General information

Tan Retail Realty Limited

Type: NZ Limited Company (Ltd)
9429036948673
New Zealand Business Number
1129294
Company Number
Registered
Company Status

Tan Retail Realty Limited (issued an NZ business identifier of 9429036948673) was registered on 30 Mar 2001. 2 addresses are currently in use by the company: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: physical, service). 112 Bush Road, Rosedale, Auckland had been their physical address, until 08 May 2017. Tan Retail Realty Limited used more names, namely: Cairo Concepts Limited from 30 Mar 2001 to 26 Nov 2001. 300 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Moore, Kenneth George (an individual) located at Mission Bay, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 100 shares); it includes
Curtis, Jonathan Paul (an individual) - located at Hillcrest, Auckland. Moving on to the third group of shareholders, share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Jeffries, Thomas James, located at Parnell, Auckland (a director). The Businesscheck database was updated on 02 Apr 2024.

Current address Type Used since
5/36 William Pickering Drive, Rosedale, Auckland, 0632 Physical & service & registered 08 May 2017
Directors
Name and Address Role Period
Thomas James Jeffries
Parnell, Auckland, 1052
Address used since 23 Mar 2022
Remuera, Auckland, 1050
Address used since 30 Jun 2014
Director 01 Oct 2001 - current
Jonathan Paul Curtis
Hillcrest, Auckland, 0627
Address used since 28 Jan 2022
Epsom, Auckland, 1023
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Kenneth George Moore
Mission Bay, Auckland, 1071
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
Simon John Revell
Rd 2, Warkworth, 0982
Address used since 18 May 2022
Browns Bay, North Shore City, 0630
Address used since 29 Jan 2016
Director 20 May 2010 - 15 Mar 2024
Michael Jakov Farac
Herald Island, Auckland, 0618
Address used since 29 Jan 2016
Director 20 May 2010 - 10 Mar 2016
Garth Osmond Melville
Ponsonby, Auckland,
Address used since 30 Mar 2001
Director 30 Mar 2001 - 01 Oct 2001
Addresses
Previous address Type Period
112 Bush Road, Rosedale, Auckland, 0632 Physical & registered 28 Nov 2012 - 08 May 2017
100 College Hill, Ponsonby, Auckland Registered & physical 03 Dec 2001 - 03 Dec 2001
C/- Nobilo & Co Limited, Unit 5, 36 William Pickering Avenue, Albany Registered 03 Dec 2001 - 28 Nov 2012
C/- Nobilo & Co Ltd, Unit 5, 36 William Pickering Avenue, Albany Physical 03 Dec 2001 - 28 Nov 2012
Financial Data
Financial info
300
Total number of Shares
February
Annual return filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Moore, Kenneth George
Individual
Mission Bay
Auckland
1071
07 Apr 2022 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Curtis, Jonathan Paul
Individual
Hillcrest
Auckland
0627
07 Mar 2017 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Jeffries, Thomas James
Director
Parnell
Auckland
1052
03 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Revell, Simon John
Individual
Rd 2
Warkworth
0982
03 Feb 2012 - 15 Mar 2024
Wong, Keith Jack Harvey
Individual
Auckland Central
Auckland
1010
10 Feb 2022 - 07 Apr 2022
Campbell, Cheryl-ann Elizabeth
Individual
Browns Bay
Auckland
0630
29 Jun 2020 - 07 Apr 2022
Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
Entity
48 Shortland Street
Auckland
Null 1140
16 Feb 2015 - 15 Oct 2021
Tanekaha Trust Company Limited
Shareholder NZBN: 9429034170328
Company Number: 1805184
Entity
03 Feb 2012 - 10 Mar 2016
Revell, Michele Anne Prior
Individual
Browns Bay
Auckland
0630
03 Feb 2012 - 07 Apr 2022
Jpc Rs Limited
Shareholder NZBN: 9429042278740
Company Number: 5945447
Entity
Greenlane
Auckland
1051
17 Feb 2017 - 29 Jun 2020
Farac, Catriona Therese
Individual
Herald Island
Auckland
0618
03 Feb 2012 - 10 Mar 2016
Tan Holdings Limited
Shareholder NZBN: 9429036948406
Company Number: 1129284
Entity
30 Mar 2001 - 03 Feb 2012
Pearson, Kevin Anthony
Individual
Ponsonby
Auckland
1011
03 Feb 2012 - 07 Apr 2022
Jpc Rs Limited
Shareholder NZBN: 9429042278740
Company Number: 5945447
Entity
Greenlane
Auckland
1051
17 Feb 2017 - 29 Jun 2020
Jeffries, Ingrid Louise
Individual
Remuera
Auckland
1050
03 Feb 2012 - 07 Apr 2022
Jeffries, Ingrid Louise
Individual
Remuera
Auckland
1050
03 Feb 2012 - 07 Apr 2022
Jeffries, Ingrid Louise
Individual
Remuera
Auckland
1050
03 Feb 2012 - 07 Apr 2022
Jeffries, Ingrid Louise
Individual
Remuera
Auckland
1050
03 Feb 2012 - 07 Apr 2022
Wong, Keith Harvey Jack
Individual
Auckland Central
Auckland
1010
15 Oct 2021 - 10 Feb 2022
Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
Entity
48 Shortland Street
Auckland
Null 1140
16 Feb 2015 - 15 Oct 2021
Tan Holdings Limited
Shareholder NZBN: 9429036948406
Company Number: 1129284
Entity
30 Mar 2001 - 03 Feb 2012
Farac, Michael Jakov
Individual
Herald Island
Auckland
03 Feb 2012 - 10 Mar 2016
Wong, Keith Jack Harvey
Individual
Level 31, 23-29 Albert Street
Auckland
1010
03 Feb 2012 - 16 Feb 2015
Tanekaha Trust Company Limited
Shareholder NZBN: 9429034170328
Company Number: 1805184
Entity
03 Feb 2012 - 10 Mar 2016
Michael Jakov Farac
Director
Herald Island
Auckland
03 Feb 2012 - 10 Mar 2016
Location
Companies nearby
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive