The Tagman Nz (2015) Limited was launched on 23 Apr 2015 and issued an NZ business number of 9429041723128. The removed LTD company has been supervised by 3 directors: Brent Michael Fisher - an active director whose contract started on 17 Jul 2023,
Mayank Arora - an inactive director whose contract started on 26 Apr 2023 and was terminated on 21 Jul 2023,
Brent Michael Fisher - an inactive director whose contract started on 23 Apr 2015 and was terminated on 26 Apr 2023.
According to BizDb's database (last updated on 09 Feb 2024), the company registered 6 addresess: 237 Cones Road, Rd2, Loburn, 7472 (service address),
237 Cones Road, Rd2, Loburn, 7472 (registered address),
8 Clemens Court, Kaiapoi, Kaiapoi, 7630 (service address),
237 Cones Road, Rd 2, Loburn, 7472 (registered address) among others.
Up to 25 Jul 2023, The Tagman Nz (2015) Limited had been using 8 Clemens Court, Kaiapoi, Kaiapoi as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fisher, Brent Michael (an individual) located at Rd 2, Loburn postcode 7472. The Tagman Nz (2015) Limited has been classified as "Testing or assay service" (ANZSIC M692550).
Other active addresses
Address #4: 8 Clemens Court, Kaiapoi, Kaiapoi, 7630 New Zealand
Service address used from 11 May 2023
Address #5: 237 Cones Road, Rd2, Loburn, 7472 New Zealand
Registered address used from 25 Jul 2023
Address #6: 237 Cones Road, Rd2, Loburn, 7472 New Zealand
Service address used from 11 Aug 2023
Principal place of activity
237 Cones Road, Rd 2, Loburn, 7472 New Zealand
Previous addresses
Address #1: 8 Clemens Court, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 11 May 2023 to 25 Jul 2023
Address #2: 2/45a Memorial Ave, Ilam, Christchurch, 8053 New Zealand
Physical address used from 24 Mar 2016 to 09 Apr 2021
Address #3: 2/45a Memorial Ave, Ilam, Christchurch, 8053 New Zealand
Registered address used from 24 Mar 2016 to 13 Apr 2021
Address #4: 22a Ayr Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2015 to 24 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fisher, Brent Michael |
Rd 2 Loburn 7472 New Zealand |
17 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anandsagar Enterprises Limited Shareholder NZBN: 9429047045422 Company Number: 7049773 |
Kaiapoi North Canterbury 7630 New Zealand |
26 Apr 2023 - 17 Jul 2023 |
Individual | Fisher, Brent Michael |
Rd 2 Loburn 7472 New Zealand |
23 Apr 2015 - 26 Apr 2023 |
Brent Michael Fisher - Director
Appointment date: 17 Jul 2023
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 17 Jul 2023
Mayank Arora - Director (Inactive)
Appointment date: 26 Apr 2023
Termination date: 21 Jul 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 26 Apr 2023
Brent Michael Fisher - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 26 Apr 2023
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 30 Mar 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 01 Mar 2016
Farrell Consultancy Limited
45b Memorial Avenue
Telopea Investments Limited
42 Memorial Avenue
Business Consulting Services Limited
42 Memorial Avenue
Town Trellis Limited
42 Memorial Avenue
Waiau Motor Camp Limited
42 Memorial Avenue
Coletom-missen Limited
66a Hamilton Avenue
Aj Allen (2009) Limited
Perriam And Partners Limited
B&n Consulting Limited
29 Westminster Street
Backflow Prevention Services Limited
Same As Registered Office
Detection Services South Island Limited
Level 1, 100 Moorhouse Avenue
Mega Business Systems Limited
89 Mays Road
Northeast Electrical Safety Limited
10 Ebony Street