David Lloyd Properties (Taupo) Limited, a registered company, was started on 27 Aug 1987. 9429039576736 is the NZ business identifier it was issued. The company has been run by 7 directors: David Mckellar Richwhite - an active director whose contract started on 20 Dec 1991,
Roger Mckellar Richwhite - an active director whose contract started on 20 Dec 1991,
Rosslyn Caughey - an active director whose contract started on 01 Oct 2008,
David Lloyd Richwhite - an inactive director whose contract started on 20 Dec 1991 and was terminated on 09 Feb 2018,
George Simon Marsden Caughey - an inactive director whose contract started on 20 Dec 1991 and was terminated on 18 Feb 2004.
Last updated on 26 May 2025, our database contains detailed information about 1 address: 111 Onetaunga Road, Chatswood, Auckland, 0626 (type: registered, service).
David Lloyd Properties (Taupo) Limited had been using C/-Deloitte, 8 Nelson Street, Auckland as their registered address up to 18 Jan 2010.
Past names for the company, as we identified at BizDb, included: from 27 Aug 1987 to 29 Sep 1987 they were named Castor Developments Limited.
One entity controls all company shares (exactly 1000 shares) - David Lloyd Holdings Limited - located at 0626, Chatswood, Auckland.
Previous addresses
Address #1: C/-deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 17 Oct 2006 to 18 Jan 2010
Address #2: Same As, Registered Office Address
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #3: Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Registered address used from 08 Feb 1999 to 17 Oct 2006
Address #4: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 17 Oct 2006
Address #5: Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #6: Level 24, 151 Queen St, Auckland 1
Registered address used from 10 Nov 1995 to 08 Feb 1999
Address #7: Floor 24, 151 Queen Street, Auckland
Physical address used from 10 Nov 1995 to 08 Feb 1999
Address #8: -
Physical address used from 01 Aug 1995 to 10 Nov 1995
Address #9: 22nd Floor, 151 Queen St, Auckland 1
Registered address used from 10 Aug 1993 to 10 Nov 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | David Lloyd Holdings Limited |
Chatswood Auckland 0626 New Zealand |
27 Aug 1987 - |
David Mckellar Richwhite - Director
Appointment date: 20 Dec 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2022
Roger Mckellar Richwhite - Director
Appointment date: 20 Dec 1991
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 08 Oct 2009
Rosslyn Caughey - Director
Appointment date: 01 Oct 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2008
David Lloyd Richwhite - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 09 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Oct 2009
George Simon Marsden Caughey - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 18 Feb 2004
Address: Parnell,
Address used since 20 Dec 1991
Ian William Kendall - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 31 Dec 1995
Address: Greenlane,
Address used since 20 Dec 1991
Kenneth Charles Bowell - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 22 Dec 1995
Address: Murrays Bay,
Address used since 20 Dec 1991
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street