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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kepple, Alison Ruth |
Christchurch 8052 New Zealand |
02 Aug 1999 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Kepple, Kingsley Roger |
Christchurch 8052 New Zealand |
02 Aug 1999 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Kepple, Luke Charles |
Mairehau Christchurch 8013 New Zealand |
31 Aug 2009 - |
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
Bidwill Distributors Limited
290 Clyde Road
P.e. Services Limited
290 Clyde Road
Cresco Engineers New Zealand Limited
290 Clyde Road
Gearry And Church Property Development Limited
290 Clyde Road
Marlborough Muscle Car Museum Limited
290 Clyde Road
Riptide Trust Limited
290 Clyde Road