2019 to 12 Sep 2019

Address #2: 554 Jellicoe Street, Te Puke, 3119 New Zealand

Physical address used from 17 Nov 2016 to 11 Sep 2019

Address #3: Kerepehi Town Road, Kerepehi New Zealand

Registered address used from 12 Oct 2006 to 14 Sep 2021

Address #4: Kerepehi Town Road, Kerepehi New Zealand

Physical address used from 12 Oct 2006 to 17 Nov 2016

Address #5: Ferry Road, Kerepehi

Physical address used from 30 May 1997 to 12 Oct 2006

Address #6: 433 Pollen Street, Thames

Registered address used from 01 Sep 1995 to 12 Oct 2006

Contact info
64 7 5739161
20 Sep 2018 Phone
jeff@pukepine.co.nz
20 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3711514

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1818642
Entity (NZ Limited Company) Tanner Group Limited
Shareholder NZBN: 9429040119854
Rd 1
Hikuai
3579
New Zealand
Shares Allocation #2 Number of Shares: 1892872
Entity (NZ Limited Company) Kg Tanner & Sons Limited
Shareholder NZBN: 9429037881627
Te Puke
Te Puke
3119
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tanner, Alan David Tairua

Ultimate Holding Company

03 Nov 2016
Effective Date
Kg Tanner & Sons Limited
Name
Ltd
Type
900720
Ultimate Holding Company Number
NZ
Country of origin
554 Jellicoe St
Te Puke 3119
New Zealand
Address
Directors

Kenneth Gordon Tanner - Director

Appointment date: 04 Nov 2016

Address: Rd 3, Te Puke, 3153 New Zealand

Address used since 04 Nov 2016


Jeffery Kenneth Tanner - Director

Appointment date: 04 Nov 2016

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 01 May 2018

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 04 Nov 2016


Paul Anthony Tanner - Director

Appointment date: 04 Nov 2016

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 04 Nov 2016


Alan David Tanner - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 04 Nov 2016

Address: Tairua, 3508 New Zealand

Address used since 24 Sep 2015


Brian Geoffrey Tanner - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 30 Sep 2014

Address: Hikuai,

Address used since 27 Jan 1992


Peter William Horne - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 30 Sep 2014

Address: Blaine, Wa 98230-5703, Usa,

Address used since 05 Oct 2006


Catheryn Margaret Lee Tanner - Director (Inactive)

Appointment date: 27 Oct 2006

Termination date: 30 Sep 2014

Address: Sh25, Tairua,

Address used since 27 Oct 2006


David John Warburton - Director (Inactive)

Appointment date: 15 Aug 2002

Termination date: 22 Dec 2005

Address: Wanganui,

Address used since 15 Aug 2002


Cathryn Suzanne Thompson - Director (Inactive)

Appointment date: 12 Oct 2000

Termination date: 24 Feb 2005

Address: Manukau City,

Address used since 12 Oct 2000


Sylvia Agnes Tanner - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 14 Feb 2003

Address: Tairua,

Address used since 06 Dec 1996


David Graham Ross Tanner - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 14 Feb 2003

Address: Tairua,

Address used since 10 Aug 2000


John Magnus Rennie - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 14 Feb 2002

Address: Kopu,

Address used since 13 Feb 1997


Christopher Edward Slaughter - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 20 Apr 2000

Address: Hikuai,

Address used since 06 Dec 1996


Kenneth Gordon Tanner - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 06 Dec 1996

Address: Tairua,

Address used since 27 Jan 1992


John Magnus Rennie - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 01 Aug 1996

Address: Thames,

Address used since 27 Jan 1992

Nearby companies

Hauraki Towing Limited
4b Kaikahu Road North

John & Sarah Visserman Limited
16 Kaikahu Road North

Escape Contracting Limited
3 Matai Street

Allied Faxi New Zealand Food Co., Limited
112 Kerepehi Town Road

Similar companies

Fernwood Products Nz Limited
90 Seddon Street

Indi Traders Limited
7 Savannah Place

Ligner Limited
64 Beaver Road West

Nz Pine Limited
64 Beaver Road

Rannah International Limited
119b Barbara Avenue

Timber Plus Limited
433 Pollen Street