Tasman Aggregate Users Group Limited, a registered company, was incorporated on 03 Aug 2004. 9429035274407 is the NZBN it was issued. This company has been managed by 11 directors: Bruce Howard Taylor - an active director whose contract began on 03 Aug 2004,
Mathew John Taylor - an active director whose contract began on 03 Aug 2004,
James Anthony Blacklaws - an active director whose contract began on 28 Aug 2018,
Matthew William Sledmore - an active director whose contract began on 16 Oct 2019,
Malcolm Scott Edridge - an active director whose contract began on 02 Aug 2021.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 3296, Richmond, Richmond, 7050 (category: postal, office).
Tasman Aggregate Users Group Limited had been using 72 Trafalgar Street, Nelson, Nelson as their registered address up until 01 Jul 2016.
One entity owns all company shares (exactly 10 shares) - Taylors Contracting Company Limited - located at 7050, Brightwater, Brightwater.
Principal place of activity
17 River Terrace Road, Brightwater, Brightwater, 7022 New Zealand
Previous addresses
Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 23 May 2014 to 01 Jul 2016
Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 23 May 2014 to 01 Jul 2016
Address #3: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 31 May 2010 to 23 May 2014
Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010
Registered & physical address used from 17 Apr 2008 to 31 May 2010
Address #5: 72 Trafalgar Street, Nelson
Registered & physical address used from 03 Aug 2004 to 17 Apr 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Taylors Contracting Company Limited Shareholder NZBN: 9429040188485 |
Brightwater Brightwater 7022 New Zealand |
09 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hosie, Graham |
Rd1 Richmond New Zealand |
03 Aug 2004 - 09 Nov 2012 |
Ultimate Holding Company
Bruce Howard Taylor - Director
Appointment date: 03 Aug 2004
Address: Rd1, Richmond, 7081 New Zealand
Address used since 31 May 2016
Mathew John Taylor - Director
Appointment date: 03 Aug 2004
Address: Brightwater, Nelson, 7050 New Zealand
Address used since 24 May 2017
James Anthony Blacklaws - Director
Appointment date: 28 Aug 2018
Address: Richmond, Nelson, 7020 New Zealand
Address used since 28 Aug 2018
Matthew William Sledmore - Director
Appointment date: 16 Oct 2019
Address: Tasman, 7173 New Zealand
Address used since 16 Oct 2019
Malcolm Scott Edridge - Director
Appointment date: 02 Aug 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 02 Aug 2021
Arnold Louw - Director (Inactive)
Appointment date: 08 Nov 2019
Termination date: 20 Apr 2020
Address: Rd1, Rangiora, Christchurch, 7471 New Zealand
Address used since 08 Nov 2019
Paul Douglas Wilson - Director (Inactive)
Appointment date: 20 Aug 2018
Termination date: 14 Oct 2019
Address: Richmond, Nelson, 7020 New Zealand
Address used since 20 Aug 2018
Andrew Thomas Murphy - Director (Inactive)
Appointment date: 05 Apr 2007
Termination date: 29 Aug 2018
Address: Onslow, Wa, 6710 Australia
Address used since 31 May 2016
Raymond George Brady - Director (Inactive)
Appointment date: 05 Apr 2007
Termination date: 07 Nov 2008
Address: Nelson,
Address used since 05 Apr 2007
Darryl Clifford Gibbons - Director (Inactive)
Appointment date: 03 Aug 2004
Termination date: 05 Apr 2007
Address: Richmond,
Address used since 03 Aug 2004
Kevin Wyndham Jones - Director (Inactive)
Appointment date: 03 Aug 2004
Termination date: 05 Apr 2007
Address: Richmond,
Address used since 03 Aug 2004
Hasketts Road Properties Limited
17 River Terrace Road
Seaward Hills Farms Limited
17 River Terrace Road
Lee Valley Limestone Limited
17 River Terrace Road
Taylors Contracting Company Limited
17 River Terrace Road
M.c.b. Holdings Limited
23 River Terrace Road
Tamblyn Limited
61 Factory Road