Taz Drainage and Civil Limited was launched on 15 Dec 2016 and issued an NZ business number of 9429045880810. The registered LTD company has been supervised by 3 directors: Sophie Gloria Tupe - an active director whose contract began on 15 Dec 2016,
Tama-Te-Mako Tupe - an active director whose contract began on 15 Dec 2016,
Sophie Gloria Barratt - an inactive director whose contract began on 15 Dec 2016 and was terminated on 28 Jul 2020.
According to BizDb's database (last updated on 26 Apr 2024), the company filed 1 address: 20 Lockyer Road, Kumeu, Auckland, 0810 (types include: registered, service).
Up to 22 Jul 2020, Taz Drainage and Civil Limited had been using 21 Cedar Heights Avenue, Massey, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tupe, Tama-Te-Mako (a director) located at Kumeu, Auckland postcode 0810. Taz Drainage and Civil Limited is categorised as "Sewerage or stormwater drainage system construction" (business classification E310953).
Other active addresses
Address #4: 20 Lockyer Road, Kumeu, Auckland, 0810 New Zealand
Registered & service address used from 30 Jan 2024
Principal place of activity
2 Waimoana Close, Massey, Auckland, 0614 New Zealand
Previous address
Address #1: 21 Cedar Heights Avenue, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 15 Dec 2016 to 22 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Tupe, Tama-te-mako |
Kumeu Auckland 0810 New Zealand |
15 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tupe, Sophie Gloria |
Glenfield Auckland 0629 New Zealand |
15 Dec 2016 - 06 Jan 2021 |
Sophie Gloria Tupe - Director
Appointment date: 15 Dec 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 15 Dec 2016
Tama-te-mako Tupe - Director
Appointment date: 15 Dec 2016
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 22 Jan 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 14 Jul 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 15 Dec 2016
Sophie Gloria Barratt - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 28 Jul 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 20 May 2020
Cai Limited
33 Redwood Drive
Eway Limited
29 Redwood Drive
S & B Coatings Limited
49 Redwood Drive
Eastern Machinery Limited
28 Redwood Drive
Complete Drywall Lining Limited
36 Ginders Drive
Titan Homes Limited
4 Hanui Place
Blue Craft Services Limited
151 Luckens Road
Douglas Drainage Limited
Level 1, Westgate Chambers
Gmd Drainage Limited
21 Skyla Place
Ss Civil And Drainage Limited
41 Daytona Road
Toki Tree Services Limited
26a Vodanovich Road
Zero Limits Drainage Limited
318 Don Buck Road