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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Moore, Kenneth George Individual |
Mission Bay Auckland 1071 |
07 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Jonathan Paul Individual |
Hillcrest Auckland 0627 |
07 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffries, Thomas James Director |
Parnell Auckland 1052 |
03 Feb 2012 - current |
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 |
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 |