Shortcuts

Taupo Partnership Limited

Type: NZ Limited Company (Ltd)
9429033539133
NZBN
1919817
Company Number
Registered
Company Status
097071748
GST Number
E329920
Industry classification code
Construction Services - All Trades Subcontracted
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Aug 2019
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Postal & office & delivery address used since 04 Feb 2020

Taupo Partnership Limited, a registered company, was registered on 02 May 2007. 9429033539133 is the NZ business number it was issued. "Construction services - all trades subcontracted" (ANZSIC E329920) is how the company was categorised. The company has been run by 4 directors: Peter John Roughan - an active director whose contract began on 02 May 2007,
William Alan Dick - an active director whose contract began on 02 May 2007,
Elizabeth Ann Drake - an inactive director whose contract began on 19 Jun 2007 and was terminated on 31 Mar 2013,
Paul Edward Morgan Drake - an inactive director whose contract began on 19 Jun 2007 and was terminated on 31 Mar 2013.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: postal, office).
Taupo Partnership Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up to 29 Aug 2019.
More names used by this company, as we found at BizDb, included: from 02 May 2007 to 26 Jun 2013 they were called Vision Homes Taupo Limited.
A total of 6000 shares are issued to 5 shareholders (2 groups). The first group consists of 3000 shares (50 per cent) held by 3 entities. Moving on the second group includes 2 shareholders in control of 3000 shares (50 per cent).

Addresses

Principal place of activity

86 Station Street, Napier South, Napier, 4110 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 01 Mar 2018 to 29 Aug 2019

Address #2: 208 Avenue Road East, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 12 Feb 2014 to 01 Mar 2018

Address #3: 86 Station Street, Napier New Zealand

Registered & physical address used from 02 May 2007 to 12 Feb 2014

Contact info
64 27 2135342
07 Feb 2019 Phone
kerry@visionhomes.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
kerry@visionhomes.co.nz
07 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Director Dick, William Alan Westshore
Napier
4110
New Zealand
Individual Dick, Kerry Patricia Westshore
Napier
4110
New Zealand
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 3000
Director Roughan, Peter John Ahuriri
Napier
4110
New Zealand
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Gerald John Westshore
Napier
4110
New Zealand
Individual Burn, Alison Elizabeth Kirk Greenmeadows
Napier
4112
New Zealand
Individual Burn, Alison Elizabeth Kirk Taradale

New Zealand
Individual Burn, Alison Elizabeth Kirk Greenmeadows
Napier
4112
New Zealand
Individual Burn, Alison Elizabeth Kirk Greenmeadows
Napier
4112
New Zealand
Individual Sullivan, Gerald John Westshore
Napier

New Zealand
Individual Drake, Paul Edward Morgan Taupo 3330

New Zealand
Individual Drake, Elizabeth Ann Taupo 3330

New Zealand
Directors

Peter John Roughan - Director

Appointment date: 02 May 2007

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 03 Feb 2022

Address: Ahuriri, Napier, 4144 New Zealand

Address used since 14 Aug 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 28 Jan 2010


William Alan Dick - Director

Appointment date: 02 May 2007

Address: Westshore, Napier, 4110 New Zealand

Address used since 28 Jan 2010


Elizabeth Ann Drake - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 31 Mar 2013

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 28 Jan 2010


Paul Edward Morgan Drake - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 31 Mar 2013

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 28 Jan 2010

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street

Similar companies

Architectural Facades Co. Limited
38 Bridge Street

Prestige Smart Homes Limited
9 Meihana Street

Set In Stone Plastering Limited
2/122 Taradale Road

Tu Brightwell Builders2013 Limited
802 Williams Street

Vision Developments H.b. Limited
86 Station Street

Visionz 28 Limited
308 Princes Street