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).
Principal place of activity
Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Renaud, Andre |
Bryndwr Christchurch 8053 New Zealand |
19 Nov 2015 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Down, Helen Jessie |
Merivale Christchurch 8014 New Zealand |
19 Nov 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Trewinnard, Timothy George |
Fendalton Christchurch 8041 New Zealand |
19 Nov 2015 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Hocken, Russell |
Northwood Christchurch 8051 New Zealand |
19 Nov 2015 - |
Shares Allocation #5 Number of Shares: 720 | |||
Individual | Glass, Simon James |
Christchurch Central Christchurch 8013 New Zealand |
19 Nov 2015 - |
Director | Glass, Sally Elizabeth |
Christchurch Central Christchurch 8013 New Zealand |
19 Nov 2015 - |
Individual | Rivett, Anita Carol |
Shirley Christchurch 8061 New Zealand |
19 Nov 2015 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Bedford, Philip John |
Rd 2 Loburn 7472 New Zealand |
19 Nov 2015 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Moore, Susan Jane |
Rd2 Kaiapoi 7692 New Zealand |
19 Nov 2015 - |
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
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
Cellutronics Limited
125 Karepa St
Gpc Electronics (new Zealand) Limited
10 Sonter Rd
Production Software Limited
291 Madras Street
Times-7 Research Limited
C/- Macalister Mazengarb Level 4