Shortcuts

Taupo Decorator Court Limited

Type: NZ Limited Company (Ltd)
9429038858833
NZBN
585643
Company Number
Registered
Company Status
G423150
Industry classification code
Paint Retailing
Industry classification description
Current address
118 Ruapehu Street
Taupo
Taupo 3330
New Zealand
Other address (Address for Records) used since 11 Mar 2012
280 Gillespie Place
Rd 5
Taupo 3385
New Zealand
Other (Address for Records) & records address (Address for Records) used since 02 Mar 2022
280 Gillespie Place
Glendowie
Auckland 1071
New Zealand
Physical & service & registered address used since 10 Mar 2022

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.

Addresses

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

Contact info
taupodec@xtra.co.nz
05 Mar 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 998
Individual Smith, Nigel Philip Glendowie
Auckland
1071
New Zealand
Individual Gibson, Kerry Stewart Rd 5
Taupo
3385
New Zealand
Individual Gibson, Christine Rd 5
Taupo
3385
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gibson, Christine Rd 5
Taupo
3385
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gibson, Kerry Stewart Rd 5
Taupo
3385
New Zealand
Directors

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

Nearby companies

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

Similar companies

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