Taab Limited, a registered company, was started on 05 Feb 2015. 9429041598160 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been managed by 4 directors: Timothy Shaun Pollock - an active director whose contract started on 05 Feb 2015,
Alison Lea Pollock - an active director whose contract started on 05 Feb 2015,
Andrew Colin Grocott - an active director whose contract started on 05 Feb 2015,
Belinda-Lee Grocott - an active director whose contract started on 05 Feb 2015.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 35 Livingstone Street, Westmere, Auckland, 1022 (type: physical, registered).
Taab Limited had been using 112 West End Road, Westmere, Auckland as their physical address up until 10 Jul 2020.
A total of 200 shares are allotted to 3 shareholders (3 groups). The first group consists of 100 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (25%). Finally the third share allotment (50 shares 25%) made up of 1 entity.
Previous address
Address: 112 West End Road, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 05 Feb 2015 to 10 Jul 2020
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fairwinds Property Holdings Limited Shareholder NZBN: 9429041282335 |
Westmere Auckland 1022 New Zealand |
05 Feb 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pollock, Timothy Shaun |
Remuera Auckland 1050 New Zealand |
05 Feb 2015 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Pollock, Alison Lea |
Remuera Auckland 1050 New Zealand |
05 Feb 2015 - |
Timothy Shaun Pollock - Director
Appointment date: 05 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jul 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Jul 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 05 Feb 2015
Alison Lea Pollock - Director
Appointment date: 05 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jul 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Jul 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 05 Feb 2015
Andrew Colin Grocott - Director
Appointment date: 05 Feb 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Jul 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 05 Feb 2015
Belinda-lee Grocott - Director
Appointment date: 05 Feb 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Jul 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 05 Feb 2015
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road