Taupo Boat Storage Limited, a registered company, was registered on 24 Aug 2004. 9429035254584 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Chas Thorburn - an active director whose contract started on 24 Aug 2004,
Caroline Saywell Martin - an active director whose contract started on 04 Mar 2021,
Hamish John Martin - an active director whose contract started on 31 Oct 2022,
Antony Thorburn - an inactive director whose contract started on 24 Aug 2004 and was terminated on 31 Oct 2022,
Philip Martin - an inactive director whose contract started on 24 Aug 2004 and was terminated on 04 Mar 2021.
Last updated on 23 May 2025, BizDb's data contains detailed information about 1 address: 81 Horomatangi Street, Taupo, Taupo, 3330 (category: physical, service).
Taupo Boat Storage Limited had been using 59 Blue Ridge Drive, Rd 5, Taupo as their registered address up until 08 Nov 2022.
More names for this company, as we found at BizDb, included: from 24 Aug 2004 to 17 Feb 2005 they were called Lake Taupo Boat Storage Limited.
A single entity controls all company shares (exactly 100 shares) - Martin, Caroline Saywell - located at 3330, Hilltop, Taupo.
Previous addresses
Address: 59 Blue Ridge Drive, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 12 Mar 2021 to 08 Nov 2022
Address: 43 Mapara Road, Acacia Bay, Taupo New Zealand
Registered & physical address used from 04 May 2006 to 12 Mar 2021
Address: 59 Wharewaka Road, 4 Mile Bay, Taupo
Registered & physical address used from 24 Aug 2004 to 04 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Martin, Caroline Saywell |
Hilltop Taupo 3330 New Zealand |
08 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thorburn, Gabrielle Susan |
Rd5 Taupo 3385 New Zealand |
03 Mar 2008 - 31 Oct 2022 |
| Individual | Thorburn, Gabrielle Susan |
Rd5 Taupo 3385 New Zealand |
03 Mar 2008 - 31 Oct 2022 |
| Individual | Martin, Philip |
Hilltop Taupo 3330 New Zealand |
24 Aug 2004 - 08 Mar 2021 |
| Individual | Thorburn, Chas |
Acacia Bay Taupo |
24 Aug 2004 - 27 Jun 2010 |
| Individual | Thorburn, Chas |
Rd5 Taupo 3385 New Zealand |
03 Mar 2008 - 31 Oct 2022 |
| Entity | Alliott Nz Trustee No28 Limited Shareholder NZBN: 9429030858237 Company Number: 3679877 |
Newmarket Auckland Null 1023 New Zealand |
08 Mar 2013 - 31 Oct 2022 |
| Other | Stonycreek Trust | 30 Sep 2004 - 27 Jun 2010 | |
| Individual | Thorburn, Chas |
Rd5 Taupo 3385 New Zealand |
03 Mar 2008 - 31 Oct 2022 |
| Entity | Alliott Nz Trustee No28 Limited Shareholder NZBN: 9429030858237 Company Number: 3679877 |
Newmarket Auckland Null 1023 New Zealand |
08 Mar 2013 - 31 Oct 2022 |
| Entity | Stoneycreek Trust Company Number: 444632 |
30 Sep 2004 - 27 Jun 2010 | |
| Entity | Stoneycreek Trust Company Number: 444632 |
30 Sep 2004 - 27 Jun 2010 | |
| Other | Null - Stonycreek Trust | 30 Sep 2004 - 27 Jun 2010 |
Chas Thorburn - Director
Appointment date: 24 Aug 2004
Address: Acacia Bay Rd5, Taupo, 3385 New Zealand
Address used since 01 Mar 2018
Address: Acacia Bay Rd5, Taupo, 3385 New Zealand
Address used since 23 Mar 2015
Caroline Saywell Martin - Director
Appointment date: 04 Mar 2021
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 04 Mar 2021
Hamish John Martin - Director
Appointment date: 31 Oct 2022
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 31 Oct 2022
Antony Thorburn - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 31 Oct 2022
Address: Rd5, Taupo, 3385 New Zealand
Address used since 04 Mar 2021
Philip Martin - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 04 Mar 2021
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 15 Dec 2017
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 23 Mar 2015
Bridgewater Estate Limited
39 Mapara Road
Godfrey Trustee (2008) Limited
39 Mapara Road
C. & C.a. Marshall Logging Limited
40 Mapara Road
Glcd Limited
37 Wakeman Road
Tauhara Centre Trust
60 Acacia Heights Drive
N & J Lloyd Trustee Services Limited
92 Acacia Heights Drive