The Tarn Group Limited, a registered company, was launched on 27 Jul 1994. 9429038579745 is the business number it was issued. "Technology education equipment mfg nec" (business classification C241970) is how the company was classified. The company has been managed by 6 directors: Joseph Paul Morrison - an active director whose contract started on 27 Jul 1994,
Kyle Cameron - an active director whose contract started on 22 Sep 2008,
David Campbell Copeland - an inactive director whose contract started on 16 Feb 2007 and was terminated on 22 Sep 2023,
Gillian Thomas - an inactive director whose contract started on 21 Aug 2008 and was terminated on 20 Nov 2018,
Denis Woods - an inactive director whose contract started on 17 Dec 2003 and was terminated on 21 Mar 2008.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 33, Dunedin, Dunedin, 9054 (category: postal, delivery).
The Tarn Group Limited had been using Level 1, 286 Princes St, 9016, Dunedin as their physical address up until 12 May 2017.
Past names used by this company, as we established at BizDb, included: from 28 Aug 2000 to 19 Jun 2014 they were named Siliconcoach Limited, from 27 Jul 1994 to 28 Aug 2000 they were named Sports and Physical Education Technology Limited.
A total of 540574 shares are allocated to 44 shareholders (25 groups). The first group includes 1376 shares (0.25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1376 shares (0.25%). Lastly there is the 3rd share allocation (27029 shares 5%) made up of 2 entities.
Principal place of activity
Level 2, 205 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 1, 286 Princes St, 9016, Dunedin New Zealand
Physical address used from 12 Nov 2009 to 12 May 2017
Address #2: Level 1, 286 Princes St, 9016, Dunedin New Zealand
Registered address used from 12 Nov 2009 to 12 May 2017
Address #3: Level 1, 286 Princes St, Dunedin
Physical & registered address used from 15 Apr 2009 to 12 Nov 2009
Address #4: C/- Polson Higgs & Co, 139 Moray Pl, Dunedin
Registered address used from 07 Nov 2003 to 15 Apr 2009
Address #5: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 21 Feb 2002 to 15 Apr 2009
Address #6: C/- Taylor Mclachlan & Partners, 44 York Place, Dunedin
Registered address used from 01 Sep 2000 to 07 Nov 2003
Address #7: Carnegie Centre, 110 Moray Place, Dunedin
Physical address used from 05 Jan 1998 to 21 Feb 2002
Address #8: Calvert & Co, 106 George Street, Dunedin
Physical address used from 05 Jan 1998 to 05 Jan 1998
Address #9: 33 Morrison Street, Caversham, Dunedin
Physical address used from 05 Jan 1998 to 05 Jan 1998
Basic Financial info
Total number of Shares: 540574
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1376 | |||
Entity (NZ Limited Company) | Gazelle Investments Limited Shareholder NZBN: 9429036299522 |
Cnr Shotover & Camp Streets Queenstown 9300 New Zealand |
21 Dec 2007 - |
Shares Allocation #2 Number of Shares: 1376 | |||
Entity (NZ Limited Company) | Dairyplus Limited Shareholder NZBN: 9429030307551 |
Gore Gore 9710 New Zealand |
08 Aug 2016 - |
Shares Allocation #3 Number of Shares: 27029 | |||
Individual | Schlup, Philip |
Belleknowes Dunedin 9011 New Zealand |
06 Sep 2022 - |
Individual | Schlup, Kristi Sue |
Belleknowes Dunedin 9011 New Zealand |
06 Sep 2022 - |
Shares Allocation #4 Number of Shares: 687 | |||
Individual | Bennett, Elizabeth Mary |
Invercargill New Zealand |
21 Dec 2007 - |
