General information

Tape Replacement Limited

Type: NZ Limited Company (Ltd)
9429042052180
New Zealand Business Number
5840732
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C242230 - Telecommunication Equipment Mfg
Industry classification codes with description

Tape Replacement Limited (issued an NZ business number of 9429042052180) was registered on 19 Nov 2015. 5 addresess are currently in use by the company: Po Box 13889, Armagh, Christchurch, 8140 (type: postal, office). 1000 shares are issued to 9 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 50 shares (5% of shares), namely:
Renaud, Andre (an individual) located at Bryndwr, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 1% of all shares (10 shares); it includes
Down, Helen Jessie (an individual) - located at Merivale, Christchurch. The third group of shareholders, share allotment (100 shares, 10%) belongs to 1 entity, namely:
Trewinnard, Timothy George, located at Fendalton, Christchurch (a director). "Telecommunication equipment mfg" (business classification C242230) is the category the Australian Bureau of Statistics issued to Tape Replacement Limited. Businesscheck's database was last updated on 10 Mar 2024.

Current address Type Used since
Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 19 Nov 2015
Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 Office & delivery 24 Jun 2019
Po Box 13889, Armagh, Christchurch, 8140 Postal 13 Jun 2022
Contact info
accounts@designa-electronics.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@designa-electronics.com
Email
tape-replacement.com
Website
Directors
Name and Address Role Period
Timothy George Trewinnard
Fendalton, Christchurch, 8041
Address used since 19 Nov 2015
Director 19 Nov 2015 - current
Sally Elizabeth Glass
Lafayette, CO 80306
Address used since 01 Mar 2018
Louisville, CO 80027
Address used since 19 Nov 2015
Director 19 Nov 2015 - current
Addresses
Principal place of activity
Unit 5, 404 Barbadoes Street , Christchurch Central , Christchurch , 8013
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
March
Financial report filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Renaud, Andre
Individual
Bryndwr
Christchurch
8053
19 Nov 2015 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Down, Helen Jessie
Individual
Merivale
Christchurch
8014
19 Nov 2015 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Trewinnard, Timothy George
Director
Fendalton
Christchurch
8041
19 Nov 2015 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Hocken, Russell
Individual
Northwood
Christchurch
8051
19 Nov 2015 - current
Shares Allocation #5 Number of Shares: 720
Shareholder Name Address Period
Glass, Simon James
Individual
Christchurch Central
Christchurch
8013
19 Nov 2015 - current
Glass, Sally Elizabeth
Director
Christchurch Central
Christchurch
8013
19 Nov 2015 - current
Rivett, Anita Carol
Individual
Shirley
Christchurch
8061
19 Nov 2015 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Bedford, Philip John
Individual
Rd 2
Loburn
7472
19 Nov 2015 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Moore, Susan Jane
Individual
Rd2
Kaiapoi
7692
19 Nov 2015 - current
Location
Companies nearby
Fabric House Limited
Unit 5, 404 Barbadoes Street
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Furnishing Logistics Limited
400 Barbadoes Street
Similar companies
Gpc Electronics (new Zealand) Limited
10 Sonter Rd
Naki Innovation Limited
37 Kingsford Street
Etellicom NZ Limited
1/26c Quadrant Road
Cable Ways Limited
12 Lansford Crescent
Lan Cabling Products Limited
22d Industry Road
Ignition Networks Limited
72 Access Road