Taga Engineering Software Limited was registered on 25 May 2015 and issued an NZ business identifier of 9429041773086. This registered LTD company has been managed by 4 directors: Ian Roderick Brown - an active director whose contract began on 25 May 2015,
Peter Trevor Wright - an inactive director whose contract began on 17 Mar 2016 and was terminated on 30 Nov 2020,
Robert P. - an inactive director whose contract began on 18 Aug 2016 and was terminated on 31 Oct 2017,
Robert P. - an inactive director whose contract began on 17 Mar 2016 and was terminated on 05 Apr 2016.
As stated in BizDb's data (updated on 10 Apr 2024), the company registered 1 address: 204 Thorndon Quay, Pipitea, Wellington, 6011 (types include: office, registered).
Until 15 Aug 2023, Taga Engineering Software Limited had been using 204 Thorndon Quay, Pipitea, Wellington as their registered address.
A total of 1016500 shares are allocated to 5 groups (6 shareholders in total). When considering the first group, 150000 shares are held by 1 entity, namely:
Wft Finance Limited (an entity) located at Tauranga South, Tauranga postcode 3112.
Another group consists of 2 shareholders, holds 12.54 per cent shares (exactly 127500 shares) and includes
Wright, Peter Trevor - located at Wellington,
Peter Wright - located at Wellington.
The 3rd share allotment (361250 shares, 35.54%) belongs to 1 entity, namely:
Brown, Ian Roderick, located at Belmont, Lower Hutt (a director). Taga Engineering Software Limited is classified as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Jul 2019
Address #5: 14 Park Road, Belmont, Lower Hutt, 5010 New Zealand
Office & delivery & shareregister address used from 07 Aug 2023
Address #6: 14 Park Road, Belmont, Lower Hutt, 5010 New Zealand
Registered & service address used from 15 Aug 2023
Principal place of activity
204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & service address used from 20 Jun 2016 to 15 Aug 2023
Address #2: Belmont, Lower Hutt, 5010 New Zealand
Physical & registered address used from 25 May 2015 to 20 Jun 2016
Basic Financial info
Total number of Shares: 1016500
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Wft Finance Limited Shareholder NZBN: 9429030064973 |
Tauranga South Tauranga 3112 New Zealand |
05 Jul 2017 - |
Shares Allocation #2 Number of Shares: 127500 | |||
Individual | Wright, Peter Trevor |
Wellington 6011 New Zealand |
15 Apr 2016 - |
Director | Peter Trevor Wright |
Wellington 6011 New Zealand |
15 Apr 2016 - |
Shares Allocation #3 Number of Shares: 361250 | |||
Director | Brown, Ian Roderick |
Belmont Lower Hutt 5010 New Zealand |
25 May 2015 - |
Shares Allocation #4 Number of Shares: 361250 | |||
Individual | Pyke, Robert Maxwell |
Walnut Creek, California 94596 United States |
15 Apr 2016 - |
Shares Allocation #5 Number of Shares: 16500 | |||
Other (Other) | Nicholas Sitar |
Moraga, Ca 94556 United States |
13 May 2020 - |
Ian Roderick Brown - Director
Appointment date: 25 May 2015
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 25 May 2015
Peter Trevor Wright - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 30 Nov 2020
Address: Wellington, 6011 New Zealand
Address used since 10 Jun 2016
Robert P. - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 31 Oct 2017
Address: Walnut Creek, 94596 United States
Address used since 18 Aug 2016
Robert P. - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 05 Apr 2016
Address: California, 94596 United States
Address used since 17 Mar 2016
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Accord Solutions Limited
27 Natusch Road
Digital Impressions Limited
18 Foster Crescent
Kbased Limited
Level 1, 8 Margaret Street
M-tech Solutions Limited
22 Corrondella Grove
Metaprise (n.z.) Limited
40 Waiere Road
Spoor Limited
10 Vista Grove