Shortcuts

David Lloyd Properties (taupo) Limited

Type: NZ Limited Company (Ltd