East Tamaki Traders Limited, a registered company, was registered on 25 Oct 2016. 9429043388998 is the business number it was issued. "Second hand furniture retailing or auctioning - except pawnbroking" (ANZSIC G427360) is how the company is classified. The company has been run by 4 directors: Jayne Kristeen Pritchard - an active director whose contract started on 25 Oct 2016,
Jayne Kristeen Tapara - an active director whose contract started on 25 Oct 2016,
Jayne Kristeen Marsden-Matenga - an active director whose contract started on 25 Oct 2016,
Nepia Edward Tapara - an inactive director whose contract started on 25 Oct 2016 and was terminated on 26 Aug 2019.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 11 Riverina Avenue, Pakuranga, Auckland, 2010 (types include: registered, service).
East Tamaki Traders Limited had been using Unit 1, 7 Torrens Road, Burswood, Auckland as their physical address up to 02 Aug 2022.
More names for the company, as we found at BizDb, included: from 18 Mar 2022 to 02 May 2022 they were named East Tamaki Traders Limited, from 15 Nov 2021 to 18 Mar 2022 they were named Able Key Traders Limited and from 19 Oct 2016 to 15 Nov 2021 they were named Elite Civil Group Limited.
A single entity controls all company shares (exactly 100 shares) - Pritchard, Jayne - located at 2010, Pakuranga, Auckland.
Principal place of activity
37 Farringdon St, Glen Innes, Auckland, 1702 New Zealand
Previous addresses
Address #1: Unit 1, 7 Torrens Road, Burswood, Auckland, 2013 New Zealand
Physical address used from 06 Apr 2022 to 02 Aug 2022
Address #2: 410 Te Irirangi Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 28 Mar 2022 to 06 Apr 2022
Address #3: Unit 1, 7 Torrens Road, Burswood, Auckland, 2013 New Zealand
Registered address used from 28 Oct 2021 to 02 Aug 2022
Address #4: Unit 1, 7 Torrens Road, Burswood, Auckland, 2013 New Zealand
Physical address used from 28 Oct 2021 to 28 Mar 2022
Address #5: 37 Farringdon St, Glen Innes, Auckland, 1702 New Zealand
Registered & physical address used from 22 Oct 2020 to 28 Oct 2021
Address #6: Flat 3, 69 Mckenzie Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 20 Nov 2019 to 22 Oct 2020
Address #7: 69 Mckenzie Road, Mangere Bridge, Auckland, 2022 New Zealand
Physical & registered address used from 23 Oct 2019 to 20 Nov 2019
Address #8: Flat 3, 69 Mckenzie Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 03 Sep 2019 to 23 Oct 2019
Address #9: 5/69 Mckenzie Rd, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 24 Jul 2019 to 03 Sep 2019
Address #10: 5/69 Mckenzie Rd, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 12 Nov 2018 to 24 Jul 2019
Address #11: 5/69 Mckenzie Rd, Mangere Bridge, Auckland, 2022 New Zealand
Physical address used from 12 Nov 2018 to 03 Sep 2019
Address #12: 49b Beatty Rd, Pukekohe, Auckland, 2021 New Zealand
Registered & physical address used from 07 Feb 2017 to 12 Nov 2018
Address #13: Suite 2, 3 Margot Street, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 25 Oct 2016 to 07 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pritchard, Jayne |
Pakuranga Auckland 2010 New Zealand |
13 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Marsden-matenga, Jayne Kristeen |
Burswood Auckland 2013 New Zealand |
22 Oct 2019 - 13 Jan 2023 |
Director | Marsden-matenga, Jayne Kristeen |
Burswood Auckland 2013 New Zealand |
22 Oct 2019 - 13 Jan 2023 |
Individual | Tapara, Nepia |
Glen Innes Auckland 1702 New Zealand |
21 Oct 2019 - 09 Aug 2021 |
Individual | Tapara, Reginal |
Rd 1 Murupara 3079 New Zealand |
25 Oct 2016 - 03 Oct 2019 |
Individual | Tapara, Maryanne |
Mangere Bridge Auckland 2022 New Zealand |
03 Oct 2019 - 22 Oct 2019 |
Individual | Tapara, Regina |
Rd 1 Murupara 3079 New Zealand |
25 Oct 2016 - 03 Oct 2019 |
Jayne Kristeen Pritchard - Director
Appointment date: 25 Oct 2016
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Jan 2024
Address: Burswood, Auckland, 2013 New Zealand
Address used since 18 Oct 2021
Address: Glen Innes, Auckland, 1702 New Zealand
Address used since 14 Oct 2020
Jayne Kristeen Tapara - Director
Appointment date: 25 Oct 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 25 Oct 2016
Jayne Kristeen Marsden-matenga - Director
Appointment date: 25 Oct 2016
Address: Burswood, Auckland, 2013 New Zealand
Address used since 18 Oct 2021
Address: Glen Innes, Auckland, 1702 New Zealand
Address used since 14 Oct 2020
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 03 Oct 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jul 2019
Nepia Edward Tapara - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 26 Aug 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 16 Jul 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 25 Oct 2016
Eruweti Tewheu Trust
14 Holland Street
Min Holdings Limited
7 Penny Lane
Te Kohinga Ministries
7 Rata Place
Te Nuinga Education Trust
19 Beatty's Road
Aberdeen Investment Holdings Limited
6 Regis Park Drive
Aberdeen Enterprises Limited
6 Regis Park Drive
Grays Auctions Limited
61 Mountain Road
Mad Furniture Limited
24 Beechdale Crescent
Northland Auctions Limited
67 Maurice Road
Office Clearance Company (1992) Limited
Chester Grey Chartered Accountants Ltd
Royal Oak Traders Limited
C/-walthall & Associates Limited
Transit Traders Limited
10 Gordon Road