Taupo Carbon Producers Limited was registered on 08 Jul 2013 and issued an NZ business identifier of 9429030160880. This registered LTD company has been supervised by 5 directors: Norman Grant Hughes - an active director whose contract began on 23 Jul 2013,
Anthony Scott - an active director whose contract began on 23 Jul 2013,
Scott Massey - an inactive director whose contract began on 08 Jul 2013 and was terminated on 03 May 2022,
Joshua Hannen - an inactive director whose contract began on 23 Jul 2013 and was terminated on 02 May 2022,
Dean Devereux - an inactive director whose contract began on 23 Jul 2013 and was terminated on 02 May 2022.
According to our data (updated on 08 Apr 2024), this company uses 2 addresses: 2 Titan Way, Taupo, 3378 (physical address),
2 Titan Way, Taupo, 3378 (service address),
Corner Paora Hapi and Gascoigne Streets, Taupo, 3330 (registered address).
Until 04 Oct 2017, Taupo Carbon Producers Limited had been using Suite 1, 214 Collingwood Street, Hamilton Lake, Hamilton as their physical address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 18 shares are held by 1 entity, namely:
Activated Carbon Solutions Nz Limited (an entity) located at Palmerston North, Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hughes, Norman Grant - located at Wanganui.
The next share allotment (12 shares, 12%) belongs to 1 entity, namely:
Nz Land Guarantee Limited, located at Cambridge, Cambridge (an entity). Taupo Carbon Producers Limited is classified as "Manufacturing nec" (business classification C259907).
Previous addresses
Address #1: Suite 1, 214 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Physical address used from 08 Jul 2013 to 04 Oct 2017
Address #2: Suite 1, 214 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered address used from 08 Jul 2013 to 21 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Activated Carbon Solutions Nz Limited Shareholder NZBN: 9429049568554 |
Palmerston North Palmerston North 4410 New Zealand |
04 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hughes, Norman Grant |
Wanganui 4500 New Zealand |
30 Jul 2013 - |
Shares Allocation #3 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Nz Land Guarantee Limited Shareholder NZBN: 9429045892714 |
Cambridge Cambridge 3434 New Zealand |
23 Nov 2022 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Scott, Anthony |
Hamilton 3210 New Zealand |
30 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devereux, Sharon Maree |
Hospital Hill Napier 4110 New Zealand |
30 Jul 2013 - 04 May 2023 |
Individual | Devereux, Sharon Maree |
Hospital Hill Napier 4110 New Zealand |
30 Jul 2013 - 04 May 2023 |
Individual | Devereux, Sharon Maree |
Hospital Hill Napier 4110 New Zealand |
30 Jul 2013 - 04 May 2023 |
Entity | Maxims Accounting Trustee Company Limited Shareholder NZBN: 9429033448633 Company Number: 1934057 |
Napier 4183 New Zealand |
08 Oct 2021 - 04 May 2023 |
Entity | Kauri Investment Taupo Limited Shareholder NZBN: 9429030383791 Company Number: 4215478 |
Annesbrook Nelson 7011 New Zealand |
30 Jul 2013 - 04 May 2023 |
Individual | Devereux, Dean Edward |
Hospital Hill Napier 4110 New Zealand |
30 Jul 2013 - 04 May 2023 |
Individual | Devereux, Dean Edward |
Hospital Hill Napier 4110 New Zealand |
30 Jul 2013 - 04 May 2023 |
Individual | Devereux, Dean Edward |
Hospital Hill Napier 4110 New Zealand |
30 Jul 2013 - 04 May 2023 |
Entity | Omega Capital Corporation Limited Shareholder NZBN: 9429030919327 Company Number: 3591231 |
Hamilton Lake Hamilton 3204 New Zealand |
30 Jul 2013 - 23 Nov 2022 |
Individual | Austin, Richard |
Corner Somme Parade Waunganui 4500 New Zealand |
30 Jul 2013 - 18 Nov 2022 |
Individual | Massey, Scott |
Hamilton 3204 New Zealand |
08 Jul 2013 - 30 Jul 2013 |
Individual | Hannen, Joshua |
Nelson 7010 New Zealand |
23 Jul 2013 - 30 Jul 2013 |
Individual | Johnston, Penelope Elizabeth |
Hospital Hill Napier 4110 New Zealand |
30 Jul 2013 - 08 Oct 2021 |
Director | Scott Massey |
Hamilton 3204 New Zealand |
08 Jul 2013 - 30 Jul 2013 |
Director | Joshua Hannen |
Nelson 7010 New Zealand |
23 Jul 2013 - 30 Jul 2013 |
Norman Grant Hughes - Director
Appointment date: 23 Jul 2013
Address: Wanganui, 4500 New Zealand
Address used since 23 Jul 2013
Anthony Scott - Director
Appointment date: 23 Jul 2013
Address: Hamilton, 3210 New Zealand
Address used since 23 Jul 2013
Scott Massey - Director (Inactive)
Appointment date: 08 Jul 2013
Termination date: 03 May 2022
Address: Hamilton, 3204 New Zealand
Address used since 08 Jul 2013
Joshua Hannen - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 02 May 2022
Address: Nelson, 7010 New Zealand
Address used since 23 Jul 2013
Dean Devereux - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 02 May 2022
Address: Napier, 4110 New Zealand
Address used since 23 Jul 2013
Graymont (nz) Limited
Level 4
Poi Hao Taakaro Development Trust
Bogers Scott & Shortland, Lawyers
Fishhead Limited
221 Collingwood Street
Colorectal And Laparoscopic Limited
221 Collingwood Street
Juristic Trustees Limited
221 Collingwood Street
Concept 1 Trustees Limited
221 Collingwood Street
Cnc 4 U Nz Limited
Chartered Accountants
Jumpflex Limited
5a Sloper Avenue
Pure Kitchens Limited
67 Seddon Road
Resco Limited
24 Bridge Street
Teka Limited
Deloitte.
Warren Auger Bins (nz) Limited
3 London Street