Tata Lands Limited, a registered company, was registered on 27 Nov 1973. 9429040853321 is the NZ business identifier it was issued. The company has been run by 9 directors: Timothy Le Gros - an active director whose contract began on 11 Oct 2017,
David Kaye - an active director whose contract began on 11 Oct 2017,
Sarah Te One - an active director whose contract began on 11 Oct 2017,
Andrew Mcglone - an active director whose contract began on 09 Nov 2017,
Peter Kenneth Greer - an active director whose contract began on 04 Mar 2020.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 1427 Abel Tasman Drive, Takaka, 7183 (physical address),
1427 Abel Tasman Drive, Takaka, 7183 (registered address),
1427 Abel Tasman Drive, Takaka, 7183 (service address),
2086 Takaka Valley Highway, Takaka, Takaka, 7110 (other address) among others.
Tata Lands Limited had been using 2086 Takaka Valley Highway, Takaka as their physical address until 11 May 2020.
One entity owns all company shares (exactly 1000 shares) - James Beard Enviromental Trust - located at 7183, Takaka.
Previous addresses
Address #1: 2086 Takaka Valley Highway, Takaka, 7010 New Zealand
Physical & registered address used from 12 Oct 2017 to 11 May 2020
Address #2: Level 1, 8 Raroa Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 30 Mar 2016 to 12 Oct 2017
Address #3: 4th Floor Auto Point House, 20 Daly Street, Lower Hutt
Physical address used from 27 Nov 1998 to 27 Nov 1998
Address #4: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 27 Nov 1998 to 30 Mar 2016
Address #5: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 11 May 1998 to 30 Mar 2016
Address #6: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 15 May 1997 to 11 May 1998
Address #7: Kpmg Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington
Registered address used from 20 Dec 1995 to 15 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | James Beard Enviromental Trust |
Takaka 7183 New Zealand |
21 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beard, James Albert |
Wellington Central Wellington 6011 New Zealand |
13 Jan 2010 - 08 Nov 2016 |
Individual | Beard, James Albert |
Wellington |
27 Nov 1973 - 13 Jan 2010 |
Individual | Jefferies, Keith Ian |
Roseneath Wellington 6011 New Zealand |
13 Jan 2010 - 21 Mar 2016 |
Individual | Beard, James Albert |
Wellington |
27 Nov 1973 - 13 Jan 2010 |
Individual | Jefferies, Keith |
Wellington |
27 Nov 1973 - 13 Jan 2010 |
Timothy Le Gros - Director
Appointment date: 11 Oct 2017
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 11 Oct 2017
David Kaye - Director
Appointment date: 11 Oct 2017
Address: Takaka, 7183 New Zealand
Address used since 11 Oct 2017
Sarah Te One - Director
Appointment date: 11 Oct 2017
Address: Paekakariki, Kapiti Coast, 5034 New Zealand
Address used since 20 Nov 2017
Andrew Mcglone - Director
Appointment date: 09 Nov 2017
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 09 Nov 2017
Peter Kenneth Greer - Director
Appointment date: 04 Mar 2020
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 04 Mar 2020
James Albert Beard - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 11 Oct 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 25 Nov 2014
Keith Ian Jefferies - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 03 Mar 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 25 Nov 2014
Thomas W Blennerhasset - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 01 Nov 1995
Address: Wellington,
Address used since 29 Nov 1991
Paul Arthur Barnett - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 01 Nov 1995
Address: Khandallah,
Address used since 29 Nov 1991
It Ventures.com Limited
8 Raroa Road
Taita Bakery & Coffee Shop Limited
8 Raroa Road
Tile Shop Wellington Limited
8 Raroa Road
Tuki Properties Limited
8 Raroa Road
Cook Strait Fishing Charters Limited
8 Raroa Road
Eco Services Nz Limited
8 Raroa Road