Tazio One Limited, a registered company, was launched on 25 Sep 2001. 9429036760633 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: John Gray Mathias - an active director whose contract began on 25 Sep 2001,
Ian Stuart Forrester - an active director whose contract began on 01 Oct 2007,
Kate Mary Forrester - an active director whose contract began on 01 Apr 2016.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 5 Craig Road, Milford, Auckland, 0620 (type: registered, service).
Tazio One Limited had been using 23 Arrenway Drive, Albany, Auckland as their physical address up until 26 Nov 2018.
Past names used by the company, as we established at BizDb, included: from 25 Sep 2001 to 17 Apr 2018 they were called Tazio Limited.
A total of 100000000 shares are allocated to 6 shareholders (4 groups). The first group consists of 81582847 shares (81.58%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1418294 shares (1.42%). Lastly the third share allocation (16997859 shares 17%) made up of 3 entities.
Previous addresses
Address #1: 23 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 18 Oct 2012 to 26 Nov 2018
Address #2: 7/39 Apollo Drive, Albany, Auckland New Zealand
Physical & registered address used from 07 Nov 2007 to 18 Oct 2012
Address #3: 1 Antares Place, Mairangi Bay, Auckland
Registered & physical address used from 25 Sep 2001 to 07 Nov 2007
Basic Financial info
Total number of Shares: 100000000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81582847 | |||
Entity (NZ Limited Company) | Townsend Ward Trustee Company Limited Shareholder NZBN: 9429041994344 |
Milford Auckland 0620 New Zealand |
06 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1418294 | |||
Individual | Forrester, Ian Stuart |
Milford Auckland 0620 New Zealand |
20 Mar 2013 - |
Shares Allocation #3 Number of Shares: 16997859 | |||
Individual | Mathias, Christine Susan |
Russell Russell 0202 New Zealand |
01 Mar 2006 - |
Entity (NZ Limited Company) | Augustan Consultants Limited Shareholder NZBN: 9429036255269 |
Level 1, Shed 22 147 Quay Street, Auckland 1010 New Zealand |
19 Jul 2013 - |
Individual | Mathias, John Gray |
Russell Russell 0202 New Zealand |
25 Sep 2001 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Forrester, Kate Mary |
Milford Auckland 0620 New Zealand |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forrester, Kate Mary |
Milford Auckland 0620 New Zealand |
16 Nov 2011 - 06 Oct 2015 |
Individual | Mathias, John Gray |
Milford Auckland |
31 Oct 2007 - 16 Nov 2011 |
Individual | Couillault, Warren Richard |
Milford Auckland |
01 Mar 2006 - 29 Apr 2009 |
Individual | Mcdonald, Michael Francis |
Devonport Auckland New Zealand |
31 Oct 2007 - 06 Nov 2012 |
Entity | Tazio Trustees Limited Shareholder NZBN: 9429033020228 Company Number: 2061401 |
17 Jan 2008 - 17 Jan 2008 | |
Individual | Thompson, Glen Scott |
Somerville Manukau New Zealand |
29 Apr 2009 - 22 Mar 2012 |
Entity | Tazio Trustees Limited Shareholder NZBN: 9429033020228 Company Number: 2061401 |
17 Jan 2008 - 17 Jan 2008 | |
Director | Forrester, Ian Stuart |
Milford Auckland 0620 New Zealand |
16 Nov 2011 - 06 Oct 2015 |
John Gray Mathias - Director
Appointment date: 25 Sep 2001
Address: Russell, 0202 New Zealand
Address used since 17 Nov 2015
Ian Stuart Forrester - Director
Appointment date: 01 Oct 2007
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Jul 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jun 2013
Kate Mary Forrester - Director
Appointment date: 01 Apr 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Jul 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2016
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive
Car Colors Of North Shore Limited
18 Arrenway Drive
Outerdawn Limited
1 Civil Place