Tasman Breeze Limited was started on 19 Nov 2015 and issued a number of 9429042076049. The registered LTD company has been supervised by 3 directors: Gregory James Fife - an active director whose contract began on 19 Nov 2015,
Diana Kathleen Connor - Fife - an active director whose contract began on 19 Nov 2015,
Diana Kathleen Beech - an active director whose contract began on 19 Nov 2015.
According to the BizDb database (last updated on 16 Apr 2024), this company uses 2 addresses: 20 Weka Place, Picton, Picton, 7220 (office address),
1 Silk Close, Witherlea, Blenheim, 7201 (physical address),
1 Silk Close, Witherlea, Blenheim, 7201 (service address),
1 Silk Close, Witherlea, Blenheim, 7201 (registered address) among others.
Up to 25 Nov 2019, Tasman Breeze Limited had been using 139 High Street, Blenheim, Blenheim as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Connor-Fife, Diana (an individual) located at Rd 2, Moeraki postcode 9482.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Fife, Gregory James - located at Cardiff Street, Rd2. Tasman Breeze Limited is categorised as "Fishing technical consultancy service" (business classification M696225).
Principal place of activity
20 Weka Place, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: 139 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 27 Jul 2016 to 25 Nov 2019
Address #2: 40 Alma Street North, Renwick, 7243 New Zealand
Registered & physical address used from 07 Mar 2016 to 27 Jul 2016
Address #3: 53 Guernsey Road, Rd 1, Blenheim, 7271 New Zealand
Registered & physical address used from 19 Nov 2015 to 07 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Connor-fife, Diana |
Rd 2 Moeraki 9482 New Zealand |
15 Dec 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fife, Gregory James |
Cardiff Street Rd2 9482 New Zealand |
19 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Beech, Diana Kathleen |
Papamoa Beach Papamoa 3118 New Zealand |
19 Nov 2015 - 15 Dec 2022 |
Gregory James Fife - Director
Appointment date: 19 Nov 2015
Address: Rd 2, Moeraki, 9482 New Zealand
Address used since 15 Dec 2022
Address: Picton, Picton, 7220 New Zealand
Address used since 12 Apr 2018
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 19 Nov 2015
Diana Kathleen Connor - Fife - Director
Appointment date: 19 Nov 2015
Address: Rd 2, Moeraki, 9482 New Zealand
Address used since 15 Dec 2022
Address: Picton, Picton, 7220 New Zealand
Address used since 12 Apr 2018
Address: Rd 1, Blenheim, 7271 New Zealand
Diana Kathleen Beech - Director
Appointment date: 19 Nov 2015
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 19 Nov 2015
Wain & Naysmith Trustees No 11 Limited
125 High Street
Wain & Naysmith Trustees No 10 Limited
125 High Street
Wain & Naysmith Trustees No9 Limited
125 High Street
Wain & Naysmith Trustees No 8 Limited
125 High Street
Wain & Naysmith Trustees No 7 Limited
125 High Street
Crichton Loach Lawyers Limited
125 High Street
Aquafoods & Consultancy Limited
138 Waimea Road
Mojo Consultants Limited
77 Tahunanui Drive
Mtp Service Limited
33 Covent Drive
Pacific Networks Limited
155 Milton Street
Sashimi Group Limited
32 Atawhai Drive
Tasman Quality Control And Training Services Limited
86a Muritai Street