Shortcuts

Distinctive Badges Nz Limited

Type: NZ Limited Company (Ltd)
9429040405537
NZBN
104068
Company Number
Registered
Company Status
Current address
433 Pollen Street
Thames
Thames 3500
New Zealand
Registered & physical & service address used since 27 Aug 2014

Distinctive Badges Nz Limited, a registered company, was started on 04 Oct 1978. 9429040405537 is the number it was issued. This company has been run by 13 directors: Alan David Tanner - an active director whose contract started on 10 Apr 1992,
Keith Rodney Thompson - an active director whose contract started on 01 Mar 2013,
Cathryn Suzanne Thompson - an active director whose contract started on 01 Mar 2013,
Brian Geoffrey Tanner - an inactive director whose contract started on 10 Apr 1992 and was terminated on 01 Mar 2013,
Peter William Horne - an inactive director whose contract started on 17 May 2001 and was terminated on 01 Mar 2013.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 433 Pollen Street, Thames, Thames, 3500 (type: registered, physical).
Distinctive Badges Nz Limited had been using Ferry Road, Kerepehi as their physical address up to 27 Aug 2014.
More names for the company, as we identified at BizDb, included: from 21 Apr 1988 to 11 Dec 2012 they were named Tanners Timberworld Limited, from 26 Jun 1985 to 21 Apr 1988 they were named Tasman Building Supplies Limited and from 04 Oct 1978 to 26 Jun 1985 they were named Tasman Truss and Timber Company Limited.
A total of 400000 shares are allocated to 4 shareholders (4 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Finally we have the next share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Ferry Road, Kerepehi New Zealand

Physical address used from 31 Aug 2004 to 27 Aug 2014

Address: Ferry Rod, Kerepehi

Physical address used from 30 Nov 1999 to 30 Nov 1999

Address: 41 East Tamaki Road, Papatoetoe, Auckland

Physical address used from 30 Nov 1999 to 31 Aug 2004

Address: Ferry Road, Kerepehi New Zealand

Registered address used from 01 Sep 1995 to 27 Aug 2014

Address: State Highway 25, Hikuai, Thames

Registered address used from 01 Sep 1995 to 01 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Thompson, Keith Rodney Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Thompson, Cathryn Suzanne Flat Bush
Auckland
2019
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tanner, Alan David Tairua
Tairua
3544
New Zealand
Shares Allocation #4 Number of Shares: 399997
Entity (NZ Limited Company) Tanner Group Limited
Shareholder NZBN: 9429040119854
Rd 1
Hikuai
3579
New Zealand
Directors

Alan David Tanner - Director

Appointment date: 10 Apr 1992

Address: Tairua, 3508 New Zealand

Address used since 14 Aug 2015


Keith Rodney Thompson - Director

Appointment date: 01 Mar 2013

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 24 Feb 2024

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 01 Mar 2013


Cathryn Suzanne Thompson - Director

Appointment date: 01 Mar 2013

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 24 Feb 2024

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 01 Mar 2013


Brian Geoffrey Tanner - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 01 Mar 2013

Address: Tairua,

Address used since 10 Apr 1992


Peter William Horne - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 01 Mar 2013

Address: Camarillo, Ca 93010-9272, Usa,

Address used since 17 May 2001


David John Warburton - Director (Inactive)

Appointment date: 15 Aug 2002

Termination date: 22 Dec 2005

Address: Wanganui,

Address used since 15 Aug 2002


Cathryn Suzanne Thompson - Director (Inactive)

Appointment date: 12 Oct 2000

Termination date: 24 Feb 2005

Address: Manukau City, Auckland,

Address used since 12 Oct 2000


Sylvia Agnes Tanner - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 14 Feb 2003

Address: Tairua,

Address used since 06 Dec 1996


David Graham Ross Tanner - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 14 Feb 2003

Address: Tairua,

Address used since 10 Aug 2000


John Magnus Rennie - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 14 Feb 2002

Address: Kopu,

Address used since 13 Feb 1997


Christopher Edward Slaughter - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 20 Apr 2000

Address: Hikuai,

Address used since 06 Dec 1996


Kenneth Gordon Tanner - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 06 Dec 1996

Address: Tairua,

Address used since 10 Apr 1992


John Magnus Rennie - Director (Inactive)

Appointment date: 10 Apr 1992

Termination date: 01 Aug 1996

Address: Thames,

Address used since 10 Apr 1992

Nearby companies

Ngati Tamatera Limited
433 Pollen Street

Water Asset Information Limited
433 Pollen Street

Mike Frost Electrical Limited
433 Pollen Street

Stu's Tyres Limited
433 Pollen Street

Peninsula Precast Limited
433 Pollen Street

Timbernz Limited
433 Pollen Street