Shortcuts

Taunton Holdings Limited

Type: NZ Limited Company (Ltd)
9429037526184
NZBN
971040
Company Number
Registered
Company Status
Current address
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Physical & registered & service address used since 29 Jul 2016

Taunton Holdings Limited, a registered company, was launched on 02 Aug 1999. 9429037526184 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Alison Ruth Kepple - an active director whose contract began on 02 Aug 1999,
Kingsley Roger Kepple - an active director whose contract began on 02 Aug 1999,
Luke Charles Kepple - an inactive director whose contract began on 31 Aug 2008 and was terminated on 25 Aug 2017.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 290 Clyde Road, Bryndwr, Christchurch, 8053 (category: physical, registered).
Taunton Holdings Limited had been using Level 1, 285 Lincoln Road, Addington, Christchurch as their registered address until 29 Jul 2016.
Previous names used by the company, as we established at BizDb, included: from 01 Nov 2002 to 24 Nov 2017 they were named Canterbury Greenwaste Processors Limited, from 02 Aug 1999 to 01 Nov 2002 they were named A1 Contractors Limited.
A total of 200 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (50 per cent). Lastly the next share allocation (50 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 285 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Oct 2015 to 29 Jul 2016

Address: Level 1, 285 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Oct 2011 to 15 Oct 2015

Address: Beck & Associates, Level 1, 285 Lincoln Road, Addington, Christchurch 8024 New Zealand

Physical & registered address used from 07 Sep 2009 to 12 Oct 2011

Address: Beck & Assoc., 4 Riccarton Road, Christchurch

Registered & physical address used from 07 Nov 2006 to 07 Sep 2009

Address: 731 Main North Road, Belfast, Christchurch

Registered address used from 13 Aug 2003 to 07 Nov 2006

Address: 16 Loftus Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Aug 2003

Address: Mr R D How, Public Accountant, 16 Loftus Street, Christchurch

Physical address used from 03 Aug 1999 to 07 Nov 2006

Address: 16 Loftus Street, Christchurch

Physical address used from 03 Aug 1999 to 03 Aug 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Kepple, Alison Ruth Christchurch 8052

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Kepple, Kingsley Roger Christchurch 8052

New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Kepple, Luke Charles Mairehau
Christchurch 8013

New Zealand
Directors

Alison Ruth Kepple - Director

Appointment date: 02 Aug 1999

Address: Christchurch, 8052 New Zealand

Address used since 07 Oct 2015


Kingsley Roger Kepple - Director

Appointment date: 02 Aug 1999

Address: Christchurch, 8052 New Zealand

Address used since 07 Oct 2015


Luke Charles Kepple - Director (Inactive)

Appointment date: 31 Aug 2008

Termination date: 25 Aug 2017

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 07 Oct 2015