Shortcuts

Taupo Airpark Hangar 15 Limited

Type: NZ Limited Company (Ltd)
9429038731365
NZBN
619860
Company Number
Registered
Company Status
Current address
1st Floor, 81 Horomatangi Street
Taupo New Zealand
Registered address used since 03 Jul 2005
81 Horomatangi Street
Taupo 3330
New Zealand
Physical & service address used since 03 Jul 2005

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Individual Murtagh, Norman John Rd 2
Taupo
3378
New Zealand
Individual Bothamley, Jennifer Rd 2
Taupo
3378
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Jefferies, Lancelot Bruce Waipahihi
Taupo
3330
New Zealand
Director Jefferies, Lancelot Bruce Waipahihi
Taupo
3330
New Zealand
Director Jefferies, Patricia Raewyn Waipahihi
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Playle, Colwyn William Frederick Rd 10
Hastings
4180
New Zealand
Individual Trevelyan, Colin Rd 10
Hastings
4180
New Zealand
Individual Jefferies, Bruce Waipahihi
Taupo
3330
New Zealand
Individual Harding, John Rd 10
Hastings
4180
New Zealand
Individual Horn, Graeme Campbell Richmond Heights
Taupo
3330
New Zealand
Individual Lovatt, Maxwell Cyrus Rainbow Point
Taupo
3330
New Zealand
Individual Halligan, Doug Maraetai
Auckland
2018
New Zealand
Individual Jefferies, Trish Waipahihi
Taupo
3330
New Zealand
Directors

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

Nearby companies

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