Shortcuts

Tarpaulin Makers (b.0.p) Limited

Type: NZ Limited Company (Ltd)
9429040068770
NZBN
195257
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 17 Dec 2018

Tarpaulin Makers (B.0.P) Limited was launched on 26 May 1975 and issued a New Zealand Business Number of 9429040068770. This registered LTD company has been run by 4 directors: Frances Margaret Stanley - an active director whose contract started on 02 Jul 2014,
Michael Thomas Ferrand - an active director whose contract started on 02 Jul 2014,
Brian W Carter - an inactive director whose contract started on 20 Jul 1988 and was terminated on 02 Jul 2014,
Evelyn Carter - an inactive director whose contract started on 25 Jun 2009 and was terminated on 02 Jul 2014.
According to BizDb's data (updated on 09 Apr 2024), the company registered 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (types include: physical, service).
Until 17 Dec 2018, Tarpaulin Makers (B.0.P) Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their registered address.
BizDb identified previous aliases for the company: from 26 May 1975 to 27 Sep 1994 they were called Tokoroa Auto Trimmers Limited.
A total of 20500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 13667 shares are held by 1 entity, namely:
Missen Business Investments Limited (an entity) located at Albany, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 6833 shares) and includes
Hafoka, Beni Roy - located at Papamoa Beach, Papamoa.

Addresses

Previous addresses

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 18 Jul 2018 to 17 Dec 2018

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 03 Sep 2014 to 18 Jul 2018

Address: C/- Morrison Kent Lawyers, Level 11, 51-53 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 16 Jul 2014 to 03 Sep 2014

Address: 19 Victoria Street, Cambridge New Zealand

Physical address used from 01 Aug 2008 to 16 Jul 2014

Address: Herbert Morton Ltd, Chartered Accountants, 19 Victoria Street, Cambridge New Zealand

Registered address used from 01 Aug 2008 to 16 Jul 2014

Address: 9 Portside Drive, Mount Maunganui

Physical address used from 06 Aug 2005 to 01 Aug 2008

Address: 26 Hull Road, Mount Maunganui

Physical address used from 28 Aug 1997 to 06 Aug 2005

Address: 58 Te Heno Street, Maungatapu, Tauranga

Registered address used from 28 Aug 1997 to 01 Aug 2008

Address: 58 Te Hono Street, Maungatapu, Tauranga

Physical address used from 28 Aug 1997 to 28 Aug 1997

Address: 82 Manaia Street, Tokoroa

Registered address used from 25 Aug 1992 to 28 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 20500

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13667
Entity (NZ Limited Company) Missen Business Investments Limited
Shareholder NZBN: 9429041299852
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 6833
Individual Hafoka, Beni Roy Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Missen Business Investments Limited
Shareholder NZBN: 9429041299852
Company Number: 5342901
Auckland
Null 1010
New Zealand
Entity Missen Business Investments Limited
Shareholder NZBN: 9429041299852
Company Number: 5342901
Auckland
Null 1010
New Zealand
Entity Missen Business Investments Limited
Shareholder NZBN: 9429041299852
Company Number: 5342901
Auckland
Null 1010
New Zealand
Individual Carter, Evelyn Pyes Pa
Tauranga

New Zealand
Individual Carter, Brian Pyes Pa
Tauranga

New Zealand
Entity Missen Business Investments Limited
Shareholder NZBN: 9429041299852
Company Number: 5342901
Auckland
Null 1010
New Zealand
Directors

Frances Margaret Stanley - Director

Appointment date: 02 Jul 2014

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 02 Jul 2014


Michael Thomas Ferrand - Director

Appointment date: 02 Jul 2014

Address: Waipu, 0582 New Zealand

Address used since 05 Nov 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Jul 2014


Brian W Carter - Director (Inactive)

Appointment date: 20 Jul 1988

Termination date: 02 Jul 2014

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 25 Jul 2008


Evelyn Carter - Director (Inactive)

Appointment date: 25 Jun 2009

Termination date: 02 Jul 2014

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 25 Jun 2009

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street