General information

Tactics Limited

Type: NZ Limited Company (Ltd)
9429039637352
New Zealand Business Number
335735
Company Number
Registered
Company Status

Tactics Limited (NZBN 9429039637352) was registered on 27 Mar 1987. 2 addresses are currently in use by the company: Suite 1, 231 Thorndon Quay, Pipitea, Wellington, 6011 (type: physical, registered). Level 1, 101 Courtenay Place, Te Aro, Wellington had been their registered address, up to 26 May 2021. Tactics Limited used other aliases, namely: Tactics Training Technology Limited from 27 Mar 1987 to 05 Jan 1994. 3000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3000 shares (100 per cent of shares), namely:
Espineda, Agnes (an individual) located at Pipitea, Wellington postcode 6011. Businesscheck's database was updated on 06 Apr 2024.

Current address Type Used since
Suite 1, 231 Thorndon Quay, Pipitea, Wellington, 6011 Physical & registered & service 26 May 2021
Directors
Name and Address Role Period
Agnes Espineda
Pipitea, Wellington, 6011
Address used since 08 May 2020
Khandallah, Wellington, 6035
Address used since 10 May 2013
Director 31 Mar 2004 - current
Cesar Espineda
4a, New York, 10033,
Address used since 01 May 2009
Director 01 Jul 2005 - 31 Aug 2018
Brenda Iris Tripp
Warrawee, N S W 2074, Australia,
Address used since 28 Aug 1996
Director 28 Aug 1996 - 30 Jun 2005
Geoffrey Paul Webb
55 16/1 Subang Jaya, 47500 Petaling Jaya, Kuala Lumpur,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 31 Jul 1998
Addresses
Previous address Type Period
Level 1, 101 Courtenay Place, Te Aro, Wellington, 6011 Registered & physical 13 Mar 2018 - 26 May 2021
Level 3, 88 The Terrace, Wellington Central, Wellington, 6011 Registered & physical 16 Jan 2017 - 13 Mar 2018
Level 1, 100 Tory Street, Te Aro, Wellington, 6011 Registered & physical 19 Nov 2012 - 16 Jan 2017
Turner Accounting Limited, Level 4 Fraser House, 160-162 Willis Street, Wellington Registered 04 Jul 2008 - 19 Nov 2012
Level 4 Fraser House, 160-162 Willis Street, Wellington Physical 04 Jul 2008 - 19 Nov 2012
Level 1, 241 Throndon Quay, Wellington Physical 07 May 2008 - 04 Jul 2008
Level 1, 241 Thorndon Quay, Wellington Registered 07 May 2008 - 04 Jul 2008
Level 1, 23 Kent Terrace, Wellington Physical & registered 15 May 2005 - 07 May 2008
Level 8, 35 Victoria Street, Wellington Registered & physical 01 Jun 2004 - 15 May 2005
Level 1, 241 Thorndon Quay, Wellington Physical 31 Aug 2001 - 01 Jun 2004
Level 9 Rural Bank Tower, 34-42 Manners Street, Wellington Physical 22 Aug 2001 - 31 Aug 2001
Level 9, Rural Bank Tower, 34-42 Manners Street, Wellington Registered 22 Aug 2001 - 01 Jun 2004
Level 9 Rural Bank Tower, 34 Manners Street, Wellington Registered 20 Feb 1997 - 22 Aug 2001
Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Strret, Wellington Registered 01 Jul 1996 - 20 Feb 1997
Coopers & Lybrand, 1st Floor Office Park, 25 Broderick Road, Johnsonville Registered 20 Feb 1992 - 01 Jul 1996
Financial Data
Financial info
3000
Total number of Shares
May
Annual return filing month
24 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3000
Shareholder Name Address Period
Espineda, Agnes
Individual
Pipitea
Wellington
6011
25 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Landry, Brian John
Individual
Campbells Bay
North Shore, Auckland
25 May 2004 - 22 Apr 2005
Location
Companies nearby
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity NZ Limited
Level 1, 79 Taranaki Street