Tauhara Dairy Limited, a registered company, was launched on 04 May 2012. 9429030690455 is the NZ business identifier it was issued. The company has been managed by 5 directors: Clinton Hemana - an active director whose contract started on 06 Jun 2012,
Michael Leonard Allan - an active director whose contract started on 28 May 2025,
Heemi James Te Rangitahau Tauteka Biddle - an active director whose contract started on 01 Jun 2025,
Danny Aperahama Loughlin - an inactive director whose contract started on 04 May 2012 and was terminated on 01 Jun 2025,
Steven James Bignell - an inactive director whose contract started on 04 May 2012 and was terminated on 06 Jun 2012.
Updated on 07 Jun 2025, our data contains detailed information about 1 address: 88, Kaimanawa Street, Taupo, 3330 (types include: registered, physical).
Tauhara Dairy Limited had been using 65 Waikato Street, Taupo as their physical address up until 10 Nov 2021.
All shares (1000 shares exactly) are in the hands of a single group consisting of 5 entities, namely:
Loughlin, Danny Aperahama (an individual) located at Taupo, Taupo postcode 3330,
Rangi, Skay Micheal (an individual) located at Taupo, Taupo postcode 3330,
Biddle, Heemi James (an individual) located at Turangi, Turangi postcode 3334.
Principal place of activity
88, Kaimanawa Street, Taupo, 3330 New Zealand
Previous addresses
Address #1: 65 Waikato Street, Taupo, 3330 New Zealand
Physical & registered address used from 25 Feb 2015 to 10 Nov 2021
Address #2: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 04 May 2012 to 25 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Loughlin, Danny Aperahama |
Taupo Taupo 3330 New Zealand |
04 May 2012 - |
| Individual | Rangi, Skay Micheal |
Taupo Taupo 3330 New Zealand |
28 Feb 2019 - |
| Individual | Biddle, Heemi James |
Turangi Turangi 3334 New Zealand |
28 Feb 2019 - |
| Individual | Rameka, David Topia |
Waipahihi Taupo 3330 New Zealand |
04 May 2012 - |
| Individual | Rameka, Metiria |
Taupo Taupo 3330 New Zealand |
04 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tahau, John Renata |
Flaxmere Hastings 4120 New Zealand |
04 May 2012 - 01 Nov 2016 |
| Individual | Henderson, Hinemoa Sandra |
Nukuhau Taupo 3330 New Zealand |
04 May 2012 - 01 Nov 2016 |
| Individual | Tahau, Jarrard |
Rd 1 Taupo 3377 New Zealand |
04 May 2012 - 07 Aug 2013 |
| Individual | Rameka, Topia |
Waipahihi Taupo 3330 New Zealand |
04 May 2012 - 12 Feb 2019 |
Clinton Hemana - Director
Appointment date: 06 Jun 2012
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 06 Jun 2012
Michael Leonard Allan - Director
Appointment date: 28 May 2025
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 28 May 2025
Heemi James Te Rangitahau Tauteka Biddle - Director
Appointment date: 01 Jun 2025
Address: Turangi, Turangi, 3334 New Zealand
Address used since 01 Jun 2025
Danny Aperahama Loughlin - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 01 Jun 2025
Address: Taupo, Taupo, 3330 New Zealand
Address used since 01 Jul 2016
Steven James Bignell - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 06 Jun 2012
Address: Taupo, Taupo, 3330 New Zealand
Address used since 04 May 2012
Te Matapuna Ki Te Hikuwai Charitable Trust
65 Waikato Street
Tauhara Properties Limited Partnership
65 Waikato Street
Huka Motor Cycle Limited
43 Runanga Street
Huka Cycles Limited
43 Runanga Street
Morrell Motors Limited
17 Waikato Street
Good Holdings Limited
114 Spa Road