Shortcuts

Mt Tarawera New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039337085
NZBN
429601
Company Number
Registered
Company Status
Current address
14 Clifton Terrace
Brookfield
Tauranga 3110
New Zealand
Physical & registered address used since 15 Nov 2016
20 Jonathon Street
Brookfield
Tauranga 3110
New Zealand
Registered & service address used since 07 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Collins, Judith Marie Brookfield
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collins, Stephen Peter Tarawera
Rotorua 3043

New Zealand
Directors

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

Nearby companies

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