Tappers Limited, a registered company, was started on 02 May 2011. 9429031122511 is the number it was issued. This company has been supervised by 2 directors: Humphrey John Tapper - an active director whose contract began on 02 May 2011,
Nicholas Edward Tapper - an active director whose contract began on 02 May 2011.
Updated on 18 May 2025, BizDb's database contains detailed information about 1 address: 133 Huntsbury Avenue, Huntsbury, Christchurch, 8022 (category: physical, service).
Tappers Limited had been using 25 Fisher Avenue, Beckenham, Christchurch as their registered address until 27 May 2019.
Previous aliases for the company, as we identified at BizDb, included: from 20 Apr 2011 to 09 May 2018 they were named Tappers 2011 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 25 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand
Registered address used from 16 May 2018 to 27 May 2019
Address #2: 25 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand
Physical address used from 16 May 2018 to 28 May 2019
Address #3: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Oct 2017 to 16 May 2018
Address #4: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 02 May 2011 to 02 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Tapper, Nicholas Edward |
Rd 1 Arrowtown 9371 New Zealand |
02 May 2011 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Tapper, Humphrey John |
Huntsbury Christchurch 8022 New Zealand |
02 May 2011 - |
Humphrey John Tapper - Director
Appointment date: 02 May 2011
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 19 May 2019
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 02 May 2011
Nicholas Edward Tapper - Director
Appointment date: 02 May 2011
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 08 May 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 May 2014
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Rosevale Dairy Farm Limited
Level 1