Tadpole Nz Limited was started on 22 Mar 2017 and issued a number of 9429046028839. The registered LTD company has been run by 4 directors: Robert Cornelis Baan - an active director whose contract started on 22 Mar 2017,
Malcolm Guy Bailey - an active director whose contract started on 22 Mar 2017,
Ian Gordon Dustin - an active director whose contract started on 22 Mar 2017,
Laurence James Redmayne - an inactive director whose contract started on 22 Mar 2017 and was terminated on 21 Aug 2021.
According to our database (last updated on 02 Mar 2024), the company uses 1 address: 130 Kaimanawa Street, Kelvin Grove, Palmerston North, 4414 (type: physical, service).
Up until 03 Sep 2021, Tadpole Nz Limited had been using 130 Kaimanawa Street, Kelvin Grove, Palmerston North as their registered address.
A total of 100000 shares are allotted to 8 groups (8 shareholders in total). In the first group, 3142 shares are held by 1 entity, namely:
Bailey Family Properties Limited (an entity) located at Rd 7, Feilding postcode 4777.
Another group consists of 1 shareholder, holds 0.17% shares (exactly 172 shares) and includes
Bailey, Nicole Erin - located at Rd 7, Feilding.
The next share allocation (214 shares, 0.21%) belongs to 1 entity, namely:
Bailey, Tamara Anne, located at Rd 7, Feilding (an individual). Tadpole Nz Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
130 Kaimanawa Street, Kelvin Grove, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 130 Kaimanawa Street, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered address used from 22 Mar 2017 to 03 Sep 2021
Address #2: 130 Kaimanawa Street, Kelvin Grove, Palmerston North, 4414 New Zealand
Physical address used from 22 Mar 2017 to 06 Sep 2021
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3142 | |||
Entity (NZ Limited Company) | Bailey Family Properties Limited Shareholder NZBN: 9429030439818 |
Rd 7 Feilding 4777 New Zealand |
06 Jun 2020 - |
Shares Allocation #2 Number of Shares: 172 | |||
Individual | Bailey, Nicole Erin |
Rd 7 Feilding 4777 New Zealand |
06 Jun 2020 - |
Shares Allocation #3 Number of Shares: 214 | |||
Individual | Bailey, Tamara Anne |
Rd 7 Feilding 4777 New Zealand |
06 Jun 2020 - |
Shares Allocation #4 Number of Shares: 357 | |||
Individual | Bailey, Timothy Graham |
Rd 1 Marton 4787 New Zealand |
06 Jun 2020 - |
Shares Allocation #5 Number of Shares: 714 | |||
Individual | Bailey, Kristopher Malcolm |
Rolleston Rolleston 7614 New Zealand |
06 Jun 2020 - |
Shares Allocation #6 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Glendarvie Holdings Limited Shareholder NZBN: 9429038233937 |
Grafton Auckland New Zealand |
22 Mar 2017 - |
Shares Allocation #7 Number of Shares: 4286 | |||
Director | Dustin, Ian Gordon |
Fitzherbert Palmerston North 4410 New Zealand |
22 Mar 2017 - |
Shares Allocation #8 Number of Shares: 83615 | |||
Director | Bailey, Malcolm Guy |
Rd 7 Feilding 4777 New Zealand |
22 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redmayne, Laurence James |
Rd 6 Christchurch 7676 New Zealand |
22 Mar 2017 - 21 Aug 2021 |
Robert Cornelis Baan - Director
Appointment date: 22 Mar 2017
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 22 Mar 2017
Malcolm Guy Bailey - Director
Appointment date: 22 Mar 2017
Address: Rd 7, Feilding, 4777 New Zealand
Address used since 22 Mar 2017
Ian Gordon Dustin - Director
Appointment date: 22 Mar 2017
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 22 Mar 2017
Laurence James Redmayne - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 21 Aug 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Feb 2019
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 22 Mar 2017
Pouwhakarua Forests Limited
1 Bounty Place
Profab Central Engineering Limited
1 Bounty Place
Ace Auto Dismantlers Limited
107 Keith Street
Nz Performance Wholesale Limited
97b Keith St
Wrought Iron And Engineering Services Limited
Unit 7 97a Keith Street
Pro Roofing Limited
Unit 10-97a Keith Street
Fitzrock Holdings Limited
30 Peppertree Glade
Greentech Nz Limited
130 Kaimanawa Street
Limitless Holdings Limited
633 Main Street
Meranti Trustee Limited
15 Sorento Place
Pts Group Limited
240 Ruahine Street
Telco Two Limited
89 Keith Street