Tauranga Crossing Limited, a registered company, was registered on 21 Nov 2014. 9429041508978 is the New Zealand Business Number it was issued. "Shopping mall operation" (ANZSIC L671260) is how the company is classified. This company has been managed by 4 directors: Richard Thomas Stilwell - an active director whose contract began on 21 Nov 2014,
Mark Andrew Taylor - an active director whose contract began on 21 Nov 2014,
Samuel David Newbury - an active director whose contract began on 04 Sep 2023,
Adrian Kenneth Burr - an inactive director whose contract began on 21 Nov 2014 and was terminated on 12 Nov 2019.
Updated on 09 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: Level 2, 136 Customs Street West, Auckland Central, Auckland, 1010 (office address),
Level 2, 136 Customs Street West, Auckland Central, Auckland, 1010 (delivery address),
Level 2, 136 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
Level 2, 136 Customs Street West, Auckland Central, Auckland, 1010 (service address) among others.
Tauranga Crossing Limited had been using Level 1, 136 Customs Street West, Auckland Central, Auckland as their registered address up until 15 Jan 2021.
Previous names for the company, as we identified at BizDb, included: from 20 Nov 2014 to 21 Nov 2014 they were called Tauranga Crossing New Limited.
A total of 125078 shares are allotted to 4 shareholders (4 groups). The first group includes 25078 shares (20.05%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 24343 shares (19.46%). Finally there is the third share allotment (45657 shares 36.5%) made up of 1 entity.
Principal place of activity
Level 2, 136 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 136 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jan 2019 to 15 Jan 2021
Address #2: Level 3, 4 Viaduct Harbour Avenue, Auckland Central, 1010 New Zealand
Registered & physical address used from 06 Dec 2017 to 25 Jan 2019
Address #3: Level 3, 14 Viaduct Harbour Avenue, Auckland Central, 1010 New Zealand
Physical & registered address used from 05 Jul 2017 to 06 Dec 2017
Address #4: Level 4, 16 Viaduct Harbour Avenue, Auckland Central, 1010 New Zealand
Physical & registered address used from 21 Nov 2014 to 05 Jul 2017
Basic Financial info
Total number of Shares: 125078
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25078 | |||
Entity (NZ Limited Company) | Quayside Holdings Limited Shareholder NZBN: 9429039147226 |
Tauranga 3110 New Zealand |
04 Sep 2023 - |
Shares Allocation #2 Number of Shares: 24343 | |||
Other (Other) | 3t Properties Lp |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2021 - |
Shares Allocation #3 Number of Shares: 45657 | |||
Entity (NZ Limited Company) | Tx Holdings Limited Shareholder NZBN: 9429041502907 |
Newmarket Auckland 1023 New Zealand |
21 Nov 2014 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Prospect Capital Securities Limited Shareholder NZBN: 9429049158168 |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Prospect Custodian Limited Shareholder NZBN: 9429037829117 Company Number: 911584 |
16 Viaduct Harbour Avenue Auckland 1010 New Zealand |
21 Nov 2014 - 17 Dec 2021 |
Entity | Petra Securities Limited Shareholder NZBN: 9429038258220 Company Number: 821809 |
Queenstown 9300 New Zealand |
21 Nov 2014 - 17 Dec 2021 |
Entity | Prospect Custodian Limited Shareholder NZBN: 9429037829117 Company Number: 911584 |
16 Viaduct Harbour Avenue Auckland 1010 New Zealand |
21 Nov 2014 - 17 Dec 2021 |
Entity | Petra Securities Limited Shareholder NZBN: 9429038258220 Company Number: 821809 |
Auckland 1010 New Zealand |
21 Nov 2014 - 17 Dec 2021 |
Richard Thomas Stilwell - Director
Appointment date: 21 Nov 2014
Address: Remuera, Auckland, 1072 New Zealand
Address used since 19 Jul 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2015
Mark Andrew Taylor - Director
Appointment date: 21 Nov 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Nov 2014
Samuel David Newbury - Director
Appointment date: 04 Sep 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Sep 2023
Adrian Kenneth Burr - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 12 Nov 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Nov 2014
Northlake Developments Limited
Level 4
Winton Capital Limited
10 Viaduct Harbour Avenue
Longreach Developments Limited
Level 4
Northlake Investments Limited
Level 4
Bridesdale Farm Developments Limited
Level 4
Winton Group Holdings Limited
10 Viaduct Harbour Avenue
Bush Inn Shopping Centre Limited
Level 3, 14 Vulcan Lane
Japanz Mart Limited
15 Campian Place
Jezreel For Kidz Limited
Suite 38a, 691 Manukau Road
Scentre Nz Holdings Limited
Level 2, Office Tower, 277 Broadway
The Mall Upper Hutt Limited
Level 3, 14 Vulcan Lane
Westgate Developments Limited
Level 1, 1a 7 Maki Street