Tactical Pursuits Limited was incorporated on 20 Apr 1993 and issued a business number of 9429038879784. The registered LTD company has been supervised by 4 directors: Jason Sandford - an active director whose contract began on 19 Jun 2019,
Baron Sandford - an inactive director whose contract began on 20 Apr 1993 and was terminated on 24 May 2019,
Claire Juanita Cornish - an inactive director whose contract began on 30 Nov 1994 and was terminated on 17 Dec 2008,
William Joseph Carroll - an inactive director whose contract began on 20 Apr 1993 and was terminated on 30 Nov 1994.
According to our information (last updated on 26 Apr 2024), this company uses 1 address: 33 Haszard Street, Waihi, 3610 (category: registered, physical).
Up until 28 Jul 2021, Tactical Pursuits Limited had been using 11 Thames Street, Napier as their registered address.
BizDb found other names for this company: from 31 Jan 2017 to 20 Jul 2021 they were named Sandford Industries Limited, from 05 Mar 2012 to 31 Jan 2017 they were named Gentex (Nz) Limited and from 28 Jan 2011 to 05 Mar 2012 they were named Sandford Industries Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 34 shares are held by 1 entity, namely:
Sandford, Jason (a director) located at Rd 3, Tahawai postcode 3170.
Then there is a group that consists of 1 shareholder, holds 66 per cent shares (exactly 66 shares) and includes
Sandford, Fay June - located at Rd 3, Tahawai.
Previous addresses
Address: 11 Thames Street, Napier New Zealand
Registered & physical address used from 24 Dec 2008 to 28 Jul 2021
Address: 7 Breakwater Road, Ahuriri, Napier
Registered & physical address used from 13 Mar 2003 to 24 Dec 2008
Address: Office 1, 100 Cumnor Terrace, Woolston, Christchurch
Physical address used from 01 Jul 1997 to 13 Mar 2003
Address: 144 Queens Drive, Lower Hutt
Registered address used from 01 Jul 1997 to 13 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Director | Sandford, Jason |
Rd 3 Tahawai 3170 New Zealand |
28 May 2020 - |
Shares Allocation #2 Number of Shares: 66 | |||
Individual | Sandford, Fay June |
Rd 3 Tahawai 3170 New Zealand |
03 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornish, Claire Juanita |
Oatley Nsw 2223, Australia |
20 Apr 1993 - 17 Dec 2008 |
Individual | Sandford, Baron |
Katikati Katikati 3129 New Zealand |
20 Apr 1993 - 18 Jun 2019 |
Jason Sandford - Director
Appointment date: 19 Jun 2019
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 19 Jun 2019
Baron Sandford - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 24 May 2019
Address: Katikati, 3129 New Zealand
Address used since 09 Apr 2018
Address: Katikati, Katikati, 3129 New Zealand
Address used since 03 Aug 2015
Claire Juanita Cornish - Director (Inactive)
Appointment date: 30 Nov 1994
Termination date: 17 Dec 2008
Address: Oatley, N S W 2223, Australia,
Address used since 30 Nov 1994
William Joseph Carroll - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 30 Nov 1994
Address: Wellington,
Address used since 20 Apr 1993
Greenwich Limited
11 Thames Street
Ebrew Limited
11 Thames Street
Wooden It Limited
11 Thames Street
Walsh Holdings (2012) Limited
11 Thames Street
Hb Maintenance Services Limited
11 Thames Street
Hawke's Bay Tourism Limited
11 Thames Street