Taylor Johnson Rental Properties Limited, a registered company, was registered on 10 Feb 2003. 9429036139095 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. The company has been run by 3 directors: Sharon Taylor - an active director whose contract started on 10 Feb 2003,
Roy Taylor - an active director whose contract started on 10 Feb 2003,
Lynne Elizabeth Tayler - an inactive director whose contract started on 20 Aug 2018 and was terminated on 07 Aug 2019.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 10 Heatherleigh Rise, Northcross, Auckland, 0632 (types include: physical, registered).
Taylor Johnson Rental Properties Limited had been using 44 Ferry Road, Wade Heads, Whangaparaoa as their registered address up to 15 Aug 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 44 Ferry Road, Wade Heads, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 28 Aug 2018 to 15 Aug 2019
Address: 10 Heatherleigh Rise, Northcross, Auckland, 0632 New Zealand
Physical & registered address used from 12 Aug 2016 to 28 Aug 2018
Address: 105 Clyde Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 02 Aug 2013 to 12 Aug 2016
Address: 105 Clyde Road, Browns Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 20 Sep 2011 to 02 Aug 2013
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 17 Feb 2011 to 20 Sep 2011
Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 11 Jul 2008 to 17 Feb 2011
Address: Level 9, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 11 Jul 2008 to 17 Feb 2011
Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001
Physical & registered address used from 10 Feb 2003 to 11 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Taylor, Roy Phillip |
Northcross Auckland 0632 New Zealand |
10 Feb 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Taylor, Sharon |
Northcross Auckland 0632 New Zealand |
10 Feb 2003 - |
Sharon Taylor - Director
Appointment date: 10 Feb 2003
Address: Northcross, Auckland, 0632 New Zealand
Address used since 07 Aug 2019
Address: Northcross, Auckland, 0632 New Zealand
Address used since 06 Aug 2015
Address: Ocean Reef, Wa, 6027 Australia
Address used since 21 Aug 2018
Roy Taylor - Director
Appointment date: 10 Feb 2003
Address: Northcross, Auckland, 0632 New Zealand
Address used since 06 Aug 2015
Address: Ocean Reef, Wa, 6027 Australia
Address used since 20 Aug 2018
Address: Northcross, Auckland, 0632 New Zealand
Address used since 07 Aug 2019
Lynne Elizabeth Tayler - Director (Inactive)
Appointment date: 20 Aug 2018
Termination date: 07 Aug 2019
Address: Wade Heads, Whangaparaoa, 0932 New Zealand
Address used since 20 Aug 2018
Bizolutions Limited
921 East Coast Road
Hayes Investments Limited
927 East Coast Road
Z & D Company Limited
25 Keating Rise
Cjph Limited
23 Keating Rise
Snapshark Limited
23 Keating Rise
Dpsnz Limited
23 Keating Rise
Hayes Investments Limited
927 East Coast Road
Hispinks Property Limited
15 Corricvale Way
Lht Investment Limited
2 Corricvale Way
Palm Court Property Limited
9 Heatherleigh Rise
Ycl Investment Limited
29 Keating Rise
Z & D Company Limited
25 Keating Rise