Tasman Bv Investments Limited was registered on 19 Jul 2016 and issued a business number of 9429042471042. This registered LTD company has been supervised by 6 directors: Grae Charles Harrison - an active director whose contract started on 15 Sep 2016,
Paul Joseph Young - an active director whose contract started on 15 Sep 2016,
John Anthony Mccafferty - an active director whose contract started on 05 Oct 2017,
John Francis Mccafferty - an inactive director whose contract started on 15 Sep 2016 and was terminated on 05 Sep 2017,
Kurt Steger - an inactive director whose contract started on 15 Sep 2016 and was terminated on 28 Sep 2016.
According to BizDb's information (updated on 05 Apr 2024), the company registered 2 addresses: 343 Thames Highway, Oamaru North, Oamaru, 9400 (office address),
156 Eden Street, Oamaru, Oamaru, 9400 (registered address),
156 Eden Street, Oamaru, Oamaru, 9400 (physical address),
156 Eden Street, Oamaru, Oamaru, 9400 (service address) among others.
Up to 01 Sep 2017, Tasman Bv Investments Limited had been using 343 Thames Highway, Oamaru North, Oamaru as their registered address.
A total of 12000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 4000 shares are held by 2 entities, namely:
Harrison, Dellys Patricia (an individual) located at Greytown, Greytown postcode 5712,
Harrison, Grae Charles (a director) located at Greytown, Greytown postcode 5712.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 4000 shares) and includes
Mccafferty, John Anthony - located at Te Aro, Wellington.
The next share allocation (4000 shares, 33.33%) belongs to 1 entity, namely:
Baygill Investments Limited, located at Rd 4, Invercargill (an entity). Tasman Bv Investments Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
343 Thames Highway, Oamaru North, Oamaru, 9400 New Zealand
Previous address
Address #1: 343 Thames Highway, Oamaru North, Oamaru, 9400 New Zealand
Registered & physical address used from 19 Jul 2016 to 01 Sep 2017
Basic Financial info
Total number of Shares: 12000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Harrison, Dellys Patricia |
Greytown Greytown 5712 New Zealand |
04 Apr 2024 - |
Director | Harrison, Grae Charles |
Greytown Greytown 5712 New Zealand |
04 Apr 2024 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Mccafferty, John Anthony |
Te Aro Wellington 6011 New Zealand |
13 Jun 2022 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Baygill Investments Limited Shareholder NZBN: 9429036208449 |
Rd 4 Invercargill 9874 New Zealand |
16 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Gc & Dp Harrison Trust |
Te Aro Wellington 6011 New Zealand |
16 Sep 2016 - 04 Apr 2024 |
Individual | Mccafferty, John Francis |
Te Aro Wellington 6011 New Zealand |
30 Sep 2016 - 13 Jun 2022 |
Entity | Alberto Limited Shareholder NZBN: 9429037771249 Company Number: 923259 |
16 Sep 2016 - 28 Sep 2016 | |
Entity | Alberto Limited Shareholder NZBN: 9429037771249 Company Number: 923259 |
16 Sep 2016 - 28 Sep 2016 | |
Individual | Evans, Natalie Kaye |
Rd 1d Oamaru 9492 New Zealand |
19 Jul 2016 - 16 Sep 2016 |
Individual | Mccafferty, John |
Eastbourne Lower Hutt 5013 New Zealand |
16 Sep 2016 - 30 Sep 2016 |
Director | Natalie Kaye Evans |
Rd 1d Oamaru 9492 New Zealand |
19 Jul 2016 - 16 Sep 2016 |
Grae Charles Harrison - Director
Appointment date: 15 Sep 2016
Address: Greytown, Greytown, 5712 New Zealand
Address used since 15 Sep 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Sep 2016
Paul Joseph Young - Director
Appointment date: 15 Sep 2016
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 13 Jul 2023
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 20 Jul 2020
Address: Mackay, Queensland, 4740 Australia
Address used since 15 Sep 2016
Address: Winton, Winton, 9720 New Zealand
Address used since 25 Jul 2018
John Anthony Mccafferty - Director
Appointment date: 05 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 05 Oct 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Jul 2019
John Francis Mccafferty - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 05 Sep 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Sep 2016
Kurt Steger - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 28 Sep 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 15 Sep 2016
Natalie Kaye Evans - Director (Inactive)
Appointment date: 19 Jul 2016
Termination date: 16 Sep 2016
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 19 Jul 2016
Iconix New Zealand Limited
345 Thames Highway
On Your Behalf Online Limited
335 Thames Highway
Gospel Chapel Orwell Street Oamaru Board
30 Orwell Street
Waitaki Family Health Trust
35 Owell Street
Oamaru Aftercare Treatment Trust
327 Thames Street
Claraka Holdings Limited
46a Orwell Street
Corniche Holdings Limited
343 Thames Highway
Kakariki Island Investments Limited
343 Thames Highway
Kike Limited
343 Thames Highway
Kirkfield Holdings Limited
C/-120 Thames Street
Torea Investments Limited
40 Warren Street