Tamarid International Limited was started on 04 Dec 2014 and issued a number of 9429041514009. The registered LTD company has been supervised by 7 directors: Geoffrey Peter Cone - an active director whose contract began on 04 Dec 2014,
Alexandra Helen Neal - an active director whose contract began on 13 Jul 2022,
Claire Judith Cooke - an active director whose contract began on 13 Jul 2022,
Claudia Shan - an inactive director whose contract began on 13 Jul 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 04 Dec 2014 and was terminated on 01 Apr 2022.
As stated in our database (last updated on 01 Apr 2024), this company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered).
Up until 18 Jun 2020, Tamarid International Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Teton Trust Company Llc (an other) located at Suite 9-3, Jackson, Wyoming postcode 83001.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Dec 2014 to 18 Jun 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Teton Trust Company Llc |
Suite 9-3 Jackson, Wyoming 83001 United States |
17 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
02 Dec 2016 - 01 Jun 2017 | |
Other | Cm Services International Llc |
Suite 103 Jackson, Wyoming 83001 United States |
07 Jul 2017 - 17 Jan 2020 |
Other | Quilnom Limited | 04 Dec 2014 - 02 Dec 2016 | |
Other | Null - Quilnom Limited | 04 Dec 2014 - 02 Dec 2016 | |
Entity | Burmosa Limited Shareholder NZBN: 9429043401642 Company Number: 6146428 |
01 Jun 2017 - 07 Jul 2017 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
02 Dec 2016 - 01 Jun 2017 | |
Entity | Burmosa Limited Shareholder NZBN: 9429043401642 Company Number: 6146428 |
01 Jun 2017 - 07 Jul 2017 |
Geoffrey Peter Cone - Director
Appointment date: 04 Dec 2014
Address: Br Balneario Santa Monica, Loc La Barra, Uruguay
Address used since 04 Dec 2014
Alexandra Helen Neal - Director
Appointment date: 13 Jul 2022
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 13 Jul 2022
Claire Judith Cooke - Director
Appointment date: 13 Jul 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Jul 2022
Claudia Shan - Director (Inactive)
Appointment date: 13 Jul 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Dec 2014
Philippe Monti - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 09 Nov 2016
Address: Nyon, 1260 Switzerland
Address used since 04 Dec 2014
Matthias Jenzer - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 09 Nov 2016
Address: Uerikon, 8713 Switzerland
Address used since 04 Dec 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street