Shortcuts

Tapua Properties Limited

Type: NZ Limited Company (Ltd)
9429033920078
NZBN
1856163
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & service & registered address used since 26 Mar 2014

Tapua Properties Limited, a registered company, was registered on 28 Aug 2006. 9429033920078 is the business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. The company has been supervised by 4 directors: Dorothy Catherine Cromb - an active director whose contract started on 28 Aug 2006,
David John Lattimore - an active director whose contract started on 28 Aug 2006,
Fiona Elizabeth Lattimore - an active director whose contract started on 28 Aug 2006,
Donald Maxwell Cromb - an inactive director whose contract started on 28 Aug 2006 and was terminated on 24 Aug 2022.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, service).
Tapua Properties Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address until 26 Mar 2014.
A total of 100 shares are allocated to 10 shareholders (6 groups). The first group includes 48 shares (48%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (2%). Lastly there is the third share allocation (24 shares 24%) made up of 3 entities.

Addresses

Previous addresses

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 06 Apr 2011 to 26 Mar 2014

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 08 Apr 2010 to 06 Apr 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill 9810

Registered & physical address used from 24 Mar 2009 to 08 Apr 2010

Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Registered & physical address used from 10 Mar 2008 to 24 Mar 2009

Address: C/-ward Wilson, 10 Athol St, Queenstown

Registered & physical address used from 28 Aug 2006 to 10 Mar 2008

Contact info
64 27 4418675
Phone
fionalattimore@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Individual Cromb, Dorothy Catherine 16 Kanuka Drive
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Cromb, Dorothy Catherine Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Lattimore, David John Queenstown
9371
New Zealand
Entity (NZ Limited Company) Lattimore Family Trustees Limited
Shareholder NZBN: 9429042321293
Frankton
Queenstown
9300
New Zealand
Individual Lattimore, Fiona Elizabeth Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Lattimore, Fiona Elizabeth Queenstown
9371
New Zealand
Entity (NZ Limited Company) Lattimore Family Trustees Limited
Shareholder NZBN: 9429042321293
Frankton
Queenstown
9300
New Zealand
Individual Lattimore, David John Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Lattimore, Fiona Elizabeth Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Lattimore, David John Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dm & Dc Family Trust
Individual Cromb, Donald Maxwell 16 Kanuka Drive
Cromwell
9310
New Zealand
Individual Cromb, Donald Maxwell Cromwell
Cromwell
9310
New Zealand
Other Null - Dm & Dc Family Trust
Directors

Dorothy Catherine Cromb - Director

Appointment date: 28 Aug 2006

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 10 Feb 2022

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 31 Mar 2016


David John Lattimore - Director

Appointment date: 28 Aug 2006

Address: Queenstown, 9371 New Zealand

Address used since 18 Mar 2019

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 28 Aug 2006


Fiona Elizabeth Lattimore - Director

Appointment date: 28 Aug 2006

Address: Queenstown, 9371 New Zealand

Address used since 18 Mar 2019

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 28 Aug 2006


Donald Maxwell Cromb - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 24 Aug 2022

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 10 Feb 2022

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 31 Mar 2016

Nearby companies
Similar companies

19 The Crescent Limited
151 Spey Street

A Russell & Co Limited
18-24 Yarrow Street

Clive Wilson Limited
Ward Wilson Ltd

Eagle's Claw Holdings Limited
136 Spey Street

Greenlips Limited
C/ -whk Cook Adam

Remarkable Motors Limited
173 Spey Street