Shortcuts

Destination Lake Taupo Limited

Type: NZ Limited Company (Ltd)
9429038205293
NZBN
833426
Company Number
Registered
Company Status
Current address
Taupo District Council
30 Tongariro Street
Taupo 3330
New Zealand
Physical & service & registered address used since 06 Apr 2022

Destination Lake Taupo Limited, a registered company, was launched on 27 Nov 1996. 9429038205293 is the NZ business identifier it was issued. This company has been managed by 8 directors: Sarah Jane Matthews - an active director whose contract started on 07 Feb 2023,
Andrew Mark Peckham - an inactive director whose contract started on 31 Aug 2021 and was terminated on 07 Feb 2023,
Alan John Menhennet - an inactive director whose contract started on 28 Oct 2008 and was terminated on 31 Aug 2021,
Robert Tudor Williams - an inactive director whose contract started on 01 Aug 2007 and was terminated on 29 Apr 2016,
Scott Kenneth Lee - an inactive director whose contract started on 19 Sep 2005 and was terminated on 28 Oct 2008.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Taupo District Council, 30 Tongariro Street, Taupo, 3330 (type: physical, service).
Destination Lake Taupo Limited had been using Taupo District Council, 46 Horomatangi Street, Taupo as their registered address up until 06 Apr 2022.
A single entity owns all company shares (exactly 100 shares) - Taupo District Council - located at 3330, Taupo, Taupo.

Addresses

Previous addresses

Address: Taupo District Council, 46 Horomatangi Street, Taupo, 3330 New Zealand

Registered & physical address used from 04 Sep 2017 to 06 Apr 2022

Address: Taupo District Council, 72 Lake Terrace, Taupo New Zealand

Physical address used from 07 Apr 2008 to 04 Sep 2017

Address: C/- Staples Rodway Waikato Ltd, Wel, House 5th Floor, Corner London &, Victoria Streets, Hamilton

Physical address used from 07 Feb 2003 to 07 Apr 2008

Address: Taupo District Council, 72 Lake Terrace, Taupo New Zealand

Registered address used from 12 Apr 2000 to 04 Sep 2017

Address: 72 Lake Terrace, Taupo

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Taupo District Council, 72 Lake Terrace, Taupo

Physical address used from 28 Nov 1996 to 07 Feb 2003

Address: 72 Lake Terrace, Taupo

Physical address used from 28 Nov 1996 to 28 Nov 1996

Address: 72 Lake Terrace, Taupo

Registered address used from 27 Nov 1996 to 11 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Taupo District Council Taupo
Taupo
3330
New Zealand

Ultimate Holding Company

28 Mar 2022
Effective Date
Taupo District Council
Name
Local Government Body
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
46 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Address
Directors

Sarah Jane Matthews - Director

Appointment date: 07 Feb 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 07 Feb 2023


Andrew Mark Peckham - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 07 Feb 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 31 Aug 2021


Alan John Menhennet - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 31 Aug 2021

Address: Taupo, Taupo, 3330 New Zealand

Address used since 23 Feb 2016


Robert Tudor Williams - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 29 Apr 2016

Address: Taupo, Taupo, 3330 New Zealand

Address used since 23 Feb 2016


Scott Kenneth Lee - Director (Inactive)

Appointment date: 19 Sep 2005

Termination date: 28 Oct 2008

Address: Taupo,

Address used since 19 Sep 2005


Simon Frederick Rowbotham - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 01 Aug 2007

Address: Acacia Bay, Taupo,

Address used since 10 Dec 2002


Paul Anthony Yeo - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 19 Sep 2005

Address: Taupo,

Address used since 27 Nov 1996


Andrew George Dibble - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 10 Dec 2002

Address: Taupo,

Address used since 27 Nov 1996

Nearby companies

Glen Calum Developments Limited
40 Horomatangi Street

Diosa Mago Trustee Limited
C/- Kloud Limited

Diosa Mago Limited
C/- Kloud Limited

Phoenix Estate Limited
C/- Kloud Limited

Holistic Health Clinics & Spas Limited
86 Ruapehu Street

Taupo Medical Centre Limited
86 Ruapehu Street