Takapu Investments Limited was registered on 28 Mar 2011 and issued a New Zealand Business Number of 9429031179485. The registered LTD company has been run by 4 directors: Stephen Andrew Matthews - an active director whose contract began on 28 Mar 2011,
Dale Edward Pfeiler - an active director whose contract began on 28 Mar 2011,
Penelope Jane Mudford - an inactive director whose contract began on 28 Mar 2011 and was terminated on 15 Apr 2016,
Cidalia Maria Sayers - an inactive director whose contract began on 28 Mar 2011 and was terminated on 01 Apr 2012.
According to BizDb's data (last updated on 31 Mar 2024), the company filed 1 address: Po Box 50274, Porirua, Porirua, 5240 (category: postal, office).
Until 08 Oct 2015, Takapu Investments Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their physical address.
A total of 100 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 20 shares are held by 3 entities, namely:
Mk Trustee 2011 Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Pfeiler, Iran Kathleen (an individual) located at Waikanae, Waikanae postcode 5036,
Pfeiler, Dale Edward (a director) located at Waikanae, Waikanae postcode 5036.
The second group consists of 2 shareholders, holds 80 per cent shares (exactly 80 shares) and includes
Matthews, Stephen Andrew - located at Mount Victoria, Wellington,
Mk Trustee 2012 Limited - located at Wellington Central, Wellington. Takapu Investments Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
2 Kinleith Grove, Kenepuru, Porirua, 5022 New Zealand
Previous addresses
Address #1: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 24 Apr 2014 to 08 Oct 2015
Address #2: L15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 19 Apr 2013 to 24 Apr 2014
Address #3: L13, Axa Centre, 80 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 28 Mar 2011 to 19 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Mk Trustee 2011 Limited Shareholder NZBN: 9429031240611 |
Wellington Central Wellington 6011 New Zealand |
10 Jul 2019 - |
Individual | Pfeiler, Iran Kathleen |
Waikanae Waikanae 5036 New Zealand |
28 Mar 2011 - |
Director | Pfeiler, Dale Edward |
Waikanae Waikanae 5036 New Zealand |
28 Mar 2011 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Matthews, Stephen Andrew |
Mount Victoria Wellington 6011 New Zealand |
28 Mar 2011 - |
Entity (NZ Limited Company) | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 |
Wellington Central Wellington 6011 New Zealand |
10 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Leeanne Kay |
Khandallah Wellington 6035 New Zealand |
06 Sep 2017 - 16 Jul 2019 |
Individual | Matthews, Leeanne Kay |
Khandallah Wellington 6035 New Zealand |
06 Sep 2017 - 16 Jul 2019 |
Individual | Rosser, Murray Edward George |
Rd 1 Waipukurau 4281 New Zealand |
28 Mar 2011 - 19 Jan 2015 |
Individual | Hughes, Nigel Warren |
15 Brandon Street Wellington 6011 New Zealand |
28 Mar 2011 - 10 Jun 2013 |
Individual | Matthews, Leanne Kay |
Khandallah Wellington 6035 New Zealand |
28 Mar 2011 - 06 Sep 2017 |
Stephen Andrew Matthews - Director
Appointment date: 28 Mar 2011
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 01 Nov 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Oct 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Sep 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Sep 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Mar 2011
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Aug 2017
Dale Edward Pfeiler - Director
Appointment date: 28 Mar 2011
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 28 Mar 2011
Penelope Jane Mudford - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 15 Apr 2016
Address: Northland, Wellington, 6012 New Zealand
Address used since 28 Mar 2011
Cidalia Maria Sayers - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 01 Apr 2012
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 28 Mar 2011
Maven International Limited
Level 2
Puketea Limited
L15
Mro Limited
Level 15, Grant Thornton House
Jospat Limited
L15
Souness Developments Limited
Level 15,
Bel Aire Joint Venture Limited
Charter Financial Services Limited
Dillon Family Holdings Limited
Level 15 Grant Thornton House
Ftd Limited
L15,215 Lambton Quay
Intergrated Management Holdings Limited
Level 3, Amp Chambers
Og New Zealand Limited
Level 12, Anz Tower
Optimation Group Holdings Limited
Level 12, Anz Tower