Tarvis Technology Limited was registered on 26 Mar 2003 and issued an NZ business number of 9429036059935. The registered LTD company has been supervised by 5 directors: Paul Adams - an active director whose contract started on 09 Mar 2009,
Fred K. - an active director whose contract started on 09 Mar 2009,
Michael Kessell - an inactive director whose contract started on 26 Mar 2003 and was terminated on 06 Apr 2009,
Paul Neville Adams - an inactive director whose contract started on 26 Mar 2003 and was terminated on 09 Mar 2009,
Steve Weir - an inactive director whose contract started on 26 Mar 2003 and was terminated on 04 Apr 2005.
As stated in BizDb's database (last updated on 02 Apr 2024), the company registered 1 address: Level 2, Bhive, 72 Taharoto Road, Takapuna, Auckland, 0622 (type: physical, registered).
Up until 14 Mar 2018, Tarvis Technology Limited had been using Level 1, 95 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 103930 shares are allocated to 4 groups (5 shareholders in total). In the first group, 83338 shares are held by 1 entity, namely:
Arrakis Limited (an entity) located at Takapuna, Auckland postcode 0622.
The second group consists of 2 shareholders, holds 4.63% shares (exactly 4810 shares) and includes
Khan, Ayub - located at Howick, Auckland,
Scott, Edward Sean - located at Henderson 0612, Auckland.
The third share allotment (6340 shares, 6.1%) belongs to 1 entity, namely:
Kingery, Fred Andrew, located at Pennsylvania 16142, United States Of, America (an individual). Tarvis Technology Limited was categorised as "Business consultant service" (business classification M696205).
Previous addresses
Address: Level 1, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 30 Nov 2016 to 14 Mar 2018
Address: 4 Fred Thomas Drive, Ground Floor, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 26 Jul 2013 to 30 Nov 2016
Address: Level 2, 2 Fred Thomas Drive, Takapuna, Auckland New Zealand
Physical & registered address used from 01 May 2009 to 26 Jul 2013
Address: Level 2, 2 Fred Thomas Dr, Takapuna, North Shore City 0622, New Zealand
Physical & registered address used from 30 Apr 2009 to 01 May 2009
Address: 46 Deuxberry Ave, Northcote, Auckland
Registered & physical address used from 18 Feb 2004 to 30 Apr 2009
Address: 8 Alderley Rd, Mt Eden, Auckland
Registered & physical address used from 26 Mar 2003 to 18 Feb 2004
Basic Financial info
Total number of Shares: 103930
Annual return filing month: March
Annual return last filed: 19 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83338 | |||
Entity (NZ Limited Company) | Arrakis Limited Shareholder NZBN: 9429049144024 |
Takapuna Auckland 0622 New Zealand |
16 Jun 2021 - |
Shares Allocation #2 Number of Shares: 4810 | |||
Individual | Khan, Ayub |
Howick Auckland New Zealand |
24 Jun 2009 - |
Individual | Scott, Edward Sean |
Henderson 0612 Auckland New Zealand |
24 Jun 2009 - |
Shares Allocation #3 Number of Shares: 6340 | |||
Individual | Kingery, Fred Andrew |
Pennsylvania 16142, United States Of America |
24 Aug 2005 - |
Shares Allocation #4 Number of Shares: 9442 | |||
Other (Other) | Primary Capital Inc |
Obarrio Urbanisation Panama City, Republic Of Panama |
05 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Steve |
Whangaparaoa Auckland |
26 Mar 2003 - 01 Aug 2005 |
Individual | Heaslip, Christopher Benjamin |
Huapai Auckland |
24 Aug 2005 - 14 Jul 2008 |
Entity | Axtar Limited Shareholder NZBN: 9429032356120 Company Number: 2217442 |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2009 - 27 Mar 2018 |
Individual | Ashby, Richard Charles |
West Harbour Auckland 0618 New Zealand |
23 Apr 2013 - 16 Jun 2021 |
Individual | Ashby, Richard Charles |
West Harbour Auckland 0618 New Zealand |
23 Apr 2013 - 16 Jun 2021 |
Individual | Ashby, Richard Charles |
West Harbour Auckland 0618 New Zealand |
23 Apr 2013 - 16 Jun 2021 |
Individual | Adams, Paul Neville |
Chatswood Auckland 0626 New Zealand |
01 Aug 2005 - 16 Jun 2021 |
Individual | Adams, Paul Neville |
Chatswood Auckland 0626 New Zealand |
01 Aug 2005 - 16 Jun 2021 |
Individual | Adams, Paul Neville |
Chatswood Auckland 0626 New Zealand |
01 Aug 2005 - 16 Jun 2021 |
Individual | Adams, Paul Neville |
Mt Eden Auckland, New Zealand |
26 Mar 2003 - 01 Aug 2005 |
Individual | Bolanos, Henry |
06854, United States Of America |
24 Aug 2005 - 04 Oct 2017 |
Individual | Weir, Therese Selina |
Matakatia Bay Whangaparaoa, Hibiscus Coast |
24 Aug 2005 - 14 Jul 2008 |
Individual | Hawkings, Dale David |
Matakatia Bay Whangaparaoa, Hibiscus Coast |
24 Aug 2005 - 14 Jul 2008 |
Individual | Kessell, Michael |
Laingholm Auckland, 1007 |
26 Mar 2003 - 01 Aug 2005 |
Individual | Kessell, Michael Ross |
Laingholm Auckland, 1007 |
01 Aug 2005 - 14 Jul 2008 |
Individual | Weir, Steve |
Whangaparaoa Auckland |
01 Aug 2005 - 01 Aug 2005 |
Entity | Ivanlaur Limited Shareholder NZBN: 9429037591373 Company Number: 959144 |
24 Aug 2005 - 24 Aug 2005 | |
Individual | Wilkie, Charles Steven |
Mt Albert Auckland New Zealand |
24 Aug 2005 - 23 Apr 2013 |
Entity | Ivanlaur Limited Shareholder NZBN: 9429037591373 Company Number: 959144 |
24 Aug 2005 - 24 Aug 2005 | |
Entity | Axtar Limited Shareholder NZBN: 9429032356120 Company Number: 2217442 |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2009 - 27 Mar 2018 |
Individual | Weir, John Quentin |
Matakatia Bay Whangaparaoa, Hibiscus Coast |
24 Aug 2005 - 14 Jul 2008 |
Paul Adams - Director
Appointment date: 09 Mar 2009
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 30 Mar 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 11 May 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 06 Dec 2013
Fred K. - Director
Appointment date: 09 Mar 2009
Address: New Wilmington, Pennsylvania 16142, United States
Address used since 09 Mar 2009
Michael Kessell - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 06 Apr 2009
Address: Laingholm, Auckland, 1007,
Address used since 26 Mar 2003
Paul Neville Adams - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 09 Mar 2009
Address: Northcote, Auckland, New Zealand,
Address used since 24 Aug 2005
Steve Weir - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 04 Apr 2005
Address: Whangaparaoa, Auckland,
Address used since 26 Mar 2003
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road
Agent Change Limited
62 Anzac Street
Chad Group Of Partners Limited
Level 1 445 Lake Road
Dymond Mcbain Limited
Level 1, 111 Hurstmere Road
Interior Consulting Solutions Limited
Level 2, 33-45 Hurstmere Road,
Masekane Consulting Limited
Level 1, 111 Hurstmere Road
Peet Holdings Limited
31 Anzac Street