Shortcuts

Taupo Apartment Limited

Type: NZ Limited Company (Ltd)
9429034613092
NZBN
1675730
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 23 Apr 2019

Taupo Apartment Limited, a registered company, was incorporated on 15 Aug 2005. 9429034613092 is the NZ business number it was issued. This company has been run by 2 directors: Elizabeth Ingrid Nelson - an active director whose contract began on 24 May 2019,
Peter Charles Bridgeman - an inactive director whose contract began on 15 Aug 2005 and was terminated on 24 May 2019.
Last updated on 28 May 2025, the BizDb database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (type: physical, registered).
Taupo Apartment Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 23 Apr 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 16 Aug 2016 to 23 Apr 2019

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Aug 2013 to 16 Aug 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 06 Sep 2010 to 02 Aug 2013

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 06 Sep 2010 to 16 Aug 2016

Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 01 Sep 2008 to 06 Sep 2010

Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 01 Sep 2006 to 01 Sep 2008

Address: 1310 Omahu Road, Hastings

Registered & physical address used from 15 Aug 2005 to 01 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nelson, Elizabeth Ingrid Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bridgeman, Diane Alexandra Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bridgeman, Andrew Charles Ngaio
Wellington
6035
New Zealand
Individual Bridgeman, Peter Charles Napier

New Zealand
Directors

Elizabeth Ingrid Nelson - Director

Appointment date: 24 May 2019

Address: Napier, 4110 New Zealand

Address used since 15 Mar 2025

Address: Waipukurau, 4200 New Zealand

Address used since 24 May 2019


Peter Charles Bridgeman - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 24 May 2019

Address: Napier, 4110 New Zealand

Address used since 10 Aug 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5