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).
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
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 | Period |
---|---|---|---|
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 |
25 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Mitre 10 (new Zealand) Limited | 18 Oct 2010 - 25 Jun 2015 | |
Other | Null - Mitre 10 (new Zealand) Limited | 18 Oct 2010 - 25 Jun 2015 |
Ultimate Holding Company
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
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
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