General information

Tara Exports Limited

Type: NZ Limited Company (Ltd)
9429032049367
New Zealand Business Number
116561
Company Number
Registered
Company Status

Tara Exports Limited (issued a New Zealand Business Number of 9429032049367) was incorporated on 18 Feb 1983. 2 addresses are currently in use by the company: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, registered). Level 4, 57 Fort Street, Auckland had been their registered address, up until 15 Apr 2020. Tara Exports Limited used more names, namely: Total Steel Limited from 18 Feb 1983 to 23 Dec 1992. 1000000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 499999 shares (50% of shares), namely:
Laurenson, Scott Richard Ockleston (a director) located at St Heliers, Auckland postcode 1071,
Wyber, Bruce Sellars (an individual) located at Whenuapai, Auckland postcode 0618. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (499999 shares); it includes
Hirst, Susan Elizabeth (an individual) - located at Grey Lynn, Auckland. Next there is the next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Laurenson, Scott Richard Ockleston, located at St Heliers, Auckland (a director). The Businesscheck database was last updated on 08 Apr 2024.

Current address Type Used since
Level 4, 57 Fort Street, Auckland, 1010 Physical & registered & service 15 Apr 2020
Directors
Name and Address Role Period
Stephen Miles Hirst
Grey Lynn, Auckland, 1021
Address used since 07 Nov 2011
Director 28 Jun 2001 - current
Scott Richard Ockleston Laurenson
St Heliers, Auckland, 1071
Address used since 22 Oct 2012
Director 22 Oct 2012 - current
Nigel Charles Hendy
Browns Bay, Auckland, 0630
Address used since 01 Apr 2005
Director 01 Apr 2005 - 31 Mar 2022
Paul Robert Stanfield
Mission Bay, Auckland, 1071
Address used since 26 Nov 2012
Director 28 Jun 2001 - 01 Apr 2019
Graham John Ashley
Castor Bay, Auckland,
Address used since 14 Sep 1992
Director 14 Sep 1992 - 01 Apr 2004
Peter Miles Hirst
Epsom, Auckland,
Address used since 14 Sep 1992
Director 14 Sep 1992 - 15 Apr 2002
Robert Owen Stanfield
Epsom, Auckland,
Address used since 14 Sep 1992
Director 14 Sep 1992 - 28 Jun 2001
Addresses
Previous address Type Period
Level 4, 57 Fort Street, Auckland, 1010 Registered & physical 08 May 2019 - 15 Apr 2020
Level 5, 57 Fort Street, Auckland Registered & physical 05 Sep 2008 - 08 May 2019
Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland Physical & registered 18 Jul 2002 - 05 Sep 2008
C/- Smith Chicott, First Floor, General Buildings, Shortland Streeet, Auckland Registered 10 Dec 1997 - 18 Jul 2002
General Buildings, 1st Floor, 29 Shortland Street, Auckland Physical 10 Dec 1997 - 18 Jul 2002
C/- Smith Chicott, First Floor, General, Buildings, The Shortland Centre, Shortland Str, Auckland Registered 19 Nov 1991 - 19 Nov 1991
C/- Deloitt Ross Tohmatsu, Level 13, Tower 2, The Shortland Centre, Shortland Str, Auckland Registered 19 Nov 1991 - 10 Dec 1997
Financial Data
Financial info
1000000
Total number of Shares
November
Annual return filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499999
Shareholder Name Address Period
Laurenson, Scott Richard Ockleston
Director
St Heliers
Auckland
1071
08 Nov 2012 - current
Wyber, Bruce Sellars
Individual
Whenuapai
Auckland
0618
08 Nov 2012 - current
Shares Allocation #2 Number of Shares: 499999
Shareholder Name Address Period
Hirst, Susan Elizabeth
Individual
Grey Lynn
Auckland
1021
18 Feb 1983 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Laurenson, Scott Richard Ockleston
Director
St Heliers
Auckland
1071
08 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Chatfield, Peter Charles
Individual
Mission Bay
Auckland
21 Nov 2003 - 13 Jul 2022
Chatfield, Peter Charles
Individual
Mission Bay
Auckland
21 Nov 2003 - 13 Jul 2022
Chatfield, Peter Charles
Individual
Mission Bay
Auckland
21 Nov 2003 - 13 Jul 2022
Hendy, Nigel Charles
Individual
Browns Bay
Auckland
05 May 2005 - 13 Jul 2022
Stanfield, Paul Robert
Individual
Mission Bay
Auckland
1071
18 Feb 1983 - 09 Aug 2019
Stanfield, Kirsten Elizabeth Mary
Individual
Mission Bay
Auckland
1071
21 Nov 2003 - 09 Aug 2019
Hirst, Stephen Miles
Individual
Grey Lynn
Auckland
1021
18 Feb 1983 - 13 Jul 2022
Chatfield, Peter Charles
Individual
Mission Bay
Auckland
21 Nov 2003 - 13 Jul 2022
Hendy, Christine Linda
Individual
Browns Bay
Auckland
05 May 2005 - 13 Jul 2022
Ashley, Graham John
Individual
Castor Bay
Auckland
18 Feb 1983 - 10 Nov 2004
Hirst, Stephen Miles
Individual
Grey Lynn
Auckland
1021
18 Feb 1983 - 13 Jul 2022
Hirst, Stephen Miles
Individual
Grey Lynn
Auckland
1021
18 Feb 1983 - 13 Jul 2022
Hirst, Stephen Miles
Individual
Grey Lynn
Auckland
1021
18 Feb 1983 - 13 Jul 2022
Hendy, Nigel Charles
Individual
Browns Bay
Auckland
05 May 2005 - 13 Jul 2022
Hendy, Nigel Charles
Individual
Browns Bay
Auckland
05 May 2005 - 13 Jul 2022
Hendy, Christine Linda
Individual
Browns Bay
Auckland
05 May 2005 - 13 Jul 2022
Stanfield, Paul Robert
Individual
Mission Bay
Auckland
1071
18 Feb 1983 - 09 Aug 2019
Ashley, Christine J
Individual
Castor Bay
Auckland
18 Feb 1983 - 10 Nov 2004
Chatfield, Peter Charles
Individual
Mission Bay
Auckland
21 Nov 2003 - 13 Jul 2022
Chatfield, Peter Charles
Individual
Mission Bay
Auckland
21 Nov 2003 - 13 Jul 2022
Ashley, Graham John
Individual
Castor Bay
Auckland
18 Feb 1983 - 10 Nov 2004
Chatfield, Peter Charles
Individual
Mission Bay
Auckland
21 Nov 2003 - 13 Jul 2022
Location