Tailored Services Limited (issued a business number of 9429033279695) was registered on 29 Jun 2007. 4 addresses are currently in use by the company: 7 Hazlewood Ave, Karori, Wellington, 6012 (type: registered, service). 5 William Laurie Place, Albany, Auckland had been their registered address, up until 11 Apr 2023. Tailored Services Limited used other names, namely: David Mcewen & Associates Limited from 29 Jun 2007 to 30 Mar 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Sauer, Christopher (a director) located at Karori, Wellington postcode 6012. "Advertising service" (business classification M694020) is the classification the Australian Bureau of Statistics issued Tailored Services Limited. Our data was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 William Laurie Place, Albany, Auckland, 0632 | Physical | 23 Apr 2021 |
7 Hazlewood Ave, Karori, Wellington, 6012 | Registered & service | 11 Apr 2023 |
7 Hazlewood Ave, Karori, Wellington, 6012 | Registered & service | 26 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Sauer
Karori, Wellington, 6012
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
David Elgar Mcewen
Newmarket, Auckland, 1023
Address used since 01 Sep 2021
Herne Bay, Auckland, 1011
Address used since 19 May 2016
Auckland Central, Auckland, 1010
Address used since 27 Dec 2018 |
Director | 29 Jun 2007 - 24 Feb 2023 |
Previous address | Type | Period |
---|---|---|
5 William Laurie Place, Albany, Auckland, 0632 | Registered & service | 23 Apr 2021 - 11 Apr 2023 |
5 William Laurie Place, Albany, Auckland, 0632 | Physical & registered | 28 May 2019 - 23 Apr 2021 |
10 Wanganui Avenue, Ponsonby, Auckland, 1011 | Physical | 18 Jun 2018 - 28 May 2019 |
41 Shortland Street, Auckland Central, Auckland, 1010 | Physical | 26 May 2015 - 18 Jun 2018 |
10 Wanganui Avenue, Ponsonby, Auckland, 1011 | Physical | 25 May 2015 - 26 May 2015 |
10 Wanganui Avenue, Ponsonby, Auckland, 1011 | Registered | 26 Aug 2013 - 28 May 2019 |
10 Wanganui Avenue, Ponsonby, Auckland, 1011 | Physical | 26 Aug 2013 - 25 May 2015 |
Gilligan Rowe & Associates Lp, Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 08 May 2013 - 26 Aug 2013 |
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 02 Nov 2012 - 08 May 2013 |
Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland | Physical & registered | 29 Jun 2007 - 02 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Sauer, Christopher Director |
Karori Wellington 6012 |
10 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcewen's Limited Partnership Other |
Albany Auckland 0632 |
05 May 2022 - 10 Mar 2023 |
Mcewen, David Elgar Individual |
Newmarket Auckland 1023 |
29 Jun 2007 - 05 May 2022 |
Srgs Ardmore Limited 9 Ardmore Road |
|
Chamonix Investments Limited 2 Wanganui Avenue |
|
Pornichet Investments Limited 2 Wanganui Avenue |
|
La Baule Investments Limited 2 Wanganui Avenue |
|
Hunter Productions Limited 1/8 Ardmore Rd |
|
Yutaka Abroad Dream Co. Limited 190 Jervois Road |
Gypsy Limited 26 Kelmarna Avenue |
Cooper Street Media Limited 4 Buller Street |
F Brothers Motorsport Limited 9 Redmond Street |
Inklink Publications Limited 9 Selby Square |
Blood And Sand Limited 41 Baildon Road |
Val Morgan Cinema Advertising (nz) Limited 68 Sale Street |