Shortcuts

Taurus Logistics Limited

Type: NZ Limited Company (Ltd)
9429039906182
NZBN
254271
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Mar 2019

Taurus Logistics Limited, a registered company, was launched on 05 Oct 1984. 9429039906182 is the NZ business number it was issued. The company has been run by 4 directors: Richard Jamie William Hack - an active director whose contract began on 05 Jun 2008,
Kathryn Phillipa Hack - an active director whose contract began on 01 Apr 2009,
Marion June Hack - an inactive director whose contract began on 16 Aug 1991 and was terminated on 28 Feb 2022,
Bernard Arthur William Hack - an inactive director whose contract began on 16 Aug 1991 and was terminated on 28 Feb 2022.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Taurus Logistics Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up to 28 Mar 2019.
Other names used by this company, as we established at BizDb, included: from 05 Oct 1984 to 19 Aug 2002 they were called Customs Consultants Limited.
All company shares (22000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Hack, Richard Jamie William (an individual) located at Christchurch Central, Christchurch postcode 8013,
Hack, Kathryn Phillipa (an individual) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Mar 2011 to 28 Mar 2019

Address: Leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 18 Feb 2009 to 18 Mar 2011

Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch

Physical address used from 20 Dec 2006 to 18 Feb 2009

Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch

Registered address used from 13 Dec 2005 to 18 Feb 2009

Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 10 Apr 2005 to 20 Dec 2006

Address: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Registered address used from 06 Dec 2000 to 13 Dec 2005

Address: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 06 Dec 2000 to 10 Apr 2005

Address: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 06 Dec 2000 to 06 Dec 2000

Address: 118 Victoria Street, Christchurch

Registered address used from 23 Apr 1997 to 06 Dec 2000

Address: -

Physical address used from 19 Feb 1992 to 06 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 22000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22000
Individual Hack, Richard Jamie William Christchurch Central
Christchurch
8013
New Zealand
Individual Hack, Kathryn Phillipa Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Leech & Partners Trustees (2009) Limited
Shareholder NZBN: 9429032482942
Company Number: 2189970
Level 1, 161 Burnett Street
Ashburton
7700
New Zealand
Individual Hack, Marion June Rd 2
Kaiapoi
7692
New Zealand
Individual Hack, Bernard Arthur William Rd 2
Kaiapoi
7692
New Zealand
Entity Naturally You Body & Skin Care Limited
Shareholder NZBN: 9429032758214
Company Number: 2127814
Entity Naturally You Body & Skin Care Limited
Shareholder NZBN: 9429032758214
Company Number: 2127814
Individual Hack, Marion June Ohoka
Entity Leech & Partners Trustees (2009) Limited
Shareholder NZBN: 9429032482942
Company Number: 2189970
Level 1, 161 Burnett Street
Ashburton
7700
New Zealand
Directors

Richard Jamie William Hack - Director

Appointment date: 05 Jun 2008

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Nov 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 25 Nov 2016


Kathryn Phillipa Hack - Director

Appointment date: 01 Apr 2009

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Nov 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 25 Nov 2016


Marion June Hack - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 28 Feb 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 24 Nov 2021

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 06 Nov 2012


Bernard Arthur William Hack - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 28 Feb 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 24 Nov 2021

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 06 Nov 2012

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive