Shortcuts

Taupo 90 Holdings Limited

Type: NZ Limited Company (Ltd)
9429034030103
NZBN
1833099
Company Number
Registered
Company Status
Current address
257 Harbour Road
Ohope
Ohope 3121
New Zealand
Other address (Address For Share Register) used since 25 Sep 2015
28 Bunyan Road
Whakatane 3191
New Zealand
Other address (Address For Share Register) used since 12 Oct 2017
28 Bunyan Road
Coastlands
Whakatane 3120
New Zealand
Registered & physical & service address used since 31 Mar 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 400000
Entity (NZ Limited Company) Morgan Brothers Limited
Shareholder NZBN: 9429034024904
Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 400000
Entity (NZ Limited Company) Ek Limited
Shareholder NZBN: 9429036405794
Coastlands
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Wilkinson, David William Ahuriri
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 100000
Individual Wilkinson, Geertruida Taradale
Napier 4112

New Zealand
Directors

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

Nearby companies

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