Taja Nominees Limited (issued a business number of 9429039479747) was registered on 19 Feb 1988. 2 addresses are currently in use by the company: 17 Todd Avenue, Bishopdale, Christchurch, 8051 (type: physical, service). 2Nd Floor, 18 Woollcombe Street, Timaru had been their registered address, up to 05 Jul 2016. Taja Nominees Limited used more names, namely: Aorangi Shelf Company No 4 Limited from 19 Feb 1988 to 17 Oct 1991. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 333 shares (33.3 per cent of shares), namely:
Arai, Syoji (an individual) located at Suita, Japan. As far as the second group is concerned, a total of 1 shareholder holds 33.3 per cent of all shares (exactly 333 shares); it includes
Mariko, Iwata (an individual) - located at Nishinomiya, Japan. Moving on to the 3rd group of shareholders, share allocation (334 shares, 33.4%) belongs to 1 entity, namely:
Mori, Daisuke, located at Ashiya, Japan (an individual). "Fishing - marine nec" (business classification A041940) is the category the Australian Bureau of Statistics issued Taja Nominees Limited. The Businesscheck data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Todd Avenue, Bishopdale, Christchurch, 8051 | Registered | 05 Jul 2016 |
17 Todd Avenue, Bishopdale, Christchurch, 8051 | Physical & service | 13 May 2020 |
Name and Address | Role | Period |
---|---|---|
Thomas Matthew Tipa
Bishopdale, Christchurch, 8051
Address used since 10 Mar 2016 |
Director | 25 Nov 2003 - current |
Alex Grieve
Pleasant Point, Pleasant Point, 7903
Address used since 20 May 2010 |
Director | 09 Nov 2004 - 24 Jul 2015 |
John Robert Mcglashan
Timaru,
Address used since 25 Nov 2003 |
Director | 25 Nov 2003 - 26 Nov 2004 |
Tatsuo Kozuma
Timaru,
Address used since 31 Aug 1990 |
Director | 31 Aug 1990 - 20 Oct 2002 |
17 Todd Avenue , Bishopdale , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 18 Woollcombe Street, Timaru, 7910 | Registered | 27 May 2014 - 05 Jul 2016 |
2nd Floor, 18 Woollcombe Street, Timaru, 7910 | Physical | 27 May 2014 - 13 May 2020 |
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 | Registered & physical | 02 Jun 2011 - 27 May 2014 |
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 | Registered | 27 May 2010 - 02 Jun 2011 |
C/-noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 | Physical | 27 May 2010 - 02 Jun 2011 |
C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 | Registered & physical | 29 Mar 2010 - 27 May 2010 |
2 Sefton Street, Timaru | Physical & registered | 29 Jan 2005 - 29 Mar 2010 |
17 Strathallan Street, Timaru | Registered & physical | 24 Jul 2003 - 29 Jan 2005 |
268 Selwyn Street, Timaru | Physical & registered | 28 Apr 1997 - 24 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Arai, Syoji Individual |
Suita Japan |
17 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mariko, Iwata Individual |
Nishinomiya Japan |
17 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mori, Daisuke Individual |
Ashiya Japan |
17 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - John Robert Mcglashan Other |
19 Feb 1988 - 17 May 2005 | |
Null - Thomas Matthew Tipa Other |
19 Feb 1988 - 17 May 2005 | |
John Robert Mcglashan Other |
19 Feb 1988 - 17 May 2005 | |
Thomas Matthew Tipa Other |
19 Feb 1988 - 17 May 2005 |
Avi 2013 Limited 2nd Floor, 18 Woollcombe Street |
|
Kv Amps Electrical Limited 2nd Floor |
|
Avi Solutions Limited 2nd Floor, 18 Woollcombe Street |
|
Glamorous Nails And Foot Spa Limited 2nd Floor |
|
Kenilworth (2013) Limited 18 Woollcombe Street |
|
Heartland Law Trustees Limited 2nd Floor |
Dw New Zealand Limited 145 Dawson Street |
Fishing Services Limited 329 Durham Street |
Inshore Fisheries Limited 25a Horotane Valley Road |
Inshore Marine Support Limited 25a Horotane Valley Road |
Hatherly Fishing Limited 4 Dunblane Street |
Skeggs Bluff Oysters Limited 69 Buckingham Street |