General information

Tarocash New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034242162
New Zealand Business Number
1787431
Company Number
Registered
Company Status

Tarocash New Zealand Limited (New Zealand Business Number 9429034242162) was registered on 21 Mar 2006. 2 addresses are currently in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up until 03 Mar 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Retail Apparel Group Pty Ltd (an other) located at 409 George Street, Waterloo, Nsw postcode 2017. Our data was updated on 06 Apr 2024.

Current address Type Used since
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered & service 03 Mar 2020
Directors
Name and Address Role Period
Gary Novis
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
Vaucluse, Nsw 2030,
Address used since 19 May 2015
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
Director 25 Jul 2007 - current
Constantine George Zanapalis
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
Bondi, Nsw, 2026
Address used since 28 Sep 2012
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
Director 28 Sep 2012 - current
Alexander Douglas Murray
Bantry Bay, Cape Town, 8005
Address used since 24 Jul 2017
Director 24 Jul 2017 - current
Anthony Edward Thunstrom
Bishopscourt, 7708
Address used since 29 Oct 2021
20 Herschel Road, Claremont, 7708
Address used since 24 Jul 2017
Director 24 Jul 2017 - current
Manie Adriaan Maritz
Camps Bay, Cape Town, 8005
Address used since 24 Jul 2017
Director 24 Jul 2017 - 13 Sep 2018
Stephen Leibowitz
Point Piper, Nsw 2027,
Address used since 21 Mar 2006
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
490 George Street, Waterloo, Nsw 2017,
Address used since 01 Jan 1970
Director 21 Mar 2006 - 24 Jul 2017
Leslie David Kraus
Nsw 2026, Australia,
Address used since 26 Oct 2006
Director 26 Oct 2006 - 28 Sep 2012
Su-ming Wong
Paddington, Nsw 2021, Australia,
Address used since 21 Mar 2006
Director 21 Mar 2006 - 04 May 2011
Todd John Trenear
Burraneer Nsw 2230, Australia,
Address used since 25 Jul 2007
Director 25 Jul 2007 - 12 May 2010
Todd Trenear
Burraneer, Nsw 2230, Australia,
Address used since 21 Mar 2006
Director 21 Mar 2006 - 20 Aug 2006
Addresses
Previous address Type Period
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 08 Nov 2019 - 03 Mar 2020
Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 Physical & registered 05 Nov 2018 - 08 Nov 2019
80 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 07 Sep 2018 - 05 Nov 2018
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 30 Aug 2018 - 07 Sep 2018
80 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 17 Nov 2010 - 30 Aug 2018
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 10 Nov 2009 - 17 Nov 2010
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Physical & registered 24 Oct 2008 - 10 Nov 2009
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 31 Aug 2007 - 24 Oct 2008
C/-horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Physical & registered 21 Mar 2006 - 31 Aug 2007
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
June
Financial report filing month
29 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Retail Apparel Group Pty Ltd
Other (Other)
409 George Street
Waterloo, Nsw
2017
21 Mar 2006 - current

Ultimate Holding Company
Effective Date 29 Oct 2019
Name The Foschini Group Ltd
Type Overseas
Ultimate Holding Company Number 91524515
Country of origin ZA
Address Level 10, 68 Pitt Street
Sydney
Nsw 2000
Location
Companies nearby
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
NZ Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive