Shortcuts

Tafe College (nz) Limited

Type: NZ Limited Company (Ltd)
9429040474182
NZBN
96491
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 06 Jan 2003

Tafe College (Nz) Limited was incorporated on 07 Nov 1975 and issued an NZ business identifier of 9429040474182. This registered LTD company has been run by 3 directors: Ngaire Beverley Johns - an active director whose contract began on 31 Oct 2014,
Ross Ernest Vernall - an inactive director whose contract began on 02 Mar 1991 and was terminated on 30 Oct 2014,
Joyce Muriel Watts - an inactive director whose contract began on 02 Mar 1991 and was terminated on 02 Mar 1991.
According to our data (updated on 28 Mar 2024), the company uses 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Up until 06 Jan 2003, Tafe College (Nz) Limited had been using C/-Harts, Chartered Accountants, 1St Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland as their physical address.
BizDb identified past names for the company: from 22 Sep 1998 to 21 Feb 2003 they were named Training and Further Education College (Nz) Limited, from 03 May 1991 to 22 Sep 1998 they were named Commercial Training and Administration Limited and from 01 Oct 1982 to 03 May 1991 they were named Rochelle Garments Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Spencer, David John (an individual) located at Ponsonby, Auckland postcode 1011,
Johns, Ngaire Beverley (an individual) located at Pakuranga, Auckland postcode 2010.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Johns, Ngaire Beverley - located at Pakuranga, Auckland.

Addresses

Previous addresses

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 22 Nov 2000 to 06 Jan 2003

Address: 19 Wellington Street, Howick, Auckland

Registered address used from 22 Nov 2000 to 06 Jan 2003

Address: Hart & Co, 19 Wellington Street, Howick, Auckland

Physical address used from 22 Nov 2000 to 22 Nov 2000

Address: 18 Fencible Drive, Howick, Auckland

Registered address used from 26 Nov 1991 to 22 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Spencer, David John Ponsonby
Auckland
1011
New Zealand
Individual Johns, Ngaire Beverley Pakuranga
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Johns, Ngaire Beverley Pakuranga
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vernall, Ross Ernest Remuera
Auckland
1050
New Zealand
Individual Vernall, Ross Ernest Remuera
Auckland
1050
New Zealand
Individual Austin, Kevin Victor Epsom
Directors

Ngaire Beverley Johns - Director

Appointment date: 31 Oct 2014

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 31 Oct 2014


Ross Ernest Vernall - Director (Inactive)

Appointment date: 02 Mar 1991

Termination date: 30 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 May 2011


Joyce Muriel Watts - Director (Inactive)

Appointment date: 02 Mar 1991

Termination date: 02 Mar 1991

Address: Howick,

Address used since 02 Mar 1991

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive