Shortcuts

Tape Replacement Limited

Type: NZ Limited Company (Ltd)
9429042052180
NZBN
5840732
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C242230
Industry classification code
Telecommunication Equipment Mfg
Industry classification description
Current address
Unit 5, 404 Barbadoes Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Nov 2015
Unit 5, 404 Barbadoes Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 24 Jun 2019
Po Box 13889
Armagh
Christchurch 8140
New Zealand
Postal address used since 13 Jun 2022

Tape Replacement Limited was registered on 19 Nov 2015 and issued a number of 9429042052180. This registered LTD company has been supervised by 2 directors: Timothy George Trewinnard - an active director whose contract started on 19 Nov 2015,
Sally G. - an active director whose contract started on 19 Nov 2015.
As stated in BizDb's database (updated on 19 Apr 2024), the company filed 1 address: Po Box 13889, Armagh, Christchurch, 8140 (type: postal, office).
A total of 1000 shares are issued to 7 groups (9 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Renaud, Andre (an individual) located at Bryndwr, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Down, Helen Jessie - located at Merivale, Christchurch.
The third share allotment (100 shares, 10%) belongs to 1 entity, namely:
Trewinnard, Timothy George, located at Fendalton, Christchurch (a director). Tape Replacement Limited is classified as "Telecommunication equipment mfg" (ANZSIC C242230).

Addresses

Principal place of activity

Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand

Contact info
accounts@designa-electronics.com
24 Jun 2019 nzbn-reserved-invoice-email-address-purpose
info@designa-electronics.com
24 Jun 2019 Email
tape-replacement.com
24 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Renaud, Andre Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Down, Helen Jessie Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Trewinnard, Timothy George Fendalton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Hocken, Russell Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 720
Individual Glass, Simon James Christchurch Central
Christchurch
8013
New Zealand
Director Glass, Sally Elizabeth Christchurch Central
Christchurch
8013
New Zealand
Individual Rivett, Anita Carol Shirley
Christchurch
8061
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Bedford, Philip John Rd 2
Loburn
7472
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Moore, Susan Jane Rd2
Kaiapoi
7692
New Zealand
Directors

Timothy George Trewinnard - Director

Appointment date: 19 Nov 2015

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 19 Nov 2015


Sally G. - Director

Appointment date: 19 Nov 2015

Address: Lafayette, CO 80306 United States

Address used since 01 Mar 2018

Address: Louisville, CO 80027 United States

Address used since 19 Nov 2015

Nearby companies

Fabric House Limited
Unit 5, 404 Barbadoes Street

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Furnishing Logistics Limited
400 Barbadoes Street

Similar companies