Taupo Airpark Hangar 15 Limited, a registered company, was started on 17 Aug 1994. 9429038731365 is the business number it was issued. The company has been run by 8 directors: Patricia Raewyn Jefferies - an active director whose contract started on 31 Mar 2016,
Norman John Murtagh - an active director whose contract started on 24 Jul 2020,
Lancelot Bruce Jefferies - an inactive director whose contract started on 31 Mar 2016 and was terminated on 24 Oct 2023,
Colin Trevelyan - an inactive director whose contract started on 07 May 2012 and was terminated on 24 Jul 2020,
Graeme Campbell Horn - an inactive director whose contract started on 17 Aug 1994 and was terminated on 16 May 2018.
Updated on 07 Jun 2025, our data contains detailed information about 2 addresses this company uses, specifically: 1St Floor, 81 Horomatangi Street, Taupo (registered address),
81 Horomatangi Street, Taupo, 3330 (physical address),
81 Horomatangi Street, Taupo, 3330 (service address).
Taupo Airpark Hangar 15 Limited had been using Hangar No. 15, Anzac Parade, Taupo Airport, Taupo as their physical address until 08 Nov 2000.
A total of 30000 shares are allocated to 5 shareholders (2 groups). The first group consists of 20000 shares (66.67%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 10000 shares (33.33%).
Previous addresses
Address #1: Hangar No. 15, Anzac Parade, Taupo Airport, Taupo
Physical address used from 08 Nov 2000 to 08 Nov 2000
Address #2: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered address used from 08 Nov 2000 to 03 Jul 2005
Address #3: Offices Of Chapman & Britten, 81 Horomatangi Street, Taupo
Physical address used from 08 Nov 2000 to 03 Jul 2005
Address #4: Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 04 Nov 1999 to 08 Nov 2000
Address #5: Hangar No. 15, Anzac Parade, Taupo Airport, Taupo
Registered address used from 27 Nov 1995 to 04 Nov 1999
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20000 | |||
| Individual | Murtagh, Norman John |
Rd 2 Taupo 3378 New Zealand |
10 Aug 2020 - |
| Individual | Bothamley, Jennifer |
Rd 2 Taupo 3378 New Zealand |
10 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | Jefferies, Lancelot Bruce |
Waipahihi Taupo 3330 New Zealand |
12 Jun 2018 - |
| Director | Jefferies, Lancelot Bruce |
Waipahihi Taupo 3330 New Zealand |
12 Jun 2018 - |
| Director | Jefferies, Patricia Raewyn |
Waipahihi Taupo 3330 New Zealand |
12 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Playle, Colwyn William Frederick |
Rd 10 Hastings 4180 New Zealand |
10 Aug 2020 - 10 Aug 2020 |
| Individual | Trevelyan, Colin |
Rd 10 Hastings 4180 New Zealand |
08 Aug 2012 - 10 Aug 2020 |
| Individual | Jefferies, Bruce |
Waipahihi Taupo 3330 New Zealand |
08 Apr 2016 - 12 Jun 2018 |
| Individual | Harding, John |
Rd 10 Hastings 4180 New Zealand |
08 Aug 2012 - 10 Aug 2020 |
| Individual | Horn, Graeme Campbell |
Richmond Heights Taupo 3330 New Zealand |
17 Aug 1994 - 12 Jun 2018 |
| Individual | Lovatt, Maxwell Cyrus |
Rainbow Point Taupo 3330 New Zealand |
17 Aug 1994 - 08 Apr 2016 |
| Individual | Halligan, Doug |
Maraetai Auckland 2018 New Zealand |
17 Aug 1994 - 08 Aug 2012 |
| Individual | Jefferies, Trish |
Waipahihi Taupo 3330 New Zealand |
08 Apr 2016 - 12 Jun 2018 |
Patricia Raewyn Jefferies - Director
Appointment date: 31 Mar 2016
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 25 May 2017
Norman John Murtagh - Director
Appointment date: 24 Jul 2020
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 24 Jul 2020
Lancelot Bruce Jefferies - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 24 Oct 2023
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 25 May 2017
Colin Trevelyan - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 24 Jul 2020
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 25 May 2017
Graeme Campbell Horn - Director (Inactive)
Appointment date: 17 Aug 1994
Termination date: 16 May 2018
Address: Richmond Heights, Taupo, 3330 New Zealand
Address used since 01 Jun 2016
Maxwell Cyrus Lovatt - Director (Inactive)
Appointment date: 17 Aug 1994
Termination date: 24 Mar 2016
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 03 Dec 2009
Doug Halligan - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 07 May 2012
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 07 May 2012
Neville John Smith - Director (Inactive)
Appointment date: 17 Aug 1994
Termination date: 30 Oct 2001
Address: Taupo,
Address used since 17 Aug 1994
Tst No.2 Limited
81 Horomatangi Street
Tst No.1 Limited
81 Horomatangi Street
Tuwharetoa Property Limited
81 Horomatangi Street
Tuwharetoa Limited
81 Horomatangi Street
Cargill Stent Clarke Law Limited
Suite 2, 81 Horomatangi Street
Cargill Nominees Limited
81 Horomatangi Street