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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Arai, Syoji |
Suita Japan |
17 May 2005 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Mariko, Iwata |
Nishinomiya Japan |
17 May 2005 - |
Shares Allocation #3 Number of Shares: 334 | |||
Individual | Mori, Daisuke |
Ashiya Japan |
17 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - John Robert Mcglashan | 19 Feb 1988 - 17 May 2005 | |
Other | Null - Thomas Matthew Tipa | 19 Feb 1988 - 17 May 2005 | |
Other | John Robert Mcglashan | 19 Feb 1988 - 17 May 2005 | |
Other | Thomas Matthew Tipa | 19 Feb 1988 - 17 May 2005 |
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
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
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