Taylor Built Limited was registered on 19 Dec 1986 and issued a number of 9429039662002. This registered LTD company has been supervised by 3 directors: Gregory David Taylor - an active director whose contract began on 19 Dec 1986,
Lindsay Cordonel Hamer - an active director whose contract began on 20 May 2003,
Catherine Audrey Taylor - an inactive director whose contract began on 19 Dec 1986 and was terminated on 31 Mar 2010.
As stated in BizDb's database (updated on 22 Nov 2020), the company registered 1 address: 47 Forge Road, Silverdale, Silverdale, 0932 (types include: physical, registered).
Until 12 Apr 2018, Taylor Built Limited had been using 145 Kitchener Road, Milford, Auckland as their physical address.
A total of 50000 shares are allocated to 7 groups (12 shareholders in total). When considering the first group, 34990 shares are held by 2 entities, namely:
Gregory Taylor (an individual) located at Omokoroa, Omokoroa postcode 3114,
Catherine Taylor (an individual) located at Omokoroa, Omokoroa postcode 3114.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 5 shares) and includes
Gregory Taylor - located at Omokoroa, Omokoroa.
The third share allotment (5 shares, 0.01%) belongs to 1 entity, namely:
Catherine Taylor, located at Omokoroa, Omokoroa (an individual). Taylor Built Limited has been classified as "A052963 Horticultural services nec" (ANZSIC A052963).
Principal place of activity
45 Forge Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 09 Nov 2009 to 12 Apr 2018
Address #2: 145 Kitchener Road, Milford
Registered & physical address used from 22 Apr 2005 to 09 Nov 2009
Address #3: C/- Alan R Hall, Chartered Accounants, 221 Shakespeare Road, Takapuna 9
Physical address used from 20 Apr 1998 to 22 Apr 2005
Address #4: C /- Fish & Hall, 221 Shakespeare Road, Takapuna
Registered address used from 10 Jun 1997 to 22 Apr 2005
Address #5: Jeffs Rd, Dairy Flat, R D 2, Albany
Registered address used from 03 Feb 1994 to 10 Jun 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 14 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34990 | |||
Individual | Gregory David Taylor |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Individual | Catherine Audrey Taylor |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Gregory David Taylor |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Catherine Audrey Taylor |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Shares Allocation #4 Number of Shares: 7400 | |||
Individual | Karen Denise Atkinson |
Rd4 Albany Auckland 0794 New Zealand |
02 Nov 2009 - |
Individual | Mervyn Paul Huxford |
Rd4 Albany Auckland 0794 New Zealand |
02 Nov 2009 - |
Individual | Scott Peter William Atkinson |
Rd 4 Albany 0794 New Zealand |
11 Aug 2004 - |
Shares Allocation #5 Number of Shares: 7495 | |||
Individual | Barbara Hamer |
Stanmore Bay Auckland 0932 New Zealand |
02 Nov 2009 - |
Individual | Lindsay Cordonel Hamer |
Stanmore Bay Whangaparaoa 0932 New Zealand |
11 Aug 2004 - |
Individual | Craig Robert Wallace |
Rd 3 Silverdale 0933 New Zealand |
02 Nov 2009 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Lindsay Cordonel Hamer |
Stanmore Bay Auckland 0932 New Zealand |
02 Nov 2009 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Scott Peter William Atkinson |
Rd 4 Albany 0794 New Zealand |
11 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan Richard Hall |
Saint Marys Bay Auckland 1011 New Zealand |
19 Dec 1986 - 04 Apr 2018 |
Gregory David Taylor - Director
Appointment date: 19 Dec 1986
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 07 Apr 2016
Lindsay Cordonel Hamer - Director
Appointment date: 20 May 2003
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 2011
Catherine Audrey Taylor - Director (Inactive)
Appointment date: 19 Dec 1986
Termination date: 31 Mar 2010
Address: R D 4, Albany,
Address used since 19 Dec 1986
Greenhouse Systems Limited
47 Forge Road
Reelenz Limited
47 Forge Road
Pacific Island Exports Limited
47 Forge Road
Luge Cart World Limited
50 Forge Road
Daniel Osbourne Investments Limited
50 Forge Road
Osbourne Roberts Investments Limited
50 Forge Road
Appelman Pons Consulting Limited
18 Palmgreen Court
Nz Natural Med Limited
1st Floor 178 Hibiscus Highway
Reelenz Limited
47 Forge Road
The Groundskeeper Limited
Pinevalley Rd
The Nz Tamarillo Cooperative Limited
374 Hibiscus Coast Highway
Willow Creek Farms Limited
C/- Grant Vennell Ltd