Tony & Tas Limited was launched on 15 Apr 2016 and issued a New Zealand Business Number of 9429042295587. The registered LTD company has been run by 1 director, named Anthony Dale Tasman Smith - an active director whose contract began on 15 Apr 2016.
As stated in BizDb's data (last updated on 05 Nov 2020), this company registered 1 address: 16 Leitrum Street, Cromwell, Cromwell, 9310 (type: physical, registered).
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Anthony Smith (a director) located at Cromwell, Cromwell postcode 9310.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Tracey Smith - located at Cromwell, Cromwell. Tony & Tas Limited was categorised as "Building contractor - all construction sub-contracted" (business classification L671205).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Anthony Dale Tasman Smith |
Cromwell Cromwell 9310 New Zealand |
15 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tracey Smith |
Cromwell Cromwell 9310 New Zealand |
15 Apr 2016 - |
Anthony Dale Tasman Smith - Director
Appointment date: 15 Apr 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 15 Apr 2016
Lakes Skin Cancer Clinic Limited
12 Leitrum Street
Don Cocks Limited
35 Wicklow Street
Central Otago Recreational Users Forum Incorporated
20 Coleraine Street
Cromwell Rowing Club Incorporated
15 Kirtle Place
Thai Crom Alexandra Limited
14 Kirtle Place
Thai Crom Holdings Limited
14 Kirtle Place
Aspiring Interiors Limited
3b Ironside Drive
Gap Contracting Limited
178 Gilmore Road
Huw Davies Contracting Limited
20 Ruby Ridge
Pm Construction Limited
49 Ferry Lane
S Kennett Limited
13 Cascade Drive
Simmonds Contracting Limited
84 Scotland Street