Tapakiko Investments Limited (issued an NZ business number of 9429030811768) was launched on 02 Feb 2012. 4 addresses are currently in use by the company: 19 Oakfield Street, Burnside, Christchurch, 8053 (type: registered, other). 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 50 shares (50% of shares), namely:
Ash, Lance David (a director) located at Riccarton, Christchurch postcode 8011,
Ash, Kim Michelle (a director) located at Riccarton, Christchurch postcode 8011,
Perriam, Warren Steven (an individual) located at Burnside, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 40% of all shares (40 shares); it includes
Mcerlich, Karen Elizabeth (a director) - located at Burnside, Christchurch. Next there is the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Mcerlich, Graeme James, located at Burnside, Christchurch (a director). "Investment operation - own account" (ANZSIC K624060) is the classification the Australian Bureau of Statistics issued to Tapakiko Investments Limited. Businesscheck's data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
19 Oakfield Street, Burnside, Christchurch, 8053 | Registered & physical & service | 02 Feb 2012 |
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Feb 2012 |
Name and Address | Role | Period |
---|---|---|
Kim Michelle Ash
Riccarton, Christchurch, 8011
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - current |
Lance David Ash
Riccarton, Christchurch, 8011
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - current |
Graeme James Mcerlich
Burnside, Christchurch, 8053
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - current |
Karen Elizabeth Mcerlich
Burnside, Christchurch, 8053
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ash, Lance David Director |
Riccarton Christchurch 8011 |
02 Feb 2012 - current |
Ash, Kim Michelle Director |
Riccarton Christchurch 8011 |
02 Feb 2012 - current |
Perriam, Warren Steven Individual |
Burnside Christchurch 8053 |
02 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcerlich, Karen Elizabeth Director |
Burnside Christchurch 8053 |
02 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcerlich, Graeme James Director |
Burnside Christchurch 8053 |
02 Feb 2012 - current |
Lingrove Motors Limited 149 Kendal Avenue |
|
Nur Al-huda Trust 159 Kendal Avenue |
|
Lanmar Limited 144 Kendal Avenue |
|
Mdk Investments Limited 164 Kendal Avenue |
|
Mdk Properties Limited 164 Kendal Avenue |
|
Up The Garden Path Limited 45 Whitby Street |
Westall Capital Management Limited 5 Westall Lane |
Wilsocorp Investments Limited 8 Jennifer Street |
Aj Glassey Trustees Limited Level 1, 136 Ilam Road |
Two Di Four Limited 9 Denley Gardens |
Dominion Concepts Limited 25 Hamilton Avenue |
Weusten Brothers Limited 4 Storry Place |