Taymes Limited, a registered company, was launched on 18 Oct 2007. 9429033077499 is the number it was issued. The company has been managed by 7 directors: Catherine Taylor - an active director whose contract began on 08 Dec 2018,
Jolon Taylor - an active director whose contract began on 26 Jul 2019,
Felicity Rhea Messina - an inactive director whose contract began on 04 Mar 2016 and was terminated on 08 Dec 2018,
Jolon Taylor - an inactive director whose contract began on 02 Oct 2014 and was terminated on 11 Mar 2016,
Felicity Messina - an inactive director whose contract began on 01 Sep 2013 and was terminated on 06 Oct 2014.
Last updated on 14 Jun 2020, BizDb's database contains detailed information about 1 address: Flat 5, 298 Fitzgerald Avenue, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Taymes Limited had been using 2/48 Greenhurst Street, Sockburn, Christchurch as their physical address up until 12 Aug 2015.
Former names for this company, as we established at BizDb, included: from 18 Oct 2007 to 01 Feb 2013 they were named Taylortoko Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Neptune Oceanic Atlantic Holdings Limited - located at 8013, Richmond, Christchurch.
Previous addresses
Address: 2/48 Greenhurst Street, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 09 Oct 2013 to 12 Aug 2015
Address: 104 Wales Street, Halswell, Christchuch, 8025 New Zealand
Physical address used from 07 Jun 2013 to 09 Oct 2013
Address: 104 Wales Street, Halswell, Christchurch, 8025 New Zealand
Registered address used from 07 Jun 2013 to 09 Oct 2013
Address: 1/169 Fitzgerald Avenue, Christchurch Central New Zealand
Physical & registered address used from 12 May 2009 to 07 Jun 2013
Address: 102 Wales Street, Halswell, Christchurch
Physical & registered address used from 18 Oct 2007 to 12 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Neptune Oceanic Atlantic Holdings Limited Shareholder NZBN: 9429031076135 |
Richmond Christchurch 8013 New Zealand |
26 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rose Toko |
Halswell Christchurch |
18 Oct 2007 - 27 Jun 2010 |
Individual | Jolon Taylor |
Christchurch Central New Zealand |
18 Oct 2007 - 26 Feb 2013 |
Ultimate Holding Company
Catherine Taylor - Director
Appointment date: 08 Dec 2018
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 08 Dec 2018
Jolon Taylor - Director
Appointment date: 26 Jul 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Jul 2019
Felicity Rhea Messina - Director (Inactive)
Appointment date: 04 Mar 2016
Termination date: 08 Dec 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Mar 2016
Jolon Taylor - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 11 Mar 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Aug 2015
Felicity Messina - Director (Inactive)
Appointment date: 01 Sep 2013
Termination date: 06 Oct 2014
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 01 Oct 2013
Jolon Taylor - Director (Inactive)
Appointment date: 18 Oct 2007
Termination date: 01 Sep 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 May 2013
Rose Toko - Director (Inactive)
Appointment date: 18 Oct 2007
Termination date: 23 Dec 2008
Address: Halswell, Christchurch, New Zealand
Address used since 18 Oct 2007
Stunts 4 Jesus
Flat 2, 284 Fitzgerald Street
Te-kupenga-takoha Trust
Flat 1, 30 London Street
Family Court Consumers
345 Bealey Avenue
Aagure African Art And Craft
28 Perth Street
Kelly Wiki Architectural Design Limited
10 Alexandra Street
Robmack 2004 Limited
Flat 4, 271 Fitzgerald Avenue