Mt Tarawera New Zealand Limited, a registered company, was started on 20 Apr 1989. 9429039337085 is the business number it was issued. This company has been managed by 4 directors: Judith Marie Collins - an active director whose contract started on 01 Jul 1992,
Stephen Peter Collins - an inactive director whose contract started on 01 Jul 1992 and was terminated on 01 Aug 2003,
Mary Elizabeth Dewit - an inactive director whose contract started on 11 Apr 1989 and was terminated on 01 Jul 1992,
Christopher Stanley Dewit - an inactive director whose contract started on 11 Apr 1989 and was terminated on 01 Jul 1992.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 20 Jonathon Street, Brookfield, Tauranga, 3110 (category: registered, service).
Mt Tarawera New Zealand Limited had been using 144 Devon Street, Hillcrest, Rotorua as their physical address up until 15 Nov 2016.
Old names used by this company, as we identified at BizDb, included: from 08 Apr 1994 to 17 Aug 2000 they were named Collins Developments Limited, from 28 Jul 1992 to 08 Apr 1994 they were named Lake Tarawera Launch Services Limited and from 20 Apr 1989 to 28 Jul 1992 they were named Pantac Services Limited.
A single entity owns all company shares (exactly 100 shares) - Collins, Judith Marie - located at 3110, Brookfield, Tauranga.
Previous addresses
Address #1: 144 Devon Street, Hillcrest, Rotorua, 3015 New Zealand
Physical & registered address used from 11 Jul 2014 to 15 Nov 2016
Address #2: 123 Jellicoe Street, Te Puke 3119 New Zealand
Physical & registered address used from 12 Nov 2009 to 11 Jul 2014
Address #3: The Business Results Group Ltd, 123 Jellicoe Street, Te Puke
Physical address used from 11 Jun 2007 to 12 Nov 2009
Address #4: The Business Results Group, 123 Jellicoe Street, Te Puke
Registered address used from 11 Jun 2007 to 12 Nov 2009
Address #5: C/o Raymond Sharp, 96 Waioeka Road, Opotiki
Registered address used from 10 Feb 1995 to 11 Jun 2007
Address #6: Hemo Road, Rotorua
Physical address used from 20 Feb 1992 to 11 Jun 2007
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Collins, Judith Marie |
Brookfield Tauranga 3110 New Zealand |
20 Apr 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Stephen Peter |
Tarawera Rotorua 3043 New Zealand |
20 Apr 1989 - 29 Sep 2010 |
Judith Marie Collins - Director
Appointment date: 01 Jul 1992
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 29 Nov 2022
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 13 Nov 2015
Stephen Peter Collins - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 01 Aug 2003
Address: Tarawera, Rotorua,
Address used since 01 Jul 1992
Mary Elizabeth Dewit - Director (Inactive)
Appointment date: 11 Apr 1989
Termination date: 01 Jul 1992
Address: Rd 6, Opotiki,
Address used since 11 Apr 1989
Christopher Stanley Dewit - Director (Inactive)
Appointment date: 11 Apr 1989
Termination date: 01 Jul 1992
Address: Rd 6, Opotiki,
Address used since 11 Apr 1989
Gilbert & Sons Limited
31 Clifton Terrace
Focus Systems Nz Limited
5 Bristol Avenue
Deo Gratias Trust
41 Kingswood Road
Schollum Design Limited
61 Sutherland Road
Schollum Reid Limited
61 Sutherland Road
Plenter Manufacturing Limited
23 Heronvale Way