Tangleblack Group Limited, a registered company, was started on 26 Nov 2002. 9429036225675 is the NZ business identifier it was issued. "Recreational activity nec" (business classification R913977) is how the company is classified. The company has been run by 5 directors: Tania Jane Mcfall - an active director whose contract began on 25 Aug 2005,
Tony John Mcfall - an inactive director whose contract began on 25 Aug 2005 and was terminated on 30 Mar 2015,
Anthony Dennis Freeman - an inactive director whose contract began on 26 Nov 2002 and was terminated on 25 Aug 2005,
Keith Johnstone - an inactive director whose contract began on 26 Nov 2002 and was terminated on 25 Aug 2005,
Robyn Armstrong - an inactive director whose contract began on 26 Nov 2002 and was terminated on 04 Mar 2005.
Last updated on 29 Jul 2020, our data contains detailed information about 1 address: Stamford Residences, 26 Albert Street, Auckland, 1010 (types include: physical, registered).
Tangleblack Group Limited had been using 1606/26 Albert Street, Auckland as their physical address up to 13 May 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 26 Nov 2002 to 03 Nov 2016 they were named First Gymnastics Tawa Limited.
A single entity controls all company shares (exactly 100 shares) - Tania Mcfall - located at 1010, Auckland, Auckland.
Principal place of activity
1606/26 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address: 1606/26 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Sep 2015 to 13 May 2020
Address: 541 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 02 Sep 2014 to 15 Sep 2015
Address: 21 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Aug 2013 to 02 Sep 2014
Address: 22 Lichfield Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 05 Sep 2012 to 13 Aug 2013
Address: 43 Bengal Street, Khandallah, Wellington New Zealand
Physical & registered address used from 19 Sep 2005 to 05 Sep 2012
Address: 91 Main Road, Tawa, Wellington
Physical & registered address used from 26 Nov 2002 to 19 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tania Jane Mcfall |
Auckland Auckland 1010 New Zealand |
12 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keith Johnstone |
Karori |
26 Nov 2002 - 12 Sep 2005 |
Individual | Anthony Walter Rowland Armstrong |
Whitby |
26 Nov 2002 - 12 Sep 2005 |
Individual | Robyn Armstrong |
Whitby |
26 Nov 2002 - 12 Sep 2005 |
Individual | Anthony Dennis Freeman |
Khandallah |
26 Nov 2002 - 12 Sep 2005 |
Individual | James Ranil Desilva |
Camborne |
26 Nov 2002 - 12 Sep 2005 |
Individual | Tony John Mcfall |
Auckland Auckland 1010 New Zealand |
12 Sep 2005 - 30 Mar 2015 |
Tania Jane Mcfall - Director
Appointment date: 25 Aug 2005
Address: Auckland, Auckland, 1010 New Zealand
Address used since 25 Aug 2014
Address: Auckland, 1010 New Zealand
Address used since 05 May 2020
Tony John Mcfall - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 30 Mar 2015
Address: Auckland, Auckland, 1010 New Zealand
Address used since 25 Aug 2014
Anthony Dennis Freeman - Director (Inactive)
Appointment date: 26 Nov 2002
Termination date: 25 Aug 2005
Address: Khandallah,
Address used since 26 Nov 2002
Keith Johnstone - Director (Inactive)
Appointment date: 26 Nov 2002
Termination date: 25 Aug 2005
Address: Karori,
Address used since 26 Nov 2002
Robyn Armstrong - Director (Inactive)
Appointment date: 26 Nov 2002
Termination date: 04 Mar 2005
Address: Whitby,
Address used since 26 Nov 2002
Nextstep Consulting Limited
26 Albert Street
S & L Enterprises Limited
1603 / 26 Albert Street
Tui Engineering & Construction Limited
Apartment 1815, 26 Albert Street
Oso Holdings Limited
Apartment 1201, 26 Albert Street
Robert Thomson (2004) Limited
1717/26 Albert Street
Den International Co., Limited
Apartment 2206, 26 Albert Street
Bay Of Islands Rock Cruises Limited
Level 8, 120 Albert Street
Escape Masters Limited
Flat 7g, 1 Emily Place
Float Culture Limited
19 Carlton Gore Road
Hum Hospitality Limited
123 Grafton Road
Inflatable World Australia Limited
80 Queen Street
Tiancheng Cultural Development Limited
Flat 2a, 56 Liverpool Street