Tailor Inc Limited, a registered company, was incorporated on 20 Nov 2015. 9429042042532 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been classified. This company has been run by 4 directors: Martin Lawrence Skinner - an active director whose contract began on 20 Nov 2015,
Blair Daniel Wolfgram - an active director whose contract began on 20 Nov 2015,
Helois Ehlers - an inactive director whose contract began on 20 Nov 2015 and was terminated on 30 Jun 2023,
Adrian John Nancekivell - an inactive director whose contract began on 20 Nov 2015 and was terminated on 31 May 2018.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, namely: Level 2 30 Customs Street East, Auckland Central, Auckland, 1010 (registered address),
Level 2 30 Customs Street East, Auckland Central, Auckland, 1010 (service address),
Level 2, 30 Customs Street East, Auckland, 1010 (records address),
Level 2, 30 Customs Street East, Auckland, 1010 (shareregister address) among others.
Tailor Inc Limited had been using Level 2 30 Customs Street East, Auckland Central, Auckland as their registered address until 30 Jun 2023.
A total of 16040 shares are allocated to 11 shareholders (6 groups). The first group is comprised of 10220 shares (63.72%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1440 shares (8.98%). Lastly the third share allotment (180 shares 1.12%) made up of 1 entity.
Other active addresses
Address #4: Level 2, 30 Customs Street East, Auckland, 1010 New Zealand
Records & shareregister address used from 24 May 2023
Address #5: Level 2 30 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 30 Jun 2023
Principal place of activity
Level 2 30 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2 30 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 04 Dec 2020 to 30 Jun 2023
Address #2: Level 2 10 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Dec 2016 to 04 Dec 2020
Address #3: 1/34 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Nov 2015 to 14 Dec 2016
Basic Financial info
Total number of Shares: 16040
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10220 | |||
Director | Wolfgram, Blair Daniel |
Herne Bay Auckland 1011 New Zealand |
20 Nov 2015 - |
Individual | Wolfgram, Anita Devi |
Herne Bay Auckland 1011 New Zealand |
20 Nov 2015 - |
Individual | Houghton, Alexander Ernest |
Newmarket Auckland 1023 New Zealand |
20 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1440 | |||
Individual | Chapman, Michael John |
Titirangi Auckland 0604 New Zealand |
16 Jul 2021 - |
Shares Allocation #3 Number of Shares: 180 | |||
Individual | Coutts, Julie Ann |
Remuera Auckland 1050 New Zealand |
16 Jul 2021 - |
Shares Allocation #4 Number of Shares: 800 | |||
Individual | Taylor, Richard |
Remuera Auckland 1050 New Zealand |
16 Jul 2021 - |
Individual | Taylor, Elliott Heywood |
Westmere Auckland 1022 New Zealand |
16 Jul 2021 - |
Shares Allocation #5 Number of Shares: 3200 | |||
Individual | Judd, Leigh |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2017 - |
Individual | Burge, Karen Ann |
Mount Albert Auckland 1025 New Zealand |
02 Nov 2017 - |
Director | Skinner, Martin Lawrence |
Mount Albert Auckland 1025 New Zealand |
20 Nov 2015 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Villers, Kate Margaret |
Grafton Auckland 1023 New Zealand |
16 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ehlers, Helois |
Albany Heights Auckland 0632 New Zealand |
20 Nov 2015 - 09 Nov 2023 |
Individual | Jacobs, Anna Catharina |
Albany Heights Auckland 0632 New Zealand |
20 Nov 2015 - 09 Nov 2023 |
Individual | Jacobs, Anna Catharina |
Albany Heights Auckland 0632 New Zealand |
20 Nov 2015 - 09 Nov 2023 |
Individual | Jacobs, Anna Catharina |
Albany Heights Auckland 0632 New Zealand |
20 Nov 2015 - 09 Nov 2023 |
Individual | Nancekivell, Adrian John |
Mount Albert Auckland 1025 New Zealand |
20 Nov 2015 - 19 Jun 2018 |
Individual | Nancekivell, Vanessa Ann |
Mount Albert Auckland 1025 New Zealand |
20 Nov 2015 - 19 Jun 2018 |
Individual | Witten-hannah, Alexander Josef Henry |
Takapuna Auckland 0622 New Zealand |
20 Nov 2015 - 19 Jun 2018 |
Martin Lawrence Skinner - Director
Appointment date: 20 Nov 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Dec 2016
Address: Morningside, Auckland, 1022 New Zealand
Address used since 06 Dec 2016
Blair Daniel Wolfgram - Director
Appointment date: 20 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Dec 2016
Helois Ehlers - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 30 Jun 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 14 Nov 2019
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 May 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Nov 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 31 Oct 2018
Adrian John Nancekivell - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 31 May 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Nov 2015
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Abox Communications Limited
Unit 2m,16 Gore Street
Catalyst Consulting (auck) Limited
Level 10, 151 Queen St
Frontline Projects Limited
Whk
Hinau Projects Limited
9th Floor, 45 Queen Street
Noho Group Limited
80 Queen Street
Pro-consort (nz) Limited
L 10, 34 Shortland Street