Takapuna Holdings Limited, a registered company, was registered on 16 Feb 2006. 9429034293799 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been supervised by 4 directors: Christopher John Quin - an active director whose contract started on 25 Nov 2020,
Matthew Joseph Carroll - an inactive director whose contract started on 09 Dec 2010 and was terminated on 25 Nov 2020,
Robert Ian Parker - an inactive director whose contract started on 16 Feb 2006 and was terminated on 09 Dec 2010,
Anthony John Keenan - an inactive director whose contract started on 16 Feb 2006 and was terminated on 29 Apr 2009.
Last updated on 15 May 2025, the BizDb data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: physical, service).
Takapuna Holdings Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address until 22 Feb 2021.
A single entity controls all company shares (exactly 100 shares) - The National Trading Company Of New Zealand Limited - located at 2022, Mangere, Auckland.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 03 Dec 2020 to 22 Feb 2021
Address: Level 34, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2020 to 03 Dec 2020
Address: Level 35, 23-29 Albert Street, Auckland New Zealand
Registered & physical address used from 16 Feb 2006 to 06 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | The National Trading Company Of New Zealand Limited Shareholder NZBN: 9429040751795 |
Mangere Auckland 2022 New Zealand |
25 Nov 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carroll, Matthew Joseph |
Grey Lynn Auckland 1021 New Zealand |
17 Dec 2010 - 25 Nov 2020 |
| Individual | Keenan, Anthony John |
Belmont Auckland |
16 Feb 2006 - 27 Jun 2010 |
| Individual | Parker, Robert Ian |
Central Auckland 1010 New Zealand |
16 Feb 2006 - 17 Dec 2010 |
Christopher John Quin - Director
Appointment date: 25 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Nov 2020
Matthew Joseph Carroll - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 25 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Aug 2014
Robert Ian Parker - Director (Inactive)
Appointment date: 16 Feb 2006
Termination date: 09 Dec 2010
Address: Central Auckland 1010,
Address used since 18 Feb 2010
Anthony John Keenan - Director (Inactive)
Appointment date: 16 Feb 2006
Termination date: 29 Apr 2009
Address: Belmont, Auckland,
Address used since 16 Feb 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Alchemist Properties Limited
Level 15, 36 Kitchener Street
Bota Limited
Level 8, 120 Albert Street
Castle Capital Gp Limited
Level 3, 18 Shortland Street
Howeco Enterprises Limited
Level 5, 50 Anzac Avenue
Karehana Bay Properties Limited
Level 8, 120 Albert Street
Laneway Properties Limited
11 Edinburgh Street Level 2