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 inactive director whose contract began on 20 May 2003 and was terminated on 12 Apr 2023,
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 02 Mar 2024), the company registered 1 address: 466, Silverdale, 0944 (types include: postal, office).
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, 5 shares are held by 1 entity, namely:
Taylor, Catherine Audrey (an individual) located at Omokoroa, Omokoroa postcode 3114.
The second group consists of 2 shareholders, holds 69.98 per cent shares (exactly 34990 shares) and includes
Taylor, Gregory David - located at Omokoroa, Omokoroa,
Taylor, Catherine Audrey - located at Omokoroa, Omokoroa.
The third share allotment (5 shares, 0.01%) belongs to 1 entity, namely:
Taylor, Gregory David, located at Omokoroa, Omokoroa (an individual). Taylor Built Limited has been classified as "Horticultural services nec" (ANZSIC A052963).
Other active addresses
Address #4: 466, Silverdale, 0944 New Zealand
Postal address used from 06 Apr 2022
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: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Taylor, Catherine Audrey |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Shares Allocation #2 Number of Shares: 34990 | |||
Individual | Taylor, Gregory David |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Individual | Taylor, Catherine Audrey |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Taylor, Gregory David |
Omokoroa Omokoroa 3114 New Zealand |
19 Dec 1986 - |
Shares Allocation #4 Number of Shares: 7400 | |||
Individual | Huxford, Mervyn Paul |
Rd4 Albany Auckland 0794 New Zealand |
02 Nov 2009 - |
Individual | Atkinson, Karen Denise |
Rd4 Albany Auckland 0794 New Zealand |
02 Nov 2009 - |
Individual | Atkinson, Scott Peter William |
Rd 4 Albany 0794 New Zealand |
11 Aug 2004 - |
Shares Allocation #5 Number of Shares: 7495 | |||
Individual | Hamer, Barbara |
Stanmore Bay Auckland 0932 New Zealand |
02 Nov 2009 - |
Individual | Hamer, Lindsay Cordonel |
Stanmore Bay Whangaparaoa 0932 New Zealand |
11 Aug 2004 - |
Individual | Wallace, Craig Robert |
Rd 3 Silverdale 0933 New Zealand |
02 Nov 2009 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Hamer, Lindsay Cordonel |
Stanmore Bay Auckland 0932 New Zealand |
02 Nov 2009 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Atkinson, Scott Peter William |
Rd 4 Albany 0794 New Zealand |
11 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Alan Richard |
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 (Inactive)
Appointment date: 20 May 2003
Termination date: 12 Apr 2023
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
Daniel Osbourne Investments Limited
50 Forge Road
Osbourne Roberts Investments Limited
50 Forge Road
Pyramid Engineering Limited
50 Forge Road
Appelman Pons Consulting Limited
18 Palmgreen Court
Greenhouse Systems Limited
47 Forge Road
Martin-daw Limited
48 Goodland Drive
Reelenz Limited
47 Forge Road
The Nz Tamarillo Cooperative Limited
374 Hibiscus Coast Highway
Willow Creek Farms Limited
C/- Grant Vennell Ltd