Tabernacle Limited was launched on 28 May 2002 and issued an NZBN of 9429036471928. The registered LTD company has been run by 3 directors: Rachel Kirstene Laing - an active director whose contract began on 28 May 2002,
Matthew John Laing - an active director whose contract began on 28 May 2002,
Josiah David Laing - an active director whose contract began on 26 May 2022.
According to BizDb's information (last updated on 03 Apr 2024), this company registered 1 address: 16 Vinewood Drive, Albany, Auckland, 0632 (type: registered, physical).
Up to 07 Jun 2022, Tabernacle Limited had been using 28 Galbraith Greens, Silverdale, Silverdale as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Surrey Securities Limited (an entity) located at Ponsonby, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 35 per cent shares (exactly 35 shares) and includes
Laing, Matthew John - located at Ubud.
The 3rd share allocation (35 shares, 35%) belongs to 1 entity, namely:
Laing, Rachel Kirstene, located at Ubud (an individual).
Previous addresses
Address: 28 Galbraith Greens, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 10 May 2016 to 07 Jun 2022
Address: Flat 1, 81 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 10 Mar 2014 to 10 May 2016
Address: 1/81 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 06 Sep 2012 to 10 Mar 2014
Address: 28 Galbraith Greens, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 23 Aug 2011 to 06 Sep 2012
Address: 10 Pinewood Street, Avondale, Auckland New Zealand
Registered & physical address used from 02 Dec 2008 to 23 Aug 2011
Address: 20 Leneford Drive, Botany Downs, Auckland
Physical address used from 18 Jul 2006 to 02 Dec 2008
Address: 6 Franco Lane, Dannemore, Howick, Auckland
Physical address used from 28 May 2002 to 18 Jul 2006
Address: 6 Franco Lane, Dannemore, Howick, Auckland
Registered address used from 28 May 2002 to 02 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Surrey Securities Limited Shareholder NZBN: 9429032563375 |
Ponsonby Auckland 1011 New Zealand |
07 Apr 2018 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Laing, Matthew John |
Ubud Indonesia |
28 May 2002 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Laing, Rachel Kirstene |
Ubud Indonesia |
28 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Koren, Cheryl Ann |
Forrest Hill Auckland |
28 May 2002 - 21 Feb 2011 |
Individual | Bolan, Glenn |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Dec 2016 - 07 Apr 2018 |
Entity | Surrey Securities Limited Shareholder NZBN: 9429032563375 Company Number: 2171951 |
21 Feb 2011 - 16 Dec 2016 | |
Entity | Surrey Securities Limited Shareholder NZBN: 9429032563375 Company Number: 2171951 |
21 Feb 2011 - 16 Dec 2016 |
Rachel Kirstene Laing - Director
Appointment date: 28 May 2002
Address: Ubud, Indonesia
Address used since 29 May 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 Oct 2015
Matthew John Laing - Director
Appointment date: 28 May 2002
Address: Ubud, Indonesia
Address used since 29 May 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 Oct 2015
Josiah David Laing - Director
Appointment date: 26 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 26 May 2022
Rain-ming Foods Limited
29 Galbraith Greens
Gq Realty Limited
58 Butler Stoney Crescent
Unity Foods Limited
36 Butler Stoney Crescent
Qj Home Limited
58 Butler Stoney Crescent
Ping An Holdings Limited
34 Butler Stoney Crescent
Just Leisure Limited
1 Walter Crescent