Taylorbunch Limited (issued an NZ business identifier of 9429041065426) was started on 21 Jan 2014. 5 addresess are currently in use by the company: 15 Brown Street, Inglewood, Inglewood, 4330 (type: registered, physical). 13 Cecil Street, Saint Andrews, Hamilton had been their physical address, up until 11 May 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Taylor, Stephen James (a director) located at Inglewood, Inglewood postcode 4330. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Taylor, Sharyn Therese (a director) - located at Inglewood, Inglewood. "Investment - residential property" (ANZSIC L671150) is the category the ABS issued to Taylorbunch Limited. The Businesscheck data was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Cecil Street, Saint Andrews, Hamilton, 3200 | Postal & office & delivery | 09 Apr 2019 |
| 15 Brown Street, Inglewood, Inglewood, 4330 | Registered & physical & service | 11 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen James Taylor
Inglewood, Inglewood, 4330
Address used since 08 Jun 2021
Saint Andrews, Hamilton, 3200
Address used since 21 Jan 2014 |
Director | 21 Jan 2014 - current |
|
Sharyn Therese Taylor
Inglewood, Inglewood, 4330
Address used since 08 Jun 2021
Saint Andrews, Hamilton, 3200
Address used since 21 Jan 2014 |
Director | 21 Jan 2014 - current |
| 13 Cecil Street , Saint Andrews , Hamilton , 3200 |
| Previous address | Type | Period |
|---|---|---|
| 13 Cecil Street, Saint Andrews, Hamilton, 3200 | Physical & registered | 21 Jan 2014 - 11 May 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Stephen James Director |
Inglewood Inglewood 4330 |
21 Jan 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Sharyn Therese Director |
Inglewood Inglewood 4330 |
21 Jan 2014 - current |
![]() |
Pipeline Plumbing Limited 13 Mears Road |
![]() |
Championz Contracting Limited 29 English Street |
![]() |
Friends Cuisine Of India Limited Unit 4, 201 Sandwich Road |
![]() |
Potentialis Limited 172 Sandwich Road |
![]() |
Korowai O Maata 52 Mears Road |
![]() |
Alatier (nz) Limited 164 Sandwich Road |
|
All Of Us Limited 98 Vickery Street |
|
Dmg On Normandy Limited 18 Seamer Place |
|
Dmg On Seamer Limited 18 Seamer Place |
|
Mellis Investments Limited 4 Houhere Place |
|
Captains Coffee Limited 23 Pohutukawa Drive |
|
Jm & Et Fell Limited 27 Mahana Road |