Target New Zealand Limited, a registered company, was launched on 25 Oct 1996. 9429038206016 is the number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company has been classified. The company has been run by 2 directors: Vaughan Montgomery Bielby - an active director whose contract started on 25 Oct 1996,
Robert Matthew Bielby - an active director whose contract started on 29 Sep 2021.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 64056, Botany, Auckland, 2163 (type: postal, office).
Target New Zealand Limited had been using 93 Dominion Road, Mount Eden, Auckland as their physical address up to 11 Jan 2022.
A single entity controls all company shares (exactly 100 shares) - Target Holdings Nz Limited - located at 2163, Burswood, Auckland.
Principal place of activity
320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Previous addresses
Address #1: 93 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 03 Jul 2019 to 11 Jan 2022
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 May 2016 to 03 Jul 2019
Address #3: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand
Registered & physical address used from 25 Feb 2004 to 11 May 2016
Address #4: C/- Kpmg, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 23 Oct 2003 to 25 Feb 2004
Address #5: Level 2, Ecom House, 3 Ferncroft St, Grafton, Auckland
Registered address used from 10 Oct 2002 to 23 Oct 2003
Address #6: Level 2, Ecom House, 3 Ferncroft St, Grafton, Auckland
Physical address used from 10 Oct 2002 to 25 Feb 2004
Address #7: Level 2, Toshiba House, Grafton, Auckland
Registered address used from 06 Nov 2000 to 10 Oct 2002
Address #8: Level 2, Toshiba House, Grafton, Auckland
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #9: Level 2, Toshiba House, Grafton, Auckland
Registered address used from 11 Apr 2000 to 06 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Target Holdings Nz Limited Shareholder NZBN: 9429049184518 |
Burswood Auckland 2013 New Zealand |
19 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mdl Trustee (2018) Limited Shareholder NZBN: 9429047105140 Company Number: 7101865 |
28 Jun 2021 - 19 Nov 2021 | |
Individual | Bielby, Montgomery Vaughan |
Bucklands Beach Manukau 2012 New Zealand |
25 Oct 1996 - 21 Aug 2017 |
Individual | Bielby, Patricia Frances |
Bucklands Beach |
25 Oct 1996 - 24 Apr 2006 |
Individual | Bielby, Vaughan Montgomery |
Kohimarama Auckland 1071 New Zealand |
10 Mar 2008 - 19 Nov 2021 |
Individual | Bielby, Vaughan Montgomery |
Bucklands Beach Manukau 2012 New Zealand |
10 Mar 2008 - 19 Nov 2021 |
Individual | Bielby, Vaughan Montgomery |
Kohimarama Auckland 1071 New Zealand |
10 Mar 2008 - 19 Nov 2021 |
Entity | Mdl Trustee (2018) Limited Shareholder NZBN: 9429047105140 Company Number: 7101865 |
Parnell Auckland 1052 New Zealand |
28 Jun 2021 - 19 Nov 2021 |
Individual | Bartlett, Graeme Ronald |
Papatoetoe Manukau City 2025 New Zealand |
10 Mar 2008 - 28 Jun 2021 |
Ultimate Holding Company
Vaughan Montgomery Bielby - Director
Appointment date: 25 Oct 1996
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jun 2021
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 09 Nov 2009
Robert Matthew Bielby - Director
Appointment date: 29 Sep 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 29 Sep 2021
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Ccl Lifestyle Limited
11 York Street
Furnbay Holdings Limited
Suite 3, 27 Bath Street
Lc Distribution Limited
11 York Street
Target Franchise Holdings (thorndon Quay) Limited
Suite 3, 27 Bath Street
Target Furniture Porirua Limited
Suite 3, 27 Bath Street
Target Furniture Tauranga Limited
Suite 3, 27 Bath Street