Taranaki Independent Real Estate Limited, a registered company, was launched on 30 Mar 2000. 9429037322038 is the NZBN it was issued. "Real estate agency service" (business classification L672010) is how the company was classified. This company has been run by 2 directors: Christine Joy Terrey - an active director whose contract began on 07 Feb 2001,
Christine Margaret Doyle - an inactive director whose contract began on 30 Mar 2000 and was terminated on 07 Feb 2001.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 335 Manutahi Road, Rd 2, New Plymouth, 4372 (types include: postal, office).
Taranaki Independent Real Estate Limited had been using 335 Manutahi Road, New Plymouth as their registered address up to 03 Sep 2010.
Other names for the company, as we established at BizDb, included: from 30 Mar 2000 to 05 Feb 2001 they were called Independent Real Estate Limited.
A total of 25000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 6 shares (0.02%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4 shares (0.02%). Lastly there is the third share allotment (12495 shares 49.98%) made up of 3 entities.
Principal place of activity
335 Manutahi Road, Rd 2, New Plymouth, 4372 New Zealand
Previous addresses
Address #1: 335 Manutahi Road, New Plymouth New Zealand
Registered address used from 28 Jan 2009 to 03 Sep 2010
Address #2: 67 High Street, Hawera
Registered address used from 08 Sep 2008 to 28 Jan 2009
Address #3: 67 High Street, Hawera New Zealand
Physical address used from 08 Sep 2008 to 03 Sep 2010
Address #4: 10 Young Street, New Plymouth
Registered address used from 19 Feb 2004 to 08 Sep 2008
Address #5: 131 Powderham Street, New Plymouth
Physical address used from 23 Feb 2001 to 23 Feb 2001
Address #6: 335 Manutahi Road, R D 2, New Plymouth
Physical address used from 23 Feb 2001 to 08 Sep 2008
Address #7: 131 Powderham Street, New Plymouth
Registered address used from 23 Feb 2001 to 19 Feb 2004
Address #8: 131 Powderham Street, New Plymouth
Registered address used from 12 Apr 2000 to 23 Feb 2001
Basic Financial info
Total number of Shares: 25000
Annual return filing month: March
Annual return last filed: 01 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Terry, Christine Joy |
Lepperton New Plymouth |
30 Mar 2000 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Murray, Brian Reginald |
Lepperton New Plymouth 4372 New Zealand |
30 Mar 2000 - |
Shares Allocation #3 Number of Shares: 12495 | |||
Individual | Murray, Alan John |
Hawera New Zealand |
02 Jun 2009 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth |
02 Jun 2009 - |
Individual | Murray, Brian Reginald |
Lepperton New Plymouth 4372 New Zealand |
30 Mar 2000 - |
Shares Allocation #4 Number of Shares: 12495 | |||
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth |
02 Jun 2009 - |
Individual | Terrey, Christine Joy |
Lepperton New Plymouth |
02 Jun 2009 - |
Christine Joy Terrey - Director
Appointment date: 07 Feb 2001
Address: Lepperton, New Plymouth, 4372 New Zealand
Address used since 23 Mar 2016
Christine Margaret Doyle - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 07 Feb 2001
Address: New Plymouth,
Address used since 30 Mar 2000
Wakawerdz Trustee Limited
322 Manutahi Road
Performance Piping Limited
322 Manutahi Road
Naj Rentals Limited
320 Manutahi Road
Rebco Holdings Limited
324 Manutahi Road
Pleonazo Limited
432 Corbett Road
Bell Block Barbers Limited
407 Manutahi Road
Beagle Property Surveys Limited
525b Mangorei Road
Lca Limited
106 Te Arei Road West
Sheryl Page Real Estate Limited
20 Silby Street
Taylor Realty Limited
44 - 46 Currie Street
Tigger Farm Limited
85 Molesworth Street
Town & Country Real Estate Limited
16 Hobson Street New Plymouth