Shortcuts

Tanoun Limited

Type: NZ Limited Company (Ltd)
9429031425650
NZBN
3059725
Company Number
Registered
Company Status
Current address
Level 9
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 06 May 2019

Tanoun Limited was incorporated on 11 Aug 2010 and issued an NZBN of 9429031425650. This registered LTD company has been supervised by 4 directors: Kenneth Allan Walsh - an active director whose contract started on 11 Aug 2010,
James Murdoch Chapman - an active director whose contract started on 11 Aug 2010,
Peter Boyd Guise - an active director whose contract started on 11 Aug 2010,
Bounlarn Khamwanthong - an active director whose contract started on 11 Mar 2020.
According to our information (updated on 26 Apr 2024), this company registered 1 address: Level 9, 45 Queen Street, Auckland, 1010 (category: physical, registered).
Until 06 May 2019, Tanoun Limited had been using Level 9, 45 Queen Street, Auckland as their physical address.
A total of 100 shares are allocated to 5 groups (12 shareholders in total). As far as the first group is concerned, 1 share is held by 5 entities, namely:
Earl, Anne (an individual) located at Parnell, Auckland postcode 1052,
Guise, Anne Elizabeth (an individual) located at Parnell, Auckland postcode 1052,
Guise, Peter Boyd (an individual) located at Parnell, Auckland postcode 1052.
Another group consists of 3 shareholders, holds 11% shares (exactly 11 shares) and includes
Earl, Anne - located at Parnell, Auckland,
Guise, Anne Elizabeth - located at Parnell, Auckland,
Guise, Peter Boyd - located at Parnell, Auckland.
The third share allocation (26 shares, 26%) belongs to 2 entities, namely:
Chapman, James Murdoch, located at Rd 2, Mercer (a director),
Inglin, Thada-Anne, located at 9Th Floor, 45 Queen Street, Auckland (an individual).

Addresses

Previous addresses

Address: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Jan 2014 to 06 May 2019

Address: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Aug 2010 to 23 Jan 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Earl, Anne Parnell
Auckland
1052
New Zealand
Individual Guise, Anne Elizabeth Parnell
Auckland
1052
New Zealand
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Inglin, Thada-anne 9th Floor, 45 Queen Street
Auckland
1010
New Zealand
Director Chapman, James Murdoch Rd 2
Mercer
2474
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Earl, Anne Parnell
Auckland
1052
New Zealand
Individual Guise, Anne Elizabeth Parnell
Auckland
1052
New Zealand
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 26
Director Chapman, James Murdoch Rd 2
Mercer
2474
New Zealand
Individual Inglin, Thada-anne 9th Floor, 45 Queen Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 24
Entity (NZ Limited Company) Agq Shares Company Limited
Shareholder NZBN: 9429047566668
Mangere
Auckland
2022
New Zealand
Shares Allocation #5 Number of Shares: 38
Entity (NZ Limited Company) Walsh Motors Limited
Shareholder NZBN: 9429040148496
(victoria Road)
Cambridge

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tanus Investments Limited
Shareholder NZBN: 9429038051999
Company Number: 864583
45 Queen Street
Auckland
1010
New Zealand
Entity Tanus Investments Limited
Shareholder NZBN: 9429038051999
Company Number: 864583
45 Queen Street
Auckland
1010
New Zealand
Director Chapman, James Murdoch Rd 1
Papakura
2580
New Zealand
Director Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Directors

Kenneth Allan Walsh - Director

Appointment date: 11 Aug 2010

Address: Cambridge, 3434 New Zealand

Address used since 11 Aug 2010


James Murdoch Chapman - Director

Appointment date: 11 Aug 2010

Address: Rd 2, Mercer, 2474 New Zealand

Address used since 08 Oct 2013


Peter Boyd Guise - Director

Appointment date: 11 Aug 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jan 2014


Bounlarn Khamwanthong - Director

Appointment date: 11 Mar 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Mar 2020