No Tacks Limited (New Zealand Business Number 9429037754631) was launched on 23 Oct 1998. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up until 05 May 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Hamish Jackson, Bruce (an individual) located at Quail Rise, Queenstown. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Laing, Michael Craig (an individual) - located at Christchurch. Businesscheck's data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 05 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Craig Laing
Halswell, Christchurch, 8025
Address used since 22 Feb 2016 |
Director | 23 Oct 1998 - current |
|
Hamish Bruce Jackson
Rd 1, Queenstown, 9371
Address used since 01 Feb 2010 |
Director | 30 Oct 1998 - current |
| Previous address | Type | Period |
|---|---|---|
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 19 Feb 2020 - 05 May 2021 |
| Kendons Scott Macdonald, 119 Blenheim Road, Christchurch | Physical | 01 May 2001 - 19 Feb 2020 |
| Scott Macdonald, 1st Floor Ibis House, 183 Hereford Street, Christchurch | Registered & physical | 01 May 2001 - 01 May 2001 |
| Kendons Scott Macdonald, 119 Blenheim Road, Christchurc | Registered | 01 May 2001 - 19 Feb 2020 |
| Scott Macdonald, 1st Floor Ibis House, 183 Hereford Street, Christchurch | Registered | 12 Apr 2000 - 01 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamish Jackson, Bruce Individual |
Quail Rise Queenstown |
23 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laing, Michael Craig Individual |
Christchurch |
23 Oct 1998 - current |
![]() |
Itech Engineering Limited Kendons Scott Macdonald |
![]() |
Transolve Global (nz) Limited 109 Blenheim Road |
![]() |
The Boundary Limited 109 Blenheim Road |
![]() |
Trevethick Trustees Limited 109 Blenheim Road |
![]() |
Property4rent Limited 109 Blenheim Road |
![]() |
Meds NZ Limited 109 Blenheim Road |