Individual | Bennett, Richard William |
Invercargill New Zealand |
21 Dec 2007 - |
Shares Allocation #5 Number of Shares: 688 | |||
Individual | Wyatt, Vince |
Silverstream Upper Hutt New Zealand |
21 Dec 2007 - |
Individual | Wyatt, Ann |
Silverstream Upper Hutt New Zealand |
21 Dec 2007 - |
Shares Allocation #6 Number of Shares: 2752 | |||
Individual | Hoskin, Sally |
Otatara Invercargill New Zealand |
21 Dec 2007 - |
Individual | Hoskin, Richard |
Otatara Invercargill New Zealand |
21 Dec 2007 - |
Shares Allocation #7 Number of Shares: 2752 | |||
Individual | Nolan, Katrina May |
St Clair Dunedin New Zealand |
21 Dec 2007 - |
Individual | Horne, Michael Craig |
St Clair Dunedin New Zealand |
21 Dec 2007 - |
Shares Allocation #8 Number of Shares: 254890 | |||
Individual | Burborough, Graeme |
Rd 2 Dunedin 9077 New Zealand |
02 Mar 2009 - |
Individual | Te Au, Jason |
Rd 1 Dunedin 9076 New Zealand |
23 Jun 2020 - |
Individual | Morrison, Joseph Paul |
Dunedin New Zealand |
31 Oct 2003 - |
Individual | Thomas, Gillian Kaye |
Dunedin New Zealand |
31 Oct 2003 - |
Shares Allocation #9 Number of Shares: 5207 | |||
Individual | Evans, Brandon Scott |
Merivale Christchurch New Zealand |
06 Jun 2008 - |
Shares Allocation #10 Number of Shares: 38288 | |||
Individual | Stanley, Stephen |
Dunedin New Zealand |
21 Sep 2005 - |
Shares Allocation #11 Number of Shares: 4364 | |||
Individual | Morrison, Joseph Paul |
Dunedin New Zealand |
31 Oct 2003 - |
Shares Allocation #12 Number of Shares: 1376 | |||
Individual | Fennessy, Peter Frances |
Dunedin New Zealand |
21 Dec 2007 - |
Individual | Fennessy, Mary Elizabeth |
Dunedin New Zealand |
21 Dec 2007 - |
Shares Allocation #13 Number of Shares: 4364 | |||
Individual | Woods, Denis |
Rd 1 Winton |
21 Sep 2005 - |
Individual | Woods, Lynelle |
Rd 3 Winton New Zealand |
21 Sep 2005 - |
Shares Allocation #14 Number of Shares: 2752 | |||
Entity (NZ Limited Company) | Skeggs Group Limited Shareholder NZBN: 9429039261649 |
Queenstown 9371 New Zealand |
21 Dec 2007 - |
Shares Allocation #15 Number of Shares: 2752 | |||
Entity (NZ Limited Company) | Gamma Investments Limited Shareholder NZBN: 9429038729300 |
Belleknowes Dunedin 9011 New Zealand |
21 Dec 2007 - |
Shares Allocation #16 Number of Shares: 1376 | |||
Individual | Anderson, Douglas Grant |
Rosedale Invercargill 9810 New Zealand |
21 Dec 2007 - |
Shares Allocation #17 Number of Shares: 18329 | |||
Individual | Williams, David |
Wainuiomata New Zealand |
21 Sep 2005 - |
Shares Allocation #18 Number of Shares: 61970 | |||
Individual | Goodlass, Stephen Grant |
Waverley Dunedin New Zealand |
31 Oct 2003 - |
Shares Allocation #19 Number of Shares: 54537 | |||
Individual | Besier, Thor Franciscus |
Menlow Park Ca 94025 Usa |
31 Oct 2003 - |
Shares Allocation #20 Number of Shares: 1376 | |||
Individual | Kelly, Mary Lucia |
Lorneville Invercargill New Zealand |
21 Dec 2007 - |
Individual | Kelly, Denis Arthur |
Lorneville Invercargill New Zealand |
21 Dec 2007 - |
Individual | Kelly, Russell Anthony |
Lumsden New Zealand |
21 Dec 2007 - |
Shares Allocation #21 Number of Shares: 2752 | |||
Individual | Mcclean, Susan Helen |
Queenstown 9300 New Zealand |
21 Dec 2007 - |
Individual | Mcclean, Lindsay Robert |
Queenstown 9300 New Zealand |
21 Dec 2007 - |
Shares Allocation #22 Number of Shares: 1376 | |||
Individual | Wright, Anna |
Burnside Christchurch New Zealand |
21 Dec 2007 - |
Individual | Wright, Tony |
