Taupua Holdings Limited was started on 25 May 2015 and issued a New Zealand Business Number of 9429041772065. This registered LTD company has been run by 12 directors: Donald John Mckay - an active director whose contract began on 17 Sep 2015,
Griffith Mark Williams - an active director whose contract began on 20 Nov 2020,
Steven James Bignell - an active director whose contract began on 09 Sep 2022,
Thomas Quentin St Leger Reeves - an active director whose contract began on 09 Sep 2022,
John Anthony Monaghan - an inactive director whose contract began on 17 Sep 2015 and was terminated on 09 Sep 2022.
As stated in our data (updated on 30 Mar 2024), the company registered 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: physical, registered).
Until 02 Jul 2020, Taupua Holdings Limited had been using 85 Alexandra Street, Hamilton as their registered address.
A total of 7720100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 7720100 shares are held by 1 entity, namely:
Waitonui Milltrust Agricultural Holdings Limited Partnership (an other) located at Hamilton East, Hamilton postcode 3216. Taupua Holdings Limited is categorised as "Crop harvesting service" (ANZSIC A052933).
Previous address
Address: 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 25 May 2015 to 02 Jul 2020
Basic Financial info
Total number of Shares: 7720100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7720100 | |||
Other (Other) | Waitonui Milltrust Agricultural Holdings Limited Partnership |
Hamilton East Hamilton 3216 New Zealand |
21 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Waitonui Holdings Limited Partnership Company Number: 2616553 |
85 Alexandra Street Hamilton 3204 New Zealand |
06 Oct 2015 - 21 Dec 2020 |
Other | Waitonui Holdings Limited Partnership Company Number: 2616553 |
Level 3, 24 Anzac Parade, Hamilton East Hamilton 3216 New Zealand |
06 Oct 2015 - 21 Dec 2020 |
Director | Campbell Bryce Shearer |
St Heliers Auckland 1071 New Zealand |
25 May 2015 - 06 Oct 2015 |
Individual | Shearer, Campbell Bryce |
St Heliers Auckland 1071 New Zealand |
25 May 2015 - 06 Oct 2015 |
Donald John Mckay - Director
Appointment date: 17 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Sep 2015
Griffith Mark Williams - Director
Appointment date: 20 Nov 2020
Address: Whangarei, 0173 New Zealand
Address used since 20 Nov 2020
Steven James Bignell - Director
Appointment date: 09 Sep 2022
Address: Taupo, 3385 New Zealand
Address used since 09 Sep 2022
Thomas Quentin St Leger Reeves - Director
Appointment date: 09 Sep 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 Sep 2022
John Anthony Monaghan - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 09 Sep 2022
Address: Eketahuna, Eketahuna, 4900 New Zealand
Address used since 17 Sep 2015
Gerard Logan Donald - Director (Inactive)
Appointment date: 20 Nov 2020
Termination date: 09 Sep 2022
Address: Taupo, Taupo, 3330 New Zealand
Address used since 20 Nov 2020
David Andrew Ross - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 20 Nov 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Sep 2015
Michael Joseph Cotter - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 20 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Sep 2016
Campbell Bryce Shearer - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 23 Jul 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 May 2015
Campbell Bryce Shearer - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 23 Jul 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 May 2015
Dennis Clifford Parsons - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 20 Jun 2019
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 05 Nov 2018
Mark John Salmon - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 31 May 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Sep 2016
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Aroharvest Limited
95 Devonport Road
Bluegrass Contracting Limited
223 Tepoi Sth
Golden Acres (2014) Limited
9a Anzac Street
Harrison Harvesting Limited
93 Maniapoto Street
Slatts Ladders Limited
1311 State Highway 2