Taupo 90 Holdings Limited, a registered company, was launched on 17 Jul 2006. 9429034030103 is the NZBN it was issued. The company has been supervised by 6 directors: Janet Louise Morgan - an active director whose contract started on 17 Jul 2006,
Bruce Morgan - an active director whose contract started on 17 Jul 2006,
Geertruida Wilkinson - an active director whose contract started on 17 Jul 2006,
David William Wilkinson - an active director whose contract started on 17 Jul 2006,
Barry John Morgan - an active director whose contract started on 17 Jul 2006.
Updated on 27 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: an address for share register at 28 Bunyan Road, Whakatane, 3120 (other address),
28 Bunyan Road, Whakatane, 3120 (records address),
28 Bunyan Road, Whakatane, 3120 (shareregister address),
28 Bunyan Road, Coastlands, Whakatane, 3120 (registered address) among others.
Taupo 90 Holdings Limited had been using 10 Domain Road, Whakatane as their physical address up to 31 Mar 2022.
A total of 1000000 shares are issued to 4 shareholders (4 groups). The first group includes 400000 shares (40 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 400000 shares (40 per cent). Finally there is the third share allocation (100000 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: 28 Bunyan Road, Whakatane, 3120 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 05 Sep 2022
Previous addresses
Address #1: 10 Domain Road, Whakatane, 3120 New Zealand
Physical & registered address used from 29 Nov 2017 to 31 Mar 2022
Address #2: 28 Bunyan Road, Whakatane, 3191 New Zealand
Physical & registered address used from 20 Oct 2017 to 29 Nov 2017
Address #3: 257 Harbour Road, Ohope, Ohope, 3121 New Zealand
Physical & registered address used from 05 Oct 2015 to 20 Oct 2017
Address #4: 24 Waihou Street, Matamata, 3400 New Zealand
Physical & registered address used from 16 Oct 2009 to 05 Oct 2015
Address #5: 4 Tashi Place, Matamata
Registered & physical address used from 29 Jan 2008 to 16 Oct 2009
Address #6: 57 Cowley Drive, Cambridge
Physical & registered address used from 17 Jul 2006 to 29 Jan 2008
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Morgan Brothers Limited Shareholder NZBN: 9429034024904 |
Cambridge Cambridge 3434 New Zealand |
17 Jul 2006 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Ek Limited Shareholder NZBN: 9429036405794 |
Coastlands Whakatane 3120 New Zealand |
10 Oct 2009 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Wilkinson, David William |
Ahuriri Napier 4110 New Zealand |
17 Jul 2006 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Wilkinson, Geertruida |
Taradale Napier 4112 New Zealand |
17 Jul 2006 - |
Janet Louise Morgan - Director
Appointment date: 17 Jul 2006
Address: Whakatane, 3120 New Zealand
Address used since 05 Sep 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 10 Nov 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 13 Sep 2010
Address: Whakatane, 3191 New Zealand
Address used since 12 Oct 2017
Bruce Morgan - Director
Appointment date: 17 Jul 2006
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 25 Sep 2015
Geertruida Wilkinson - Director
Appointment date: 17 Jul 2006
Address: Taradale, Napier, 4112 New Zealand
Address used since 17 Jul 2006
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 06 Sep 2019
David William Wilkinson - Director
Appointment date: 17 Jul 2006
Address: Taradale, Napier, 4112 New Zealand
Address used since 17 Jul 2006
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 06 Sep 2019
Barry John Morgan - Director
Appointment date: 17 Jul 2006
Address: Whakatane, 3120 New Zealand
Address used since 05 Sep 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 10 Nov 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 13 Sep 2010
Address: Whakatane, 3191 New Zealand
Address used since 12 Oct 2017
Ross Morgan - Director
Appointment date: 23 Sep 2009
Address: Whakatane, 3120 New Zealand
Address used since 10 Oct 2012
Camoli Limited
255a Harbour Road
Proevents Nz Limited
225 Harbour Road
Te Kaha 39b Limited
319 Harbour Road
Rotorua's Secondhand Market Limited
213a Harbour Road
Aloha Motors Limited
213a Harbour Road
Nu Look Painting Limited
27 Ohiwa Parade