Tara Exports Limited (issued a New Zealand Business Number of 9429032049367) was incorporated on 18 Feb 1983. 2 addresses are currently in use by the company: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, registered). Level 4, 57 Fort Street, Auckland had been their registered address, up until 15 Apr 2020. Tara Exports Limited used more names, namely: Total Steel Limited from 18 Feb 1983 to 23 Dec 1992. 1000000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 499999 shares (50% of shares), namely:
Laurenson, Scott Richard Ockleston (a director) located at Parnell, Auckland postcode 1052,
Wyber, Bruce Sellars (an individual) located at Whenuapai, Auckland postcode 0618. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (499999 shares); it includes
Hirst, Susan Elizabeth (an individual) - located at Grey Lynn, Auckland. Next there is the next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Laurenson, Scott Richard Ockleston, located at Parnell, Auckland (a director). The Businesscheck database was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 57 Fort Street, Auckland, 1010 | Physical & registered & service | 15 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Miles Hirst
Grey Lynn, Auckland, 1021
Address used since 07 Nov 2011 |
Director | 28 Jun 2001 - current |
|
Scott Richard Ockleston Laurenson
Parnell, Auckland, 1052
Address used since 01 Nov 2024
St Heliers, Auckland, 1071
Address used since 22 Oct 2012 |
Director | 22 Oct 2012 - current |
|
Nigel Charles Hendy
Browns Bay, Auckland, 0630
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 31 Mar 2022 |
|
Paul Robert Stanfield
Mission Bay, Auckland, 1071
Address used since 26 Nov 2012 |
Director | 28 Jun 2001 - 01 Apr 2019 |
|
Graham John Ashley
Castor Bay, Auckland,
Address used since 14 Sep 1992 |
Director | 14 Sep 1992 - 01 Apr 2004 |
|
Peter Miles Hirst
Epsom, Auckland,
Address used since 14 Sep 1992 |
Director | 14 Sep 1992 - 15 Apr 2002 |
|
Robert Owen Stanfield
Epsom, Auckland,
Address used since 14 Sep 1992 |
Director | 14 Sep 1992 - 28 Jun 2001 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 57 Fort Street, Auckland, 1010 | Registered & physical | 08 May 2019 - 15 Apr 2020 |
| Level 5, 57 Fort Street, Auckland | Registered & physical | 05 Sep 2008 - 08 May 2019 |
| Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland | Physical & registered | 18 Jul 2002 - 05 Sep 2008 |
| C/- Smith Chicott, First Floor, General Buildings, Shortland Streeet, Auckland | Registered | 10 Dec 1997 - 18 Jul 2002 |
| General Buildings, 1st Floor, 29 Shortland Street, Auckland | Physical | 10 Dec 1997 - 18 Jul 2002 |
| C/- Smith Chicott, First Floor, General, Buildings, The Shortland Centre, Shortland Str, Auckland | Registered | 19 Nov 1991 - 19 Nov 1991 |
| C/- Deloitt Ross Tohmatsu, Level 13, Tower 2, The Shortland Centre, Shortland Str, Auckland | Registered | 19 Nov 1991 - 10 Dec 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laurenson, Scott Richard Ockleston Director |
Parnell Auckland 1052 |
08 Nov 2012 - current |
|
Wyber, Bruce Sellars Individual |
Whenuapai Auckland 0618 |
08 Nov 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hirst, Susan Elizabeth Individual |
Grey Lynn Auckland 1021 |
18 Feb 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laurenson, Scott Richard Ockleston Director |
Parnell Auckland 1052 |
08 Nov 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
21 Nov 2003 - 13 Jul 2022 |
|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
21 Nov 2003 - 13 Jul 2022 |
|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
21 Nov 2003 - 13 Jul 2022 |
|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
21 Nov 2003 - 13 Jul 2022 |
|
Hendy, Nigel Charles Individual |
Browns Bay Auckland |
05 May 2005 - 13 Jul 2022 |
|
Stanfield, Paul Robert Individual |
Mission Bay Auckland 1071 |
18 Feb 1983 - 09 Aug 2019 |
|
Stanfield, Kirsten Elizabeth Mary Individual |
Mission Bay Auckland 1071 |
21 Nov 2003 - 09 Aug 2019 |
|
Hirst, Stephen Miles Individual |
Grey Lynn Auckland 1021 |
18 Feb 1983 - 13 Jul 2022 |
|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
21 Nov 2003 - 13 Jul 2022 |
|
Hendy, Christine Linda Individual |
Browns Bay Auckland |
05 May 2005 - 13 Jul 2022 |
|
Ashley, Graham John Individual |
Castor Bay Auckland |
18 Feb 1983 - 10 Nov 2004 |
|
Hirst, Stephen Miles Individual |
Grey Lynn Auckland 1021 |
18 Feb 1983 - 13 Jul 2022 |
|
Hirst, Stephen Miles Individual |
Grey Lynn Auckland 1021 |
18 Feb 1983 - 13 Jul 2022 |
|
Hirst, Stephen Miles Individual |
Grey Lynn Auckland 1021 |
18 Feb 1983 - 13 Jul 2022 |
|
Hendy, Nigel Charles Individual |
Browns Bay Auckland |
05 May 2005 - 13 Jul 2022 |
|
Hendy, Nigel Charles Individual |
Browns Bay Auckland |
05 May 2005 - 13 Jul 2022 |
|
Hendy, Christine Linda Individual |
Browns Bay Auckland |
05 May 2005 - 13 Jul 2022 |
|
Stanfield, Paul Robert Individual |
Mission Bay Auckland 1071 |
18 Feb 1983 - 09 Aug 2019 |
|
Ashley, Christine J Individual |
Castor Bay Auckland |
18 Feb 1983 - 10 Nov 2004 |
|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
21 Nov 2003 - 13 Jul 2022 |
|
Ashley, Graham John Individual |
Castor Bay Auckland |
18 Feb 1983 - 10 Nov 2004 |
|
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
21 Nov 2003 - 13 Jul 2022 |
![]() |
Summit Forests New Zealand Limited Level 10 |
![]() |
Emergent Limited Level 7 |
![]() |
Emergent Group Limited Level 7 |
![]() |
Ama Capital Management Limited Level 11 |
![]() |
Delta Insurance Nominees Limited Level 8 |
![]() |
Public Infrastructure Partners Lp Level 10 |