Target Products 1978 Limited, a registered company, was incorporated on 17 Aug 1978. 9429040363806 is the NZBN it was issued. The company has been supervised by 6 directors: Graeme Douglas Brown - an active director whose contract began on 18 Oct 1991,
Hayden Willis Brown - an active director whose contract began on 22 Mar 2013,
Simon Douglas Brown - an active director whose contract began on 22 Mar 2013,
Marco L. - an active director whose contract began on 14 May 2021,
Pietro F. - an inactive director whose contract began on 02 May 2013 and was terminated on 31 May 2021.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: physical, registered).
Target Products 1978 Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address until 17 Jun 2014.
A total of 140000 shares are issued to 6 shareholders (4 groups). The first group includes 92000 shares (65.71 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 40000 shares (28.57 per cent). Finally there is the 3rd share allocation (4000 shares 2.86 per cent) made up of 1 entity.
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 21 Jul 2011 to 17 Jun 2014
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 09 Aug 2010 to 21 Jul 2011
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical address used from 09 Aug 2010 to 17 Jun 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical & registered address used from 29 Mar 2010 to 09 Aug 2010
Address: C/- Mcfarlane Hornsey Matthews, Cnr Sefton & Stafford Streets, Timaru
Physical address used from 31 Jul 1998 to 29 Mar 2010
Address: C/- Mcfarlane Hornsey Simpson, Cnr Sefton & Stafford Streets, Timaru
Physical address used from 03 Feb 1997 to 31 Jul 1998
Address: C/o Hubbard Churcher & Co, 45 George St, Timaru
Registered address used from 28 Jan 1992 to 29 Mar 2010
Basic Financial info
Total number of Shares: 140000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 92000 | |||
Entity (NZ Limited Company) | Woollcombe Trustees 11 Limited Shareholder NZBN: 9429047446731 |
18 Woollcombe Street Timaru 7910 0000 New Zealand |
26 Apr 2022 - |
Individual | Brown, Susan Patricia |
Marchwiel Timaru 7910 New Zealand |
17 Aug 1978 - |
Individual | Brown, Graeme Douglas |
Marchwiel Timaru 7910 New Zealand |
17 Aug 1978 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Fiocchi, Munizioni | 17 Aug 1978 - | |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Brown, Graeme Douglas |
Marchwiel Timaru 7910 New Zealand |
17 Aug 1978 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Brown, Susan Patricia |
Marchwiel Timaru 7910 New Zealand |
17 Aug 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Thomas Macgregor |
Maori Hill Timaru 7910 New Zealand |
17 Aug 1978 - 14 Jul 2021 |
Graeme Douglas Brown - Director
Appointment date: 18 Oct 1991
Address: Timaru, 7910 New Zealand
Address used since 17 Jul 2015
Hayden Willis Brown - Director
Appointment date: 22 Mar 2013
Address: Highfield, Timaru, 7910 New Zealand
Address used since 22 Mar 2013
Simon Douglas Brown - Director
Appointment date: 22 Mar 2013
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 02 May 2014
Marco L. - Director
Appointment date: 14 May 2021
Pietro F. - Director (Inactive)
Appointment date: 02 May 2013
Termination date: 31 May 2021
Susan Patricia Brown - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 21 May 2013
Address: Timaru, 7910 New Zealand
Address used since 18 Oct 1991
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor