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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Nelson, Elizabeth Ingrid |
Napier 4110 New Zealand |
24 May 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Bridgeman, Diane Alexandra |
Westmere Auckland 1022 New Zealand |
24 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bridgeman, Andrew Charles |
Ngaio Wellington 6035 New Zealand |
24 May 2019 - 22 Jul 2020 |
| Individual | Bridgeman, Peter Charles |
Napier New Zealand |
15 Aug 2005 - 24 May 2019 |
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
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