Central Plateau Developments Limited, a registered company, was launched on 21 Feb 1995. 9429038514746 is the NZBN it was issued. The company has been managed by 5 directors: Shane Michael Isherwood - an active director whose contract started on 21 Feb 1995,
Lennox Grant Taare Isherwood Thodsen - an active director whose contract started on 04 Apr 2025,
Neville John Isherwood - an inactive director whose contract started on 21 Feb 1995 and was terminated on 12 Dec 2024,
Kay Alexina Isherwood - an inactive director whose contract started on 29 Jan 1997 and was terminated on 01 Apr 1999,
Colin Anthony Isherwood - an inactive director whose contract started on 21 Feb 1995 and was terminated on 28 Nov 1996.
Last updated on 08 May 2025, our data contains detailed information about 5 addresses this company registered, specifically: 2010 State Highway 47, Tongariro National Park, Turangi, 3353 (registered address),
2010 State Highway 47, Tongariro National Park, Turangi, 3353 (service address),
109 Tuwharetoa Street, Taupo, Taupo, 3330 (physical address),
109 Tuwharetoa Street, Taupo, Taupo, 3330 (service address) among others.
Central Plateau Developments Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their registered address until 20 Jul 2021.
A total of 99000 shares are allotted to 2 shareholders (2 groups). The first group consists of 49500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49500 shares (50%).
Other active addresses
Address #4: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Physical & service address used from 26 Jul 2022
Address #5: 2010 State Highway 47, Tongariro National Park, Turangi, 3353 New Zealand
Registered & service address used from 16 Apr 2025
Principal place of activity
5 Patikura Place, Turangi, Turangi, 3334 New Zealand
Previous addresses
Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 30 May 2011 to 20 Jul 2021
Address #2: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 30 May 2011 to 26 Jul 2022
Address #3: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt New Zealand
Physical & registered address used from 05 Apr 2002 to 30 May 2011
Address #4: 3 Kruse Place, Christchurch
Registered address used from 12 Sep 2001 to 05 Apr 2002
Address #5: 3 Kruse Place, Christchurch
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address #6: State Highway 47, Rotoaira
Physical address used from 11 Sep 2001 to 05 Apr 2002
Basic Financial info
Total number of Shares: 99000
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49500 | |||
| Individual | Winkelmann, Brent Retford |
Two Mile Bay Taupo 3330 New Zealand |
10 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 49500 | |||
| Individual | Isherwood, Shane Michael |
Rotoaira Turangi 3989 New Zealand |
21 Feb 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Isherwood, Neville John |
Turangi New Zealand |
21 Feb 1995 - 10 Apr 2025 |
Shane Michael Isherwood - Director
Appointment date: 21 Feb 1995
Address: Rotoaira, 3989 New Zealand
Address used since 27 Jan 2022
Address: Turangi, 3334 New Zealand
Address used since 21 Jul 2015
Lennox Grant Taare Isherwood Thodsen - Director
Appointment date: 04 Apr 2025
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 04 Apr 2025
Neville John Isherwood - Director (Inactive)
Appointment date: 21 Feb 1995
Termination date: 12 Dec 2024
Address: Turangi, Turangi, 3334 New Zealand
Address used since 21 Jul 2015
Kay Alexina Isherwood - Director (Inactive)
Appointment date: 29 Jan 1997
Termination date: 01 Apr 1999
Address: Christchurch,
Address used since 29 Jan 1997
Colin Anthony Isherwood - Director (Inactive)
Appointment date: 21 Feb 1995
Termination date: 28 Nov 1996
Address: Christchurch,
Address used since 21 Feb 1995
Flysafe Limited
109 Tuwharetoa Street
Burca Limited
109 Tuwharetoa Street
Ecureuil Investments Limited
109 Tuwharetoa Street
Taupo Digger Hire Limited
109 Tuwharetoa Street
Tailwagger Tourism Limited
109 Tuwharetoa Street
Mclaren Pastoral Limited
109 Tuwharetoa Street