Cnt Prince Limited was registered on 13 Aug 2013 and issued a number of 9429030108899. This registered LTD company has been managed by 4 directors: Charles Randall Prince - an active director whose contract started on 05 Apr 2022,
Tamasin Sonja Scott Prince - an active director whose contract started on 05 Apr 2022,
Thomas Edward Clelland - an inactive director whose contract started on 29 Sep 2016 and was terminated on 13 Apr 2022,
Robert James Johnston - an inactive director whose contract started on 13 Aug 2013 and was terminated on 09 Oct 2018.
According to our database (updated on 12 May 2025), the company registered 3 addresses: 10 Belvedere Grove, Taupo, Taupo, 3330 (registered address),
10 Belvedere Grove, Taupo, Taupo, 3330 (service address),
26 Horomatangi Street, Taupo, Taupo, 3330 (physical address).
Up to 24 Sep 2024, Cnt Prince Limited had been using 26 Horomatangi Street, Taupo, Taupo as their registered address.
BizDb identified past names for the company: from 07 Aug 2013 to 12 Apr 2022 they were named Clean Taupo Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Prince, Charles Randall (a director) located at Taupo postcode 3330.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Prince, Tamasin Sonja Scott - located at Taupo. Cnt Prince Limited was classified as "Cinema operation" (business classification J551310).
Principal place of activity
10 Belvedere Grove, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 26 Horomatangi Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 12 Sep 2022 to 24 Sep 2024
Address #2: 26 Horomatangi Street, Taupo, Taupo, 3330 New Zealand
Service address used from 12 Sep 2022 to 23 Sep 2024
Address #3: 10 Belvedere Grove, Taupo, 3330 New Zealand
Registered & physical address used from 06 May 2022 to 12 Sep 2022
Address #4: 10 Belvedere Grove, Taupo, 3330 New Zealand
Registered & physical address used from 13 Apr 2022 to 06 May 2022
Address #5: 189a Tamamutu St, Taupo, 3330 New Zealand
Registered & physical address used from 07 Oct 2016 to 13 Apr 2022
Address #6: 36 Hendon Road, Fairview Downs, Hamilton, 3214 New Zealand
Physical & registered address used from 27 Jan 2015 to 07 Oct 2016
Address #7: 10 Weka Road, Waipahihi, Taupo, 3330 New Zealand
Registered & physical address used from 13 Aug 2013 to 27 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Prince, Charles Randall |
Taupo 3330 New Zealand |
07 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Prince, Tamasin Sonja Scott |
Taupo 3330 New Zealand |
13 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Prince, Tamasin Sonja Scott |
Taupo 3330 New Zealand |
07 Apr 2022 - 28 Apr 2022 |
| Individual | Johnston, Robert James |
Fairview Downs Hamilton 3214 New Zealand |
13 Aug 2013 - 07 Apr 2022 |
Charles Randall Prince - Director
Appointment date: 05 Apr 2022
Address: Taupo, 3330 New Zealand
Address used since 05 Apr 2022
Tamasin Sonja Scott Prince - Director
Appointment date: 05 Apr 2022
Address: Taupo, 3330 New Zealand
Address used since 05 Apr 2022
Thomas Edward Clelland - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 13 Apr 2022
Address: Taupo, 3330 New Zealand
Address used since 29 Sep 2016
Robert James Johnston - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 09 Oct 2018
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 24 Jan 2015
Holed Out Limited
189 Tamamutu Street
Sonjascott Limited
189btamamutu St
Hakeber Limited
189b Tamamutu Street
Easy Online Limited
95c Rifle Range Road
Taupo And District Pony Club Incorporated
15 Rimu Street
Charcol & Family Holdings Limited
6 Gillies Avenue
Focal Point Hastings Limited
53- 55 Manchester Street
Foja Associates Limited
57a Cowley Drive
Globe Ahuriri Limited
205 Hastings Street South
Multiplex Cinemas Limited
16 Bell Street
Tivoli Cinema Limited
57a Cowley Drive
Tokoroa Cinemas Limited
405 Mackay Street