Tailor Tailor Limited, a registered company, was incorporated on 06 May 2013. 9429030235953 is the NZBN it was issued. "Film or video post-production services" (ANZSIC J551405) is how the company is classified. This company has been run by 2 directors: Daniel Leslie Evans - an active director whose contract began on 06 May 2013,
Patrick Junghans - an inactive director whose contract began on 06 May 2013 and was terminated on 19 May 2016.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 101A Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 (category: registered, physical).
Tailor Tailor Limited had been using 97 Oaktree Avenue, Browns Bay, Auckland as their registered address up to 31 Oct 2022.
A single entity owns all company shares (exactly 1000 shares) - Evans, Daniel Leslie - located at 0932, Stanmore Bay, Whangaparaoa.
Principal place of activity
97 Oaktree Avenue, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 97 Oaktree Avenue, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 01 Sep 2020 to 31 Oct 2022
Address: 43 Ngaroma Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 09 Jan 2020 to 01 Sep 2020
Address: Flat 2, 50 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 27 Aug 2019 to 09 Jan 2020
Address: 5 Albert Pryor Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 28 Aug 2018 to 27 Aug 2019
Address: Flat 1, 46 Southern Cross Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 05 Sep 2017 to 28 Aug 2018
Address: 33 Devon Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 21 Jun 2016 to 05 Sep 2017
Address: 122 Don Buck Road, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 12 Aug 2014 to 21 Jun 2016
Address: 6b Tidey Road, Mount Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 06 May 2013 to 12 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Evans, Daniel Leslie |
Stanmore Bay Whangaparaoa 0932 New Zealand |
06 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Junghans, Patrick |
Massey Auckland 0614 New Zealand |
06 May 2013 - 19 May 2016 |
Director | Patrick Junghans |
Massey Auckland 0614 New Zealand |
06 May 2013 - 19 May 2016 |
Ultimate Holding Company
Daniel Leslie Evans - Director
Appointment date: 06 May 2013
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Aug 2023
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 24 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Dec 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 20 Aug 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Aug 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Aug 2019
Patrick Junghans - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 19 May 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 May 2013
So Testing & Training Limited
14c Godfrey Place
Anran International (nz) Limited
42 Southern Cross Road
Thinkworks Coaching Limited
18a Godfrey Place
Dallimore H&s Consulting Limited
59 Southern Cross Road
Belharon Investments Limited
10 Godfrey Place
Motutapu Outdoor Education Trust
10 Godfrey Place
Bruno Barrett-garnier Productions Limited
75 Norman Lesser Drive
G&t Studio Limited
9 Shore Road
Gsd Limited
4a Jefferson Street
Screen 2 Script Limited
Paritai Drive
The Big Bang International Limited
17 Strong Street
Vision Projects Limited
1 Fleet Street