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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Scl Nominees Limited Shareholder NZBN: 9429034926307 Entity (NZ Limited Company) |
164 Parnell Road Parnell, Auckland Null |
01 Dec 2011 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
White, James Bruce Individual |
Great Barrier Island |
14 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Joshua James Individual |
Rd8 Hamilton 3288 |
14 Feb 2002 - current |
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 |
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 |
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 |
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 |