Shortcuts

Taupo Mega Limited

Type: NZ Limited Company (Ltd)
9429031366182
NZBN
3144985
Company Number
Registered
Company Status
G423130
Industry classification code
Hardware Retailing - Domestic
Industry classification description
Current address
Towngate Building
44 Heu Heu Street
Taupo 3330
New Zealand
Registered & physical & service address used since 20 May 2021

Taupo Mega Limited was registered on 18 Oct 2010 and issued an NZBN of 9429031366182. The registered LTD company has been managed by 11 directors: Craig Ladbrook - an active director whose contract started on 23 Jun 2015,
Timothy David Andrews - an inactive director whose contract started on 18 Oct 2010 and was terminated on 23 Jun 2015,
Martin Ross Dippie - an inactive director whose contract started on 18 Oct 2010 and was terminated on 23 Jun 2015,
Murray Grant Smith - an inactive director whose contract started on 18 Oct 2010 and was terminated on 23 Jun 2015,
Arthur David Grove - an inactive director whose contract started on 18 Oct 2010 and was terminated on 23 Jun 2015.
As stated in BizDb's information (last updated on 19 Feb 2024), the company filed 1 address: Towngate Building, 44 Heu Heu Street, Taupo, 3330 (type: registered, physical).
Up until 20 May 2021, Taupo Mega Limited had been using 99 Bella George Lane, Rd 3, Taupo as their physical address.
BizDb identified other names used by the company: from 24 Sep 2010 to 12 Apr 2013 they were called Whangarei Mega Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ladbrook Hardware Limited (an entity) located at Towngate Building, 44 Heu Heu Street, Taupo. Taupo Mega Limited was categorised as "Hardware retailing - domestic" (business classification G423130).

Addresses

Previous addresses

Address: 99 Bella George Lane, Rd 3, Taupo, 3379 New Zealand

Physical & registered address used from 03 Jun 2016 to 20 May 2021

Address: 46 View Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Physical & registered address used from 09 Jun 2011 to 03 Jun 2016

Address: 46 View Road, North Shore City, Auckland, 0745 New Zealand

Physical & registered address used from 18 Oct 2010 to 09 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ladbrook Hardware Limited
Shareholder NZBN: 9429039306197
Towngate Building
44 Heu Heu Street, Taupo

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mitre 10 (new Zealand) Limited
Other Null - Mitre 10 (new Zealand) Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Ladbrook Hardware Limited
Name
Ltd
Type
440095
Ultimate Holding Company Number
NZ
Country of origin
Towngate Building
44 Heu Heu Street
Taupo New Zealand
Address
Directors

Craig Ladbrook - Director

Appointment date: 23 Jun 2015

Address: Taupo, 3330 New Zealand

Address used since 22 Feb 2021

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 23 Jun 2015


Timothy David Andrews - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 23 Jun 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 18 Oct 2010


Martin Ross Dippie - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 23 Jun 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 18 Oct 2010


Murray Grant Smith - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 23 Jun 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 18 Oct 2010


Arthur David Grove - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 23 Jun 2015

Address: Epsom, Auckland, 1024 New Zealand

Address used since 18 Oct 2010


Conor Harry Kershaw - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 23 Jun 2015

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 18 Oct 2010


John Lewis Spencer - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 23 Jun 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 21 Aug 2012


David Alexander Jackson - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 23 Jun 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Aug 2013


Graeme Alan Ricketts - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 23 Jun 2015

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 21 Nov 2014


Graeme Alan Ricketts - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 22 May 2014

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 18 Oct 2010


Leonard Charles Heard - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 21 Nov 2012

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 31 May 2011

Nearby companies

Taniwha Loading Limited
28 Arthur Crescent

Te Kakano Awhina
27a Arthur Crescent

Emmaus Trust
5 Balmoral Drive

Buckton Auto Electrical Limited
23 Coprosma Crescent

Ariki Limited
22 Coprosma Cresent

Alve Trustee Limited
27 Macdonell Street

Similar companies

Allied Fastenings Limited
109 Tuwharetoa Street

Kolia Management Limited
63 Lee Road

Mwg Kawerau Limited
1130 Pukaki Street

Rw & Bl Fergusson Limited
Peak Chartered Accountants Ltd

Sb-maks Limited
30 Chartwell Drive

Winnovation Limited
7 Pipi Street