Shortcuts

Taradale Production Engineers Limited

Type: NZ Limited Company (Ltd)
9429040208046
NZBN
164959
Company Number
Registered
Company Status
Current address
Cnr Austin St & Cadbury Rd
Onekawa
Napier 4110
New Zealand
Registered & physical & service address used since 26 May 2021

Taradale Production Engineers Limited, a registered company, was registered on 16 Jun 1976. 9429040208046 is the NZ business identifier it was issued. This company has been managed by 7 directors: Darryl Louis Remnant - an active director whose contract began on 04 Apr 2007,
Michelle May Matthews - an inactive director whose contract began on 11 May 2021 and was terminated on 30 Nov 2021,
Hamish George Duncan - an inactive director whose contract began on 04 Jun 2021 and was terminated on 30 Nov 2021,
Arthur Duncan - an inactive director whose contract began on 29 Nov 1983 and was terminated on 08 Jun 2021,
Kerry Duncan - an inactive director whose contract began on 04 Apr 2007 and was terminated on 13 Jun 2019.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (types include: registered, physical).
Taradale Production Engineers Limited had been using 200 Market Street North, Hastings as their registered address up until 26 May 2021.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.02%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5999 shares (99.98%).

Addresses

Previous addresses

Address: 200 Market Street North, Hastings, 4122 New Zealand

Registered & physical address used from 06 May 2021 to 26 May 2021

Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 20 Jul 2020 to 06 May 2021

Address: 33 Carnegie Road, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2017 to 20 Jul 2020

Address: 43 Carlyle Street, Napier, 4110 New Zealand

Physical address used from 14 Mar 2011 to 20 Apr 2017

Address: 43 Carlyle Street, Napier, 4110 New Zealand

Registered address used from 03 Feb 2011 to 20 Apr 2017

Address: Maxims Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand

Registered address used from 08 Apr 2009 to 03 Feb 2011

Address: Maxims Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand

Physical address used from 08 Apr 2009 to 14 Mar 2011

Address: Pene Johnstone Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier

Physical address used from 12 Nov 2008 to 08 Apr 2009

Address: Pene Johnstone Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier

Registered address used from 12 Nov 2008 to 08 Apr 2009

Address: 33 Carnegie Street, Onekawa, Napier

Registered address used from 25 Sep 2007 to 12 Nov 2008

Address: 33 Carnegie Road, Onekawa, Napier

Physical address used from 25 Sep 2007 to 12 Nov 2008

Address: Austin Street, Onekawa, Napier

Physical & registered address used from 30 Jun 1997 to 25 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Remnant, Janine Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 5999
Director Remnant, Darryl Louis Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Kerry Veda Bay View
Napier
4104
New Zealand
Individual Duncan, Arthur Bay View
Napier
4104
New Zealand
Individual Duncan, Arthur Bay View
Napier
4104
New Zealand
Individual Duncan, Arthur Bay View
Napier
4104
New Zealand
Individual Summers, Karl Napier
Individual Boyle, Kerry Whitley R D 2
Napier
Individual Remnant, Darryl Louise Havelock North

New Zealand
Directors

Darryl Louis Remnant - Director

Appointment date: 04 Apr 2007

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 21 Sep 2020

Address: Raureka, Hastings, 4120 New Zealand

Address used since 01 Oct 2018

Address: Havelock North, 4130 New Zealand

Address used since 18 Sep 2015


Michelle May Matthews - Director (Inactive)

Appointment date: 11 May 2021

Termination date: 30 Nov 2021

Address: Bay View, Napier, 4104 New Zealand

Address used since 11 May 2021


Hamish George Duncan - Director (Inactive)

Appointment date: 04 Jun 2021

Termination date: 30 Nov 2021

Address: Pyrmont, New South Wales, 2009 Australia

Address used since 04 Jun 2021


Arthur Duncan - Director (Inactive)

Appointment date: 29 Nov 1983

Termination date: 08 Jun 2021

Address: Bay View, Napier, 4104 New Zealand

Address used since 18 Sep 2015


Kerry Duncan - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 13 Jun 2019

Address: Bay View, Napier, 4104 New Zealand

Address used since 18 Sep 2015


Karl Summers - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 31 Mar 2008

Address: Napier,

Address used since 04 Apr 2007


Kerry Whitley Boyle - Director (Inactive)

Appointment date: 29 Nov 1983

Termination date: 04 Apr 2007

Address: R D 2, Napier,

Address used since 29 Nov 1983