The Tailor Made Tour Company Limited was registered on 29 Oct 2002 and issued a New Zealand Business Number of 9429036271238. This registered LTD company has been managed by 3 directors: Patrick Timothy Guy Tyrrell - an active director whose contract began on 29 Oct 2002,
Amber Louvain Tyrrell - an active director whose contract began on 02 Jun 2020,
Andrew John Rollings - an inactive director whose contract began on 29 Oct 2002 and was terminated on 22 Aug 2006.
As stated in BizDb's data (updated on 10 May 2024), this company registered 1 address: 161 Domett Road, Hiddenfeld, 7 K.r.d., Oamaru, 9494 (types include: postal, office).
Up until 11 Apr 2016, The Tailor Made Tour Company Limited had been using Domett Road, Hiddenfeld, 7 K.r.d., Oamaru as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Tyrrell, Amber Louvain (an individual) located at R D 7 K, Oamaru postcode 9494.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tyrrell, Patrick Timothy Guy - located at 7 K R D, Oamaru 9494. The Tailor Made Tour Company Limited was categorised as "Caravan park and camping ground" (ANZSIC H440015).
Principal place of activity
161 Domett Road, Hiddenfeld, 7 K.r.d., Oamaru, 9494 New Zealand
Previous addresses
Address #1: Domett Road, Hiddenfeld, 7 K.r.d., Oamaru, 9494 New Zealand
Physical & registered address used from 16 Feb 2011 to 11 Apr 2016
Address #2: "hiddenfeld", Domett Road, 7 K.r.d., Oamaru New Zealand
Registered address used from 22 Jan 2010 to 16 Feb 2011
Address #3: Patrick Tyrrell, "hiddenfeld", 7 K.r.d., Oamaru New Zealand
Physical address used from 22 Jan 2010 to 16 Feb 2011
Address #4: Meyer & Co Limited, 85 Picton Avenue, Christchurch
Physical & registered address used from 11 Mar 2005 to 22 Jan 2010
Address #5: C/- Russell How, Accountant, 16 Loftus Street, Christchurch
Physical & registered address used from 29 Oct 2002 to 11 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tyrrell, Amber Louvain |
R D 7 K Oamaru 9494 New Zealand |
17 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Tyrrell, Patrick Timothy Guy |
7 K R D Oamaru 9494 9494 New Zealand |
03 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tyrrell, Patrick Timothy Guy |
Kirwee |
29 Oct 2002 - 18 Apr 2006 |
Individual | Tyrell, Patrick Timothy Guy |
7 K R D Oamaru 9494 New Zealand |
01 Nov 2006 - 03 Feb 2022 |
Individual | Tyrell, Patrick Timothy Guy |
7 K R D Oamaru 9494 New Zealand |
01 Nov 2006 - 03 Feb 2022 |
Individual | Rollings, Andrew John |
Kirwee |
29 Oct 2002 - 01 Nov 2006 |
Patrick Timothy Guy Tyrrell - Director
Appointment date: 29 Oct 2002
Address: 7 K R D, Oamaru 9494, 9494 New Zealand
Address used since 03 Apr 2016
Amber Louvain Tyrrell - Director
Appointment date: 02 Jun 2020
Address: 7 Krd, Oamaru, 9494 New Zealand
Address used since 02 Jun 2020
Andrew John Rollings - Director (Inactive)
Appointment date: 29 Oct 2002
Termination date: 22 Aug 2006
Address: Kirwee,
Address used since 29 Oct 2002
G D Gardener Builders Limited
85 Picton Avenue, Riccarton
Triumph One Limited
85 Picton Avenue, Riccarton
Cafe 39 On Tancred Limited
85 Picton Avenue
Aa Global Limited
85 Picton Avenue
The Up Beet Company Limited
85 Picton Avenue
Anderson Livestock Limited
85 Picton Avenue
Carters Beach Motel And Holiday Park Limited
119 Blenheim Road
Catlins Hotel Limited
36 Hereford Street
Little River Enterprises Limited
50 Riccarton Road
Nelson City Holiday Park Limited
C/-mortlock Mccormack Law
Sje Fox Glacier Limited
130 Riccarton Road
Templeton Holiday Park Limited
237 Wairakei Road