Taupo Decorator Court Limited, a registered company, was registered on 13 Apr 1993. 9429038858833 is the NZ business identifier it was issued. "Paint retailing" (ANZSIC G423150) is how the company has been classified. The company has been managed by 4 directors: Kerry Stewart Gibson - an active director whose contract started on 25 May 1993,
Christine Gibson - an active director whose contract started on 25 May 1993,
Peter Boyd Guise - an inactive director whose contract started on 13 Apr 1993 and was terminated on 25 May 1993,
Denis Vincent Drumm - an inactive director whose contract started on 13 Apr 1993 and was terminated on 25 May 1993.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 280 Gillespie Place, Glendowie, Auckland, 1071 (physical address),
280 Gillespie Place, Glendowie, Auckland, 1071 (service address),
280 Gillespie Place, Glendowie, Auckland, 1071 (registered address),
280 Gillespie Place, Rd 5, Taupo, 3385 (other address) among others.
Taupo Decorator Court Limited had been using 118 Ruapehu Street, Taupo, Taupo as their registered address up until 10 Mar 2022.
Old names for this company, as we identified at BizDb, included: from 13 Apr 1993 to 31 May 1993 they were called Keynote Three Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 118 Ruapehu Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 19 Mar 2012 to 10 Mar 2022
Address #2: Suite 3 135 Parnell Rd, Parnell New Zealand
Physical address used from 18 Feb 2008 to 19 Mar 2012
Address #3: Nsa Limited, Level 5, 345 Queen Street, Auckland
Physical address used from 21 Mar 2001 to 18 Feb 2008
Address #4: 118 Ruapehu Street, Taupo
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address #5: 118 Ruapehu Street, Taupo New Zealand
Registered address used from 18 Jun 1993 to 19 Mar 2012
Address #6: 11th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 17 Jun 1993 to 18 Jun 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
01 Dec 2004 - |
Individual | Gibson, Kerry Stewart |
Rd 5 Taupo 3385 New Zealand |
01 Dec 2004 - |
Individual | Gibson, Christine |
Rd 5 Taupo 3385 New Zealand |
01 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gibson, Christine |
Rd 5 Taupo 3385 New Zealand |
13 Apr 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gibson, Kerry Stewart |
Rd 5 Taupo 3385 New Zealand |
13 Apr 1993 - |
Kerry Stewart Gibson - Director
Appointment date: 25 May 1993
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 05 Mar 2019
Address: Taupo, 3330 New Zealand
Address used since 02 Mar 2016
Christine Gibson - Director
Appointment date: 25 May 1993
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 05 Mar 2019
Address: Taupo, 3330 New Zealand
Address used since 02 Mar 2016
Peter Boyd Guise - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 25 May 1993
Address: Parnell, Auckland,
Address used since 13 Apr 1993
Denis Vincent Drumm - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 25 May 1993
Address: Mt Albert, Auckland,
Address used since 13 Apr 1993
Taupo Decorator Court Properties Limited
118 Ruapehu Street
Gl Merchants Limited
126 Ruapehu Street
Jing Song Limited
30 Tamamutu Street
Brake Test Nz Limited
Suite 20, 19 Tamamutu Street
Churchward Trading Company Limited
Suite 20, 19 Tamamutu Street
Wilfred Barber Nz Limited
Suite 19, 19 Tamamutu Street
Cosmoe Limited
51 Lake Road
Gb Taupo Limited
Unit 2, 165 Ruapehu Street
Guthrie Bowron Hamilton Central Limited
44 Fairview Street
Instyle Interiors Limited
5 Hull Road
Kathryn Price & Co. Limited
235 Ross Road
Young & Eunice Limited
278a Gloucester Street