General information

Tag It Technologies Limited

Type: NZ Limited Company (Ltd)
9429036656431
New Zealand Business Number
1183395
Company Number
Registered
Company Status

Tag It Technologies Limited (issued an NZBN of 9429036656431) was started on 14 Feb 2002. 5 addresess are currently in use by the company: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: physical, registered). 1026 Victoria Street, Whitiora, Hamilton had been their physical address, up until 15 May 2019. 18286 shares are issued to 11 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 3954 shares (21.62% of shares), namely:
Scl Nominees Limited (an entity) located at 164 Parnell Road, Parnell, Auckland, Null. When considering the second group, a total of 2 shareholders hold 10.05% of all shares (exactly 1838 shares); it includes
Mcisaac, Craig Tudhope (an individual) - located at Koromatua R D 1, Hamilton,
Saville, Christopher John (an individual) - located at Rd 10, Hamilton. Next there is the third group of shareholders, share allocation (4669 shares, 25.53%) belongs to 1 entity, namely:
White, James Bruce, located at Great Barrier Island (an individual). Our information was updated on 03 Apr 2024.

Current address Type Used since
42b Tawn Place, Pukete, Hamilton, 3200 Postal & office & delivery 07 May 2019
1026 Victoria Street, Whitiora, Hamilton, 3200 Physical & registered & service 15 May 2019
Contact info
64 07 8476380
Phone (Phone)
info@halosystems.co.nz
Email
admin@halosystems.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.halosystems.co.nz/
Website
Directors
Name and Address Role Period
Christopher John Stafford Saville
Rd 10, Hamilton, 3290
Address used since 25 May 2010
Director 05 Feb 2008 - current
James Livingstone Reeves
Remuera, Auckland, 1050
Address used since 24 Nov 2011
Director 24 Nov 2011 - current
Joshua White
Rd 8, Hamilton, 3288
Address used since 07 May 2019
Rd 9, Hamilton, 3289
Address used since 20 Dec 2011
Director 20 Dec 2011 - current
Craig Mcisaac
Highfield, Timaru, 7910
Address used since 01 Jul 2019
Director 01 Jul 2019 - current
Douglas Craig Tudhope Mcisaac
Highfield, Timaru, 7910
Address used since 24 Nov 2011
Director 24 Nov 2011 - 20 Dec 2011
Joshua James White
Whatawhata, 3289
Address used since 14 May 2003
Director 14 Feb 2002 - 24 Nov 2011
Russell Norman Gibbs
Tamahere, Hamilton Rd 3 3283,
Address used since 01 Oct 2008
Director 14 Feb 2002 - 03 Feb 2009
Trent Allan Finlay
Hamilton,
Address used since 05 Feb 2008
Director 05 Feb 2008 - 03 Feb 2009
Addresses
Principal place of activity
42b Tawn Place , Pukete , Hamilton , 3200
Previous address Type Period
1026 Victoria Street, Whitiora, Hamilton, 3200 Physical & registered 24 May 2012 - 15 May 2019
B D O Waikato Ltd, 1st Floor, B D O Building, Cnr Harwood & Rostrevor Sts, Hamilton Physical & registered 01 Jun 2010 - 24 May 2012
B D O Waikato Ltd, 1st Floor, B D O Building, Cnr Harwood & Rostrevor Sts, Hamilton Registered & physical 28 May 2010 - 01 Jun 2010
B D O Spicers Hamilton Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton Physical & registered 04 Jun 2004 - 28 May 2010
B D O Spicers Hamilton Ltd, 1st Floor, Hugh Monckton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton Physical & registered 09 Jul 2002 - 04 Jun 2004
716 Pakura Street, Te Awamutu Registered & physical 14 Feb 2002 - 09 Jul 2002
Financial Data
Financial info
18286
Total number of Shares
May
Annual return filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3954
Shareholder Name Address Period
Scl Nominees Limited
Shareholder NZBN: 9429034926307
Entity (NZ Limited Company)
164 Parnell Road
Parnell, Auckland
Null
01 Dec 2011 - current
Shares Allocation #2 Number of Shares: 1838
Shareholder Name Address Period
Mcisaac, Craig Tudhope
Individual
Koromatua R D 1
Hamilton
14 Feb 2002 - current
Saville, Christopher John
Individual
Rd 10
Hamilton
3290
06 Sep 2010 - current
Shares Allocation #3 Number of Shares: 4669
Shareholder Name Address Period
White, James Bruce
Individual
Great Barrier Island
14 Feb 2002 - current
Shares Allocation #4 Number of Shares: 4123
Shareholder Name Address Period
White, Joshua James
Individual
Rd8
Hamilton
3288
14 Feb 2002 - current
Shares Allocation #5 Number of Shares: 1851
Shareholder Name Address Period
Lamusse, Bernard Pierre
Individual
Hamilton
28 May 2004 - current
Mcisaac, Craig Tudhope
Individual
Koromatua R D 1
Hamilton
14 Feb 2002 - current
Saville, Lesley Mary
Individual
Koromatua
Rd 1, Hamilton
14 Feb 2002 - current
Shares Allocation #6 Number of Shares: 1851
Shareholder Name Address Period
Saville, Christopher John
Individual
Rd 10
Hamilton
3290
06 Sep 2010 - current
Lamusse, Bernard Pierre
Individual
Hamilton
28 May 2004 - current
Mcisaac, Craig Tudhope
Individual
Koromatua R D 1
Hamilton
14 Feb 2002 - current

Historic shareholders

Shareholder Name Address Period
Gibbs, Russell Norman
Individual
Hamilton
14 Feb 2002 - 05 Feb 2008
Rostrevor Trustees Eight Limited
Shareholder NZBN: 9429033360850
Company Number: 1948568
Entity
25 May 2010 - 06 Sep 2010
Rostrevor Trustees Eight Limited
Shareholder NZBN: 9429033360850
Company Number: 1948568
Entity
25 May 2010 - 06 Sep 2010
Location
Companies nearby
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street