General information

Taradale Production Engineers Limited

Type: NZ Limited Company (Ltd)
9429040208046
New Zealand Business Number
164959
Company Number
Registered
Company Status

Taradale Production Engineers Limited (New Zealand Business Number 9429040208046) was registered on 16 Jun 1976. 2 addresses are currently in use by the company: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: registered, physical). 200 Market Street North, Hastings had been their registered address, up to 26 May 2021. 6000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0.02% of shares), namely:
Remnant, Janine (an individual) located at Havelock North, Havelock North postcode 4130. In the second group, a total of 1 shareholder holds 99.98% of all shares (5999 shares); it includes
Remnant, Darryl Louis (a director) - located at Havelock North, Havelock North. Businesscheck's information was last updated on 24 Feb 2024.

Current address Type Used since
Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 Registered & physical & service 26 May 2021
Directors
Name and Address Role Period
Darryl Louis Remnant
Havelock North, Havelock North, 4130
Address used since 21 Sep 2020
Raureka, Hastings, 4120
Address used since 01 Oct 2018
Havelock North, 4130
Address used since 18 Sep 2015
Director 04 Apr 2007 - current
Michelle May Matthews
Bay View, Napier, 4104
Address used since 11 May 2021
Director 11 May 2021 - 30 Nov 2021
Hamish George Duncan
Pyrmont, New South Wales, 2009
Address used since 04 Jun 2021
Director 04 Jun 2021 - 30 Nov 2021
Arthur Duncan
Bay View, Napier, 4104
Address used since 18 Sep 2015
Director 29 Nov 1983 - 08 Jun 2021
Kerry Duncan
Bay View, Napier, 4104
Address used since 18 Sep 2015
Director 04 Apr 2007 - 13 Jun 2019
Karl Summers
Napier,
Address used since 04 Apr 2007
Director 04 Apr 2007 - 31 Mar 2008
Kerry Whitley Boyle
R D 2, Napier,
Address used since 29 Nov 1983
Director 29 Nov 1983 - 04 Apr 2007
Addresses
Previous address Type Period
200 Market Street North, Hastings, 4122 Registered & physical 06 May 2021 - 26 May 2021
Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 Registered & physical 20 Jul 2020 - 06 May 2021
33 Carnegie Road, Onekawa, Napier, 4110 Registered & physical 20 Apr 2017 - 20 Jul 2020
43 Carlyle Street, Napier, 4110 Physical 14 Mar 2011 - 20 Apr 2017
43 Carlyle Street, Napier, 4110 Registered 03 Feb 2011 - 20 Apr 2017
Maxims Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier Registered 08 Apr 2009 - 03 Feb 2011
Maxims Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier Physical 08 Apr 2009 - 14 Mar 2011
Pene Johnstone Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier Physical 12 Nov 2008 - 08 Apr 2009
Pene Johnstone Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier Registered 12 Nov 2008 - 08 Apr 2009
33 Carnegie Street, Onekawa, Napier Registered 25 Sep 2007 - 12 Nov 2008
33 Carnegie Road, Onekawa, Napier Physical 25 Sep 2007 - 12 Nov 2008
Austin Street, Onekawa, Napier Physical & registered 30 Jun 1997 - 25 Sep 2007
Financial Data
Financial info
6000
Total number of Shares
September
Annual return filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Remnant, Janine
Individual
Havelock North
Havelock North
4130
21 Dec 2021 - current
Shares Allocation #2 Number of Shares: 5999
Shareholder Name Address Period
Remnant, Darryl Louis
Director
Havelock North
Havelock North
4130
16 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Duncan, Kerry Veda
Individual
Bay View
Napier
4104
16 Jun 1976 - 30 Sep 2019
Duncan, Arthur
Individual
Bay View
Napier
4104
16 Jun 1976 - 06 Dec 2021
Duncan, Arthur
Individual
Bay View
Napier
4104
16 Jun 1976 - 06 Dec 2021
Duncan, Arthur
Individual
Bay View
Napier
4104
16 Jun 1976 - 06 Dec 2021
Summers, Karl
Individual
Napier
18 Sep 2007 - 18 Sep 2007
Boyle, Kerry Whitley
Individual
R D 2
Napier
16 Jun 1976 - 18 Sep 2007
Remnant, Darryl Louise
Individual
Havelock North
18 Sep 2007 - 16 Sep 2016
Location