Tautoko Tane Limited, a registered company, was started on 16 Dec 1996. 9429038181412 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been categorised. This company has been supervised by 3 directors: Dene Ainsworth - an active director whose contract began on 16 Dec 1996,
Janet Alexandra Ainsworth - an inactive director whose contract began on 20 Dec 2010 and was terminated on 19 Apr 2016,
Janet Alexandra Ainsworth - an inactive director whose contract began on 16 Dec 1996 and was terminated on 16 Jan 2004.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 17 Hutchins Street, Waitara, 4320 (types include: postal, office).
Tautoko Tane Limited had been using 56B Alberta Road, Glen Avon, New Plymouth as their registered address until 14 Apr 2023.
Previous names for the company, as we identified at BizDb, included: from 16 Dec 1996 to 20 Sep 2010 they were called Whakaaturanga Tapu Limited.
One entity owns all company shares (exactly 100 shares) - Ainsworth, Dene - located at 4320, Hutchins Street, Waitara.
Other active addresses
Address #4: 17 Hutchins Street, Waitara, 4320 New Zealand
Postal & office & delivery address used from 29 Aug 2023
Principal place of activity
56b Alberta Road, Glen Avon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 56b Alberta Road, Glen Avon, New Plymouth, 4312 New Zealand
Registered & service address used from 11 Nov 2021 to 14 Apr 2023
Address #2: 44 Karamea Street, Whalers Gate, New Plymouth, 4310 New Zealand
Registered & physical address used from 09 Sep 2021 to 11 Nov 2021
Address #3: 14a Freemans Road, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 12 Aug 2020 to 09 Sep 2021
Address #4: 149 Realm Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 30 Apr 2019 to 12 Aug 2020
Address #5: 23 Ratanui Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 23 Apr 2018 to 30 Apr 2019
Address #6: 130 Forest Lake Road, Forest Lake, Hamilton, 3200 New Zealand
Registered & physical address used from 26 May 2017 to 23 Apr 2018
Address #7: 3 Ash Place, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 28 Apr 2016 to 26 May 2017
Address #8: 21a King Street, Ngaruawahia, Ngaruawahia, 3720 New Zealand
Registered & physical address used from 24 Mar 2015 to 28 Apr 2016
Address #9: 217b Old Taupiri Road, Rd 2, Taupiri, 3792 New Zealand
Registered & physical address used from 26 Apr 2013 to 24 Mar 2015
Address #10: 30 Diomede Glade, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 12 Jan 2011 to 26 Apr 2013
Address #11: 43b Tasman Road, Otaki Beach, Otaki New Zealand
Physical & registered address used from 10 Mar 2003 to 12 Jan 2011
Address #12: 7 Woolwich Close, Whitby, Porirua City
Registered address used from 11 Apr 2000 to 10 Mar 2003
Address #13: 11 Renata Road, Otaki
Physical address used from 14 Feb 2000 to 10 Mar 2003
Address #14: 7 Woolwich Close, Whitby, Porirua City
Physical address used from 14 Feb 2000 to 14 Feb 2000
Address #15: 7 Woolwich Close, Whitby, Porirua City
Registered address used from 14 Feb 2000 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ainsworth, Dene |
Hutchins Street Waitara 4320 New Zealand |
16 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ainsworth, Janet Alexandra |
Rd 2 Taupiri 3792 New Zealand |
16 Dec 1996 - 19 Apr 2016 |
Dene Ainsworth - Director
Appointment date: 16 Dec 1996
Address: Hutchins Street, Waitara, 4320 New Zealand
Address used since 02 Jun 2023
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 11 Nov 2021
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 01 Sep 2021
Address: Otaki, Otaki, 5512 New Zealand
Address used since 04 Aug 2020
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 07 May 2017
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 20 Jan 2018
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 24 Aug 2019
Janet Alexandra Ainsworth - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 19 Apr 2016
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 16 Mar 2015
Janet Alexandra Ainsworth - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 16 Jan 2004
Address: Otaki,
Address used since 30 Apr 2003
Kangaroo Limited
16 Ratanui Road
Mineral Sands Royalty Limited
16 Ratanui Road
Mahaki Properties Limited
2 Caterer Lane
Melusina Nominees Limited
16 Otupoa Way
Dave & Iris Investments Limited
7 Otupoa Way
Cjb Bricklaying Limited
39 Ratanui Road
Aiko Consultants Limited
6 Caterer Lane
Business Continuity Solutions Limited
37b Chilton Drive
Kyalami Consulting Limited
6 Manhattan Court
Mattsword Consultancy Limited
19 San Priamo Place
The Change Team Limited
12 Central Park
Ttm Training And Compliance Limited
11 Ratanui Road