Burnside Christchurch New Zealand |
21 Dec 2007 - |
Shares Allocation #23 Number of Shares: 44077 | |||
Individual | Burborough, Patricia |
Rd 2 Dunedin 9077 New Zealand |
02 Mar 2009 - |
Individual | Burborough, Graeme |
Rd 2 Dunedin 9077 New Zealand |
02 Mar 2009 - |
Individual | Barron, Grant |
East Taieri Mosgiel 9024 New Zealand |
02 Mar 2009 - |
Shares Allocation #24 Number of Shares: 2752 | |||
Individual | Keay, Sandra Anne |
Arrowtown Arrowtown 9302 New Zealand |
15 Feb 2016 - |
Individual | Mcconnon, Monique Deidre |
Belleknowes Dunedin 9011 New Zealand |
15 Feb 2016 - |
Shares Allocation #25 Number of Shares: 1376 | |||
Individual | Ward, Timothy Patrick |
Gladstone Invercargill 9810 New Zealand |
19 Mar 2018 - |
Individual | Barron, Grant |
East Taieri Mosgiel 9024 New Zealand |
02 Mar 2009 - |
Individual | Barron, Jacqueline Marie |
East Taieri Mosgiel 9024 New Zealand |
19 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicolson, Edwin Alan |
Dunedin New Zealand |
21 Dec 2007 - 05 Apr 2017 |
Entity | Terra Firma Investments Limited Shareholder NZBN: 9429036101702 Company Number: 1280596 |
Invercargill Invercargill 9810 New Zealand |
21 Dec 2007 - 19 Mar 2018 |
Individual | Mcewan, Jaimee |
Dunedin New Zealand |
21 Dec 2007 - 05 Apr 2017 |
Individual | Mcewan, Duncan James |
Dunedin New Zealand |
21 Dec 2007 - 05 Apr 2017 |
Entity | Valleyview Property Limited Shareholder NZBN: 9429036727162 Company Number: 1170151 |
21 Dec 2007 - 08 Aug 2016 | |
Individual | Mcconnon, Alan Evan |
Belleknowes Dunedin New Zealand |
21 Dec 2007 - 15 Feb 2016 |
Other | Burborough Family Trust | 21 Sep 2005 - 06 Jun 2008 | |
Entity | Terra Firma Investments Limited Shareholder NZBN: 9429036101702 Company Number: 1280596 |
Invercargill Invercargill 9810 New Zealand |
21 Dec 2007 - 19 Mar 2018 |
Individual | Cameron, Kyle James |
Company Bay Dunedin 9014 New Zealand |
23 Oct 2018 - 23 Jun 2020 |
Individual | Morrison, Joseph Paul |
Dunedin |
27 Jul 1994 - 21 Sep 2005 |
Other | Null - Burborough Family Trust | 21 Sep 2005 - 06 Jun 2008 | |
Entity | Valleyview Property Limited Shareholder NZBN: 9429036727162 Company Number: 1170151 |
21 Dec 2007 - 08 Aug 2016 |
Joseph Paul Morrison - Director
Appointment date: 27 Jul 1994
Address: Dunedin, Dunedin, 9076 New Zealand
Address used since 03 Nov 2015
Kyle Cameron - Director
Appointment date: 22 Sep 2008
Address: Dunedin, Dunedin, 9014 New Zealand
Address used since 03 Nov 2015
David Campbell Copeland - Director (Inactive)
Appointment date: 16 Feb 2007
Termination date: 22 Sep 2023
Address: Wellingtion, Wellington, 6011 New Zealand
Address used since 03 Nov 2015
Gillian Thomas - Director (Inactive)
Appointment date: 21 Aug 2008
Termination date: 20 Nov 2018
Address: Dunedin, Dunedin, 9076 New Zealand
Address used since 03 Nov 2015
Denis Woods - Director (Inactive)
Appointment date: 17 Dec 2003
Termination date: 21 Mar 2008
Address: Rd 1, Winton,
Address used since 17 Dec 2003
Graeme Bryan Burborough - Director (Inactive)
Appointment date: 17 Dec 2003
Termination date: 13 Oct 2006
Address: Dunedin,
Address used since 17 Dec 2003
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Beagle Scientific Limited
33 Baldwin Street
Envisio Solutions Limited
19 Ottawa Road
Image 4 Life Limited
248 Cumberland Street
Oblique Pro Limited
Barbadoes Street
Scihigh Limited
32 Reid Road
Southern Observatory Systems Limited
14 Allan Street