Delta Taupo Limited, a registered company, was registered on 15 May 2006. 9429034115510 is the NZBN it was issued. The company has been run by 3 directors: Laura Hunter Kelly - an active director whose contract began on 15 May 2006,
Clifford Dean Jones - an inactive director whose contract began on 14 Mar 2012 and was terminated on 14 Apr 2020,
Alexander Douglas Evans - an inactive director whose contract began on 15 May 2006 and was terminated on 12 Mar 2009.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 6 addresses this company registered, namely: 63 Mandeville Street, Riccarton, Christchurch, 8011 (registered address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (service address),
149 Poihipi Road, Taupo, 3377 (other address),
149 Poihipi Road, Taupo, 3377 (records address) among others.
Delta Taupo Limited had been using 149 Poihipi Road, Taupo as their registered address until 11 Mar 2024.
Old names for this company, as we found at BizDb, included: from 15 May 2006 to 21 Mar 2012 they were called Lhk Design Limited.
A single entity owns all company shares (exactly 50 shares) - Kelly, Laura Hunter - located at 8011, Taupo.
Other active addresses
Address #4: 149 Poihipi Road, Taupo, 3377 New Zealand
Physical address used from 17 Jun 2019
Address #5: 149 Poihipi Road, Taupo, 3377 New Zealand
Postal & delivery & office & other (Address for Records) & records address used from 14 Apr 2020
Address #6: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 11 Mar 2024
Principal place of activity
149 Poihipi Road, Taupo, 3377 New Zealand
Previous addresses
Address #1: 149 Poihipi Road, Taupo, 3377 New Zealand
Registered & service address used from 17 Jun 2019 to 11 Mar 2024
Address #2: 2/24 Napier Road, Hilltop, Taupo, 3330 New Zealand
Physical address used from 24 Jun 2013 to 17 Jun 2019
Address #3: 2/24 Napier Road, Hilltop, Taupo, 3330 New Zealand
Registered address used from 29 Mar 2012 to 17 Jun 2019
Address #4: 115 Rifle Range Road, Taupo, Taupo, 3330 New Zealand
Physical address used from 09 May 2011 to 24 Jun 2013
Address #5: 115 Rifle Range Road, Taupo, Taupo, 3330 New Zealand
Registered address used from 09 May 2011 to 29 Mar 2012
Address #6: 4/80 Tamamutu Street, Taupo New Zealand
Registered & physical address used from 19 Mar 2009 to 09 May 2011
Address #7: 18 Rainbow Drive, Taupo
Registered & physical address used from 15 May 2006 to 19 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Kelly, Laura Hunter |
Taupo 3377 New Zealand |
15 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Alexander Douglas |
Taupo |
15 May 2006 - 27 Jun 2010 |
Individual | Jones, Clifford Dean |
Hilltop Taupo 3330 New Zealand |
15 May 2012 - 14 Apr 2020 |
Laura Hunter Kelly - Director
Appointment date: 15 May 2006
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 14 Jun 2013
Address: Taupo, 3377 New Zealand
Address used since 14 Apr 2020
Address: Taupo, 3330 New Zealand
Address used since 09 Jun 2019
Clifford Dean Jones - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 14 Apr 2020
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 27 Apr 2016
Alexander Douglas Evans - Director (Inactive)
Appointment date: 15 May 2006
Termination date: 12 Mar 2009
Address: Taupo,
Address used since 15 May 2006
Vise Investment Limited
20 Napier Road
Simon Dickie Adventures Limited
20 Napier Road
Central Energy Services Limited
74/2 Birch St
Guru International Limited
212 Lake Terrace
Te Hikuwai Marae Sports And Culture Charitable Trust
206 Lake Terrace
Kgd Trustee Limited
8 Maniapoto Grove