Taft Holdings Limited, a registered company, was started on 17 Dec 1984. 9429039885265 is the NZ business number it was issued. "Drawing office service - engineering" (ANZSIC M692330) is how the company is categorised. This company has been run by 5 directors: Peter John Anderson - an active director whose contract began on 17 Dec 1984,
Kerry Dianne Anderson - an inactive director whose contract began on 29 Mar 1994 and was terminated on 18 Aug 1998,
Kerry Diane Anderson - an inactive director whose contract began on 12 Aug 1986 and was terminated on 31 Mar 1987,
Robert Harold Wynn-Parke - an inactive director whose contract began on 17 Dec 1984 and was terminated on 12 Aug 1986,
Peter William Chapman - an inactive director whose contract began on 27 Apr 1986 and was terminated on 12 Aug 1986.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 30 Dennis Ave, Hillpark,, Hillpark, Manukau, Auckland, 2102 (types include: registered, physical).
Taft Holdings Limited had been using 30 Dennis Avenue, Manurewa, Manukau as their physical address up to 10 Nov 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 17 Dec 1984 to 20 Sep 2004 they were called Jet Print Limited.
A total of 85000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%). Finally we have the third share allotment (84998 shares 100%) made up of 2 entities.
Principal place of activity
30 Dennis Avenue, Manurewa, Manukau, 2102 New Zealand
Previous addresses
Address: 30 Dennis Avenue, Manurewa, Manukau, 2102 New Zealand
Physical & registered address used from 06 Dec 2010 to 10 Nov 2021
Address: 147 Clovelly Road, Bucklands Beach, Auckland New Zealand
Physical & registered address used from 27 Sep 2004 to 06 Dec 2010
Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 18 Jun 2001 to 27 Sep 2004
Address: Level 2, 116 Harris Road, East Tamaki
Physical address used from 18 Jun 2001 to 27 Sep 2004
Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 20 Dec 2000 to 18 Jun 2001
Address: Bdo Auckland, 166 Harris Road, East Tamaki, Auckland
Physical address used from 22 Dec 1998 to 22 Dec 1998
Address: Bdo Auckland, 166 Harris Road, East Tamaki, Auckland
Registered address used from 22 Dec 1998 to 20 Dec 2000
Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 22 Dec 1998 to 18 Jun 2001
Address: 19 Springleigh Ave, Mt Albert, Auckland
Registered & physical address used from 11 May 1998 to 22 Dec 1998
Basic Financial info
Total number of Shares: 85000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Anderson, Peter John |
Manurewa Manukau 2102 New Zealand |
09 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Anderson, Kerry Diane |
Manurewa Manukau 2102 New Zealand |
09 Mar 2004 - |
Shares Allocation #3 Number of Shares: 84998 | |||
Individual | Anderson, Peter John |
Manurewa Manukau 2102 New Zealand |
09 Mar 2004 - |
Individual | Anderson, Kerry Dianne |
Manurewa Manukau 2102 New Zealand |
09 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Innes-jones, Malcolm David |
Bucklands Beach Auckland |
09 Mar 2004 - 09 Mar 2004 |
Peter John Anderson - Director
Appointment date: 17 Dec 1984
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 28 Nov 2010
Kerry Dianne Anderson - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 18 Aug 1998
Address: Bucklands Beach, Auckland,
Address used since 29 Mar 1994
Kerry Diane Anderson - Director (Inactive)
Appointment date: 12 Aug 1986
Termination date: 31 Mar 1987
Address: Pakuranga, Auckland,
Address used since 12 Aug 1986
Robert Harold Wynn-parke - Director (Inactive)
Appointment date: 17 Dec 1984
Termination date: 12 Aug 1986
Address: Pakuranga, Auckland,
Address used since 17 Dec 1984
Peter William Chapman - Director (Inactive)
Appointment date: 27 Apr 1986
Termination date: 12 Aug 1986
Address: Pakuranga, Auckland,
Address used since 27 Apr 1986
Va Ventures Limited
52 Walpole Avenue
Top End Gear Limited
52 Walpole Avenue
Sarah & Kelvin Limited
79 Grande Vue Road
Jay & Viru Limited
71 Grande Vue Road
Raj Medical Limited
32 Dennis Avenue
Geranium Limited
34 Dennis Avenue
Axis Design Drafting Services Limited
2/140 Moore Street
Engineering And Product Design Limited
2 Ware Place
Engineering And Project Services Limited
6 Marine Lane
M D M Limited
42 Calluna Crescent
Pro-mech Engineering Limited
16 Everglade Drive
W. And G. Services Limited
48 Milan Road