Taylormade Residential Limited was started on 31 Aug 2012 and issued a New Zealand Business Number of 9429030530164. The registered LTD company has been supervised by 3 directors: Timothy Paul Taylor - an active director whose contract began on 31 Aug 2012,
Michael James Parker - an active director whose contract began on 01 Apr 2017,
Micheal James Parker - an active director whose contract began on 01 Apr 2017.
According to our data (last updated on 06 Apr 2024), the company uses 1 address: Po Box 64327, Botany, Auckland, 2163 (category: postal, physical).
Up to 12 Sep 2019, Taylormade Residential Limited had been using 146A Wellington Street, Howick, Auckland as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Parker, Micheal James (a director) located at Cockle Bay, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Taylor, Timothy Paul - located at Flat Bush, Auckland. Taylormade Residential Limited is categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
15 Plantation Avenue, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address #1: 146a Wellington Street, Howick, Auckland, 2014 New Zealand
Physical address used from 02 Oct 2015 to 12 Sep 2019
Address #2: 146a Wellington Street, Howick, Auckland, 2014 New Zealand
Registered address used from 01 Oct 2015 to 12 Sep 2019
Address #3: 7 Essington Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 22 Aug 2013 to 02 Oct 2015
Address #4: 7 Essington Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 21 Aug 2013 to 01 Oct 2015
Address #5: 9 Darren Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 31 Aug 2012 to 21 Aug 2013
Address #6: 9 Darren Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 31 Aug 2012 to 22 Aug 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Parker, Micheal James |
Cockle Bay Auckland 2014 New Zealand |
25 Sep 2017 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Taylor, Timothy Paul |
Flat Bush Auckland 2016 New Zealand |
31 Aug 2012 - |
Timothy Paul Taylor - Director
Appointment date: 31 Aug 2012
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 04 Sep 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 22 Sep 2015
Michael James Parker - Director
Appointment date: 01 Apr 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2017
Micheal James Parker - Director
Appointment date: 01 Apr 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2017
Get Plumbed Limited
92a Elliot Street
Cre8 Coaching & Consulting Limited
140b Wellington Street
Mpc Pharmachem (nz) Limited
2/117 Wellington Street
Echo New Zealand Limited
3/111 Wellington Street
Howick Marine Motors And Accessories Limited
2/115 Elliot Street
See Inside Limited
Unit 9, 115 Elliot Street
Alwaysfilmnz Investment Limited
16 Sherie Place
Bridgeman Construction Limited
67a Howe Street
Coastal Innovation Limited
92 Moore Street
Innovate Construction Limited
57a Vincent Street
Jd Home And Services Limited
127 Union Road
Nakrist Construction Limited
14 Abercrombie Street