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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 22000 | |||
Individual | Hack, Richard Jamie William |
Christchurch Central Christchurch 8013 New Zealand |
23 Nov 2009 - |
Individual | Hack, Kathryn Phillipa |
Christchurch Central Christchurch 8013 New Zealand |
23 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Leech & Partners Trustees (2009) Limited Shareholder NZBN: 9429032482942 Company Number: 2189970 |
Level 1, 161 Burnett Street Ashburton 7700 New Zealand |
23 Nov 2009 - 21 Nov 2018 |
Individual | Hack, Marion June |
Rd 2 Kaiapoi 7692 New Zealand |
05 Jun 2008 - 01 Mar 2022 |
Individual | Hack, Bernard Arthur William |
Rd 2 Kaiapoi 7692 New Zealand |
05 Oct 1984 - 01 Mar 2022 |
Entity | Naturally You Body & Skin Care Limited Shareholder NZBN: 9429032758214 Company Number: 2127814 |
05 Jun 2008 - 05 Jun 2008 | |
Entity | Naturally You Body & Skin Care Limited Shareholder NZBN: 9429032758214 Company Number: 2127814 |
05 Jun 2008 - 05 Jun 2008 | |
Individual | Hack, Marion June |
Ohoka |
05 Oct 1984 - 05 Jun 2008 |
Entity | Leech & Partners Trustees (2009) Limited Shareholder NZBN: 9429032482942 Company Number: 2189970 |
Level 1, 161 Burnett Street Ashburton 7700 New Zealand |
23 Nov 2009 - 21 Nov 2018 |
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
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