Skydive Taupo Limited, a registered company, was registered on 22 Oct 2002. 9429036285365 is the number it was issued. This company has been managed by 5 directors: Roy David Clements - an active director whose contract began on 22 Oct 2002,
Tony Bruce Green - an active director whose contract began on 22 Oct 2002,
Patricia Mary Corbet Funnell - an active director whose contract began on 27 Mar 2007,
Mark John Funnell - an active director whose contract began on 08 Dec 2015,
William John Funnell - an inactive director whose contract began on 27 Mar 2007 and was terminated on 08 Dec 2015.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 1525, Taupo, Taupo, 3351 (types include: postal, office).
Skydive Taupo Limited had been using C/- Powerhouse Chartered Accountants Ltd, 69 Paora Hapi Street, Taupo as their registered address up until 03 Apr 2007.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 25 shares (25 per cent). Lastly we have the 3rd share allotment (50 shares 50 per cent) made up of 2 entities.
Other active addresses
Address #4: 1465 Anzac Memorial Drive, Rd 2, Taupo, 3378 New Zealand
Delivery address used from 09 May 2019
Principal place of activity
1145 Anzac Memorial Drive, Taupo, 3378 New Zealand
Previous addresses
Address #1: C/- Powerhouse Chartered Accountants Ltd, 69 Paora Hapi Street, Taupo
Registered address used from 30 Jan 2004 to 03 Apr 2007
Address #2: C/-powerhouse Chartered Accountants Ltd, 66 Paora Hapi Street, Taupo
Registered address used from 12 Feb 2003 to 30 Jan 2004
Address #3: C/- Powerhouse Chartered Accountants Ltd, P O Box 180, Taupo
Physical address used from 12 Feb 2003 to 03 Apr 2007
Address #4: 56 Kaimanawa Street, Taupo, New Zealand
Physical & registered address used from 22 Oct 2002 to 12 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Smith, Juliet |
Whenuapai Auckland 0618 New Zealand |
06 Nov 2006 - |
Individual | Green, Tony Bruce |
Whenuapai Auckland 0618 New Zealand |
22 Oct 2002 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Clements, Roy |
Acacia Bay Taupo 3330 New Zealand |
06 Nov 2006 - |
Individual | Green, Tony |
Whenuapai Auckland 0618 New Zealand |
06 Nov 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Wickham, David Harry Deacon |
Heu Heu Street Taupo New Zealand |
06 Nov 2006 - |
Director | Funnell, Patricia Mary Corbet |
Taupo 3330 New Zealand |
10 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Findlay, Thomas Gerard |
109 Tuwharetoa Street Taupo 3330 New Zealand |
27 May 2015 - 10 Dec 2015 |
Individual | Clements, Joanne |
Taupo New Zealand |
22 Oct 2002 - 27 Jun 2010 |
Individual | Clements, Roy David |
Taupo New Zealand |
06 Jul 2004 - 27 Jun 2010 |
Individual | Clements, Roy David |
Taupo New Zealand |
22 Oct 2002 - 06 Jul 2004 |
Individual | Smith, Juliet Ann |
Taupo New Zealand |
22 Oct 2002 - 06 Jul 2004 |
Individual | Glazewski, Marian |
Heu Heu Street Taupo New Zealand |
06 Nov 2006 - 27 May 2015 |
Roy David Clements - Director
Appointment date: 22 Oct 2002
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 09 Oct 2015
Tony Bruce Green - Director
Appointment date: 22 Oct 2002
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 15 Aug 2011
Patricia Mary Corbet Funnell - Director
Appointment date: 27 Mar 2007
Address: Taupo, 3330 New Zealand
Address used since 30 Jul 2015
Mark John Funnell - Director
Appointment date: 08 Dec 2015
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 08 Dec 2015
William John Funnell - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 08 Dec 2015
Address: Taupo, 3330 New Zealand
Address used since 30 Jul 2015
Das Syndicate Limited
Heu Heu Street
Taupo Plan Service 2001 Limited
107 Heuheu Street
Modaya Design Limited
107 Heu Heu Street
Taupo District Riding For Development Incorporated
105-107 Heu Heu Street
Miraka Limited
108 Tuwharetoa Street
Great Lake Limited
108 Tuwharetoa Street