Shortcuts

Tailored Services Limited

Type: NZ Limited Company (Ltd)
9429033279695
NZBN
1960608
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
5 William Laurie Place
Albany
Auckland 0632
New Zealand
Physical address used since 23 Apr 2021
7 Hazlewood Ave
Karori
Wellington 6012
New Zealand
Registered & service address used since 11 Apr 2023
7 Hazlewood Ave
Karori
Wellington 6012
New Zealand
Registered & service address used since 26 Jun 2023

Tailored Services Limited, a registered company, was launched on 29 Jun 2007. 9429033279695 is the number it was issued. "Advertising service" (ANZSIC M694020) is how the company is classified. This company has been supervised by 2 directors: Christopher Sauer - an active director whose contract started on 01 Apr 2022,
David Elgar Mcewen - an inactive director whose contract started on 29 Jun 2007 and was terminated on 24 Feb 2023.
Updated on 06 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: 7 Hazlewood Ave, Karori, Wellington, 6012 (registered address),
7 Hazlewood Ave, Karori, Wellington, 6012 (service address),
7 Hazlewood Ave, Karori, Wellington, 6012 (registered address),
7 Hazlewood Ave, Karori, Wellington, 6012 (service address) among others.
Tailored Services Limited had been using 5 William Laurie Place, Albany, Auckland as their registered address up until 11 Apr 2023.
Former names for the company, as we identified at BizDb, included: from 29 Jun 2007 to 30 Mar 2022 they were named David Mcewen & Associates Limited.
One entity controls all company shares (exactly 100 shares) - Sauer, Christopher - located at 6012, Karori, Wellington.

Addresses

Previous addresses

Address #1: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & service address used from 23 Apr 2021 to 11 Apr 2023

Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 28 May 2019 to 23 Apr 2021

Address #3: 10 Wanganui Avenue, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 18 Jun 2018 to 28 May 2019

Address #4: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 26 May 2015 to 18 Jun 2018

Address #5: 10 Wanganui Avenue, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 25 May 2015 to 26 May 2015

Address #6: 10 Wanganui Avenue, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 26 Aug 2013 to 28 May 2019

Address #7: 10 Wanganui Avenue, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 26 Aug 2013 to 25 May 2015

Address #8: Gilligan Rowe & Associates Lp, Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 08 May 2013 to 26 Aug 2013

Address #9: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 02 Nov 2012 to 08 May 2013

Address #10: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 29 Jun 2007 to 02 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Sauer, Christopher Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mcewen's Limited Partnership Albany
Auckland
0632
New Zealand
Individual Mcewen, David Elgar Newmarket
Auckland
1023
New Zealand
Directors

Christopher Sauer - Director

Appointment date: 01 Apr 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2022


David Elgar Mcewen - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 24 Feb 2023

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Sep 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 May 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Dec 2018

Nearby companies

Srgs Ardmore Limited
9 Ardmore Road

Chamonix Investments Limited
2 Wanganui Avenue

Pornichet Investments Limited
2 Wanganui Avenue

La Baule Investments Limited
2 Wanganui Avenue

Hunter Productions Limited
1/8 Ardmore Rd

Yutaka Abroad Dream Co. Limited
190 Jervois Road

Similar companies

Cooper Street Media Limited
4 Buller Street

Gypsy Limited
26 Kelmarna Avenue

Mediaworks Outdoor Limited
Level 3, 202 Ponsonby Road

Social Fabric Limited
50 Albany Road

Tgi Sport Nz Limited
Level 3, 202 Ponsonby Road

Words For Breakfast Limited
2a Kelmarna Avenue