Tactical Pursuits Limited (issued an NZ business identifier of 9429038879784) was registered on 20 Apr 1993. 2 addresses are in use by the company: 33 Haszard Street, Waihi, 3610 (type: registered, physical). 11 Thames Street, Napier had been their registered address, until 28 Jul 2021. Tactical Pursuits Limited used other aliases, namely: Sandford Industries Limited from 31 Jan 2017 to 20 Jul 2021, Gentex (Nz) Limited (05 Mar 2012 to 31 Jan 2017) and Sandford Industries Limited (28 Jan 2011 - 05 Mar 2012). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 34 shares (34 per cent of shares), namely:
Sandford, Jason (a director) located at Rd 3, Tahawai postcode 3170. When considering the second group, a total of 1 shareholder holds 66 per cent of all shares (exactly 66 shares); it includes
Sandford, Fay June (an individual) - located at Rd 3, Tahawai. Our data was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
33 Haszard Street, Waihi, 3610 | Registered & physical & service | 28 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Jason Sandford
Rd 3, Tahawai, 3170
Address used since 19 Jun 2019 |
Director | 19 Jun 2019 - current |
Baron Sandford
Katikati, 3129
Address used since 09 Apr 2018
Katikati, Katikati, 3129
Address used since 03 Aug 2015 |
Director | 20 Apr 1993 - 24 May 2019 |
Claire Juanita Cornish
Oatley, N S W 2223, Australia,
Address used since 30 Nov 1994 |
Director | 30 Nov 1994 - 17 Dec 2008 |
William Joseph Carroll
Wellington,
Address used since 20 Apr 1993 |
Director | 20 Apr 1993 - 30 Nov 1994 |
Previous address | Type | Period |
---|---|---|
11 Thames Street, Napier | Registered & physical | 24 Dec 2008 - 28 Jul 2021 |
7 Breakwater Road, Ahuriri, Napier | Registered & physical | 13 Mar 2003 - 24 Dec 2008 |
Office 1, 100 Cumnor Terrace, Woolston, Christchurch | Physical | 01 Jul 1997 - 13 Mar 2003 |
144 Queens Drive, Lower Hutt | Registered | 01 Jul 1997 - 13 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Sandford, Jason Director |
Rd 3 Tahawai 3170 |
28 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Sandford, Fay June Individual |
Rd 3 Tahawai 3170 |
03 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cornish, Claire Juanita Individual |
Oatley Nsw 2223, Australia |
20 Apr 1993 - 17 Dec 2008 |
Sandford, Baron Individual |
Katikati Katikati 3129 |
20 Apr 1993 - 18 Jun 2019 |
Greenwich Limited 11 Thames Street |
|
Ebrew Limited 11 Thames Street |
|
Wooden It Limited 11 Thames Street |
|
Walsh Holdings (2012) Limited 11 Thames Street |
|
Hb Maintenance Services Limited 11 Thames Street |
|
Hawke's Bay Tourism Limited 11 Thames Street |