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 30 May 2025, 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: 05 Mar 2025

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
Entity (NZ Limited Company) Lattimore Family Trustees Limited
Shareholder NZBN: 9429042321293
Frankton
Queenstown
9300
New Zealand
Individual Lattimore, Fiona Elizabeth Queenstown
9371
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
Individual Cromb, Donald Maxwell 16 Kanuka Drive
Cromwell
9310
New Zealand
Other Dm & Dc Family Trust
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

Similar companies

19 The Crescent Limited
151 Spey 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

Sivad Developments Limited
160 Spey Street