Shortcuts

Disks & Tapes Limited

Type: NZ Limited Company (Ltd)
9429040554358
NZBN
85281
Company Number
Registered
Company Status
Current address
25 Great South Road
Newmarket
Auckland 1051
New Zealand
Physical & registered & service address used since 19 May 2014

Disks & Tapes Limited, a registered company, was incorporated on 29 Sep 1972. 9429040554358 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Duane Brenden Eagle - an active director whose contract began on 09 Jun 2021,
Corallie Flora Margurette Eagle - an inactive director whose contract began on 04 Sep 1986 and was terminated on 10 Apr 2021,
Trevor John Eagle - an inactive director whose contract began on 04 Sep 1986 and was terminated on 09 Dec 2000,
Michael Allen Shanahan - an inactive director whose contract began on 29 Jun 1984 and was terminated on 04 Sep 1986,
Peter Webster Wilson - an inactive director whose contract began on 29 Jun 1984 and was terminated on 04 Sep 1986.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (types include: physical, registered).
Disks & Tapes Limited had been using Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland as their physical address until 01 Dec 2000.
All shares (300000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Tesiram, Pravir (an individual) located at Auckland Central, Auckland postcode 1010,
Thompson, Roger John (an individual) located at Greenlane, Auckland postcode 1061.

Addresses

Previous addresses

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Physical address used from 01 Dec 2000 to 01 Dec 2000

Address: Level 8, 110 Symonds Street, Auckland

Physical address used from 01 Dec 2000 to 01 Dec 2000

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Registered address used from 15 Sep 2000 to 19 May 2014

Address: 8th Floor, 110 Symonds Street, Auckland

Registered address used from 15 Sep 2000 to 15 Sep 2000

Address: 110 Symonds Street, Auckland

Registered address used from 21 Feb 1994 to 15 Sep 2000

Address: 2 Manukau Road, Epsom

Registered address used from 17 Mar 1993 to 21 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Individual Tesiram, Pravir Auckland Central
Auckland
1010
New Zealand
Individual Thompson, Roger John Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eagle, Corallie Flora Marguretti Mission Bay
Auckland 5
Directors

Duane Brenden Eagle - Director

Appointment date: 09 Jun 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Jun 2021


Corallie Flora Margurette Eagle - Director (Inactive)

Appointment date: 04 Sep 1986

Termination date: 10 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 17 Nov 2009


Trevor John Eagle - Director (Inactive)

Appointment date: 04 Sep 1986

Termination date: 09 Dec 2000

Address: Mission Bay, Auckland 5,

Address used since 04 Sep 1986


Michael Allen Shanahan - Director (Inactive)

Appointment date: 29 Jun 1984

Termination date: 04 Sep 1986

Address: Takapuna, Auckland 10,

Address used since 29 Jun 1984


Peter Webster Wilson - Director (Inactive)

Appointment date: 29 Jun 1984

Termination date: 04 Sep 1986

Address: Parnell, Auckland 1,

Address used since 29 Jun 1984

Nearby companies

E-datainsurance Nz Limited
25 Great South Road

Eagle Charters Limited
25 Great South Road

Eagle Technology Europe Limited
25 Great South Road

Advanced Certifications Limited
25 Great South Road

Lexicon Holdings Limited
25 Great South Road

G I S Limited
25 Great South Road