Tahua Partners Limited was incorporated on 16 Jul 2015 and issued a business number of 9429041857540. The registered LTD company has been managed by 5 directors: John Nicholas Elliott - an active director whose contract began on 16 Jul 2015,
Roger John Harper - an active director whose contract began on 16 Jul 2015,
Paul John Blackwell - an active director whose contract began on 08 Oct 2020,
Robert Ernest Redwood - an active director whose contract began on 08 Oct 2020,
Charles David Belcher - an inactive director whose contract began on 16 Jul 2015 and was terminated on 06 Aug 2018.
As stated in our information (last updated on 04 Apr 2024), the company uses 1 address: Level 2, 1-7 The Strand, Takapuna, Auckland, 0622 (category: registered, service).
Up until 28 Nov 2018, Tahua Partners Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
A total of 11500 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 3750 shares are held by 1 entity, namely:
Woodstar Holdings Limited (an entity) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 32.61 per cent shares (exactly 3750 shares) and includes
Takapuna Investments Limited - located at Matamata.
The 3rd share allotment (4000 shares, 34.78%) belongs to 1 entity, namely:
Maestro Group Limited, located at Orewa, Orewa (an entity). Tahua Partners Limited is classified as "Business management service nec" (business classification M696210).
Previous addresses
Address #1: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 Oct 2018 to 28 Nov 2018
Address #2: Flat 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2018 to 02 Oct 2018
Address #3: 395 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 17 Oct 2016 to 10 Jul 2018
Address #4: Level 5, 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Oct 2015 to 17 Oct 2016
Address #5: Flat 1, 44 Tawhiri Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 16 Jul 2015 to 23 Oct 2015
Basic Financial info
Total number of Shares: 11500
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Woodstar Holdings Limited Shareholder NZBN: 9429046950512 |
Remuera Auckland 1050 New Zealand |
09 Aug 2018 - |
Shares Allocation #2 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Takapuna Investments Limited Shareholder NZBN: 9429037263799 |
Matamata 3400 New Zealand |
09 Aug 2018 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Maestro Group Limited Shareholder NZBN: 9429030053403 |
Orewa Orewa 0931 New Zealand |
07 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Elliott, John Nicholas |
Epsom Auckland 1023 New Zealand |
16 Jul 2015 - 07 Jun 2018 |
Individual | Belcher, Charles David |
One Tree Hill Auckland 1061 New Zealand |
16 Jul 2015 - 07 Jun 2018 |
Director | Harper, Roger John |
One Tree Hill Auckland 1061 New Zealand |
16 Jul 2015 - 07 Jun 2018 |
John Nicholas Elliott - Director
Appointment date: 16 Jul 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jul 2015
Roger John Harper - Director
Appointment date: 16 Jul 2015
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 31 Mar 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2016
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 16 Jul 2015
Paul John Blackwell - Director
Appointment date: 08 Oct 2020
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 31 Oct 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Oct 2020
Robert Ernest Redwood - Director
Appointment date: 08 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Oct 2020
Charles David Belcher - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 06 Aug 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 Jul 2017
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 16 Jul 2015
Eden Kebab Stop Limited
395 Mount Eden Road
Mount Eden Village Kebab Limited
401 Mount Eden Road
The Charitable Trust Of The Valley And Mt Eden Roads Church
Cnr Valley Rd & Mt Eden Rd
The Valley Road Church Charitable Trust
Cnr Valley Road & Mt Eden Road
Loft Beauty Boutique Limited
414a Mount Eden Road
Oaklands Trustees Limited
410 Mount Eden Road
Egmont Holdings 1963 Limited
Level 1, 809 Mt Eden Road
Loftbach Management Company Limited
Level 1, 809 Mt Eden Road
Management Shore Limited
318 Mt Eden Road
Merchant Credit And Guarantee Corporation Limited
Wsd House Level 1-east Wing
True North Stocklink Limited
Level 1, 809 Mt Eden Road
Zen Trading Trustee Limited
115 Owens Road