Shortcuts

Taja Nominees Limited

Type: NZ Limited Company (Ltd)
9429039479747
NZBN
383655
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A041940
Industry classification code
Fishing - Marine Nec
Industry classification description
Current address
17 Todd Avenue
Bishopdale
Christchurch 8051
New Zealand
Registered address used since 05 Jul 2016
17 Todd Avenue
Bishopdale
Christchurch 8051
New Zealand
Physical & service address used since 13 May 2020

Taja Nominees Limited, a registered company, was incorporated on 19 Feb 1988. 9429039479747 is the business number it was issued. "Fishing - marine nec" (ANZSIC A041940) is how the company has been classified. The company has been managed by 4 directors: Thomas Matthew Tipa - an active director whose contract started on 25 Nov 2003,
Alex Grieve - an inactive director whose contract started on 09 Nov 2004 and was terminated on 24 Jul 2015,
John Robert Mcglashan - an inactive director whose contract started on 25 Nov 2003 and was terminated on 26 Nov 2004,
Tatsuo Kozuma - an inactive director whose contract started on 31 Aug 1990 and was terminated on 20 Oct 2002.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 17 Todd Avenue, Bishopdale, Christchurch, 8051 (category: physical, service).
Taja Nominees Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up until 05 Jul 2016.
Old names used by this company, as we managed to find at BizDb, included: from 19 Feb 1988 to 17 Oct 1991 they were named Aorangi Shelf Company No 4 Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 333 shares (33.3%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (33.3%). Finally there is the 3rd share allocation (334 shares 33.4%) made up of 1 entity.

Addresses

Principal place of activity

17 Todd Avenue, Bishopdale, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered address used from 27 May 2014 to 05 Jul 2016

Address #2: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical address used from 27 May 2014 to 13 May 2020

Address #3: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 02 Jun 2011 to 27 May 2014

Address #4: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered address used from 27 May 2010 to 02 Jun 2011

Address #5: C/-noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand

Physical address used from 27 May 2010 to 02 Jun 2011

Address #6: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910

Registered & physical address used from 29 Mar 2010 to 27 May 2010

Address #7: 2 Sefton Street, Timaru

Physical & registered address used from 29 Jan 2005 to 29 Mar 2010

Address #8: 17 Strathallan Street, Timaru

Registered & physical address used from 24 Jul 2003 to 29 Jan 2005

Address #9: 268 Selwyn Street, Timaru

Physical & registered address used from 28 Apr 1997 to 24 Jul 2003

Contact info
64 03 3591224
Phone
matt.tipa@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Arai, Syoji Suita
Japan
Shares Allocation #2 Number of Shares: 333
Individual Mariko, Iwata Nishinomiya
Japan
Shares Allocation #3 Number of Shares: 334
Individual Mori, Daisuke Ashiya
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - John Robert Mcglashan
Other Null - Thomas Matthew Tipa
Other John Robert Mcglashan
Other Thomas Matthew Tipa
Directors

Thomas Matthew Tipa - Director

Appointment date: 25 Nov 2003

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 10 Mar 2016


Alex Grieve - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 24 Jul 2015

Address: Pleasant Point, Pleasant Point, 7903 New Zealand

Address used since 20 May 2010


John Robert Mcglashan - Director (Inactive)

Appointment date: 25 Nov 2003

Termination date: 26 Nov 2004

Address: Timaru,

Address used since 25 Nov 2003


Tatsuo Kozuma - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 20 Oct 2002

Address: Timaru,

Address used since 31 Aug 1990

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor

Similar companies

Dw New Zealand Limited
145 Dawson Street

Exodus Fishing Company Limited
30 Sir William Pickering Drive

Fishing Services Limited
314 Riccarton Road

Gisborne Fisheries Holdings Limited
Same As Registered Office

Ocean View Fishing & Diving Limited
9 Hanover Place

Ocean-mc Nz Limited
283 Lincoln Road,addington