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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Taupo District Council |
Taupo Taupo 3330 New Zealand |
27 Nov 1996 - |
Ultimate Holding Company
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
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