Shortcuts

Taupo Carbon Producers Limited

Type: NZ Limited Company (Ltd)
9429030160880
NZBN
4519639
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Corner Paora Hapi And Gascoigne Streets
Taupo 3330
New Zealand
Registered address used since 21 Mar 2017
2 Titan Way
Taupo 3378
New Zealand
Physical & service address used since 04 Oct 2017

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 50
Director Hughes, Norman Grant Wanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 12
Entity (NZ Limited Company) Nz Land Guarantee Limited
Shareholder NZBN: 9429045892714
Cambridge
Cambridge
3434
New Zealand
Shares Allocation #4 Number of Shares: 20
Director Scott, Anthony Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Devereux, Sharon Maree Hospital Hill
Napier
4110
New Zealand
Individual Devereux, Sharon Maree Hospital Hill
Napier
4110
New Zealand
Individual Devereux, Sharon Maree Hospital Hill
Napier
4110
New Zealand
Entity Maxims Accounting Trustee Company Limited
Shareholder NZBN: 9429033448633
Company Number: 1934057
Napier
4183
New Zealand
Entity Kauri Investment Taupo Limited
Shareholder NZBN: 9429030383791
Company Number: 4215478
Annesbrook
Nelson
7011
New Zealand
Individual Devereux, Dean Edward Hospital Hill
Napier
4110
New Zealand
Individual Devereux, Dean Edward Hospital Hill
Napier
4110
New Zealand
Individual Devereux, Dean Edward Hospital Hill
Napier
4110
New Zealand
Entity Omega Capital Corporation Limited
Shareholder NZBN: 9429030919327
Company Number: 3591231
Hamilton Lake
Hamilton
3204
New Zealand
Individual Austin, Richard Corner Somme Parade
Waunganui
4500
New Zealand
Individual Massey, Scott Hamilton
3204
New Zealand
Individual Hannen, Joshua Nelson
7010
New Zealand
Individual Johnston, Penelope Elizabeth Hospital Hill
Napier
4110
New Zealand
Director Scott Massey Hamilton
3204
New Zealand
Director Joshua Hannen Nelson
7010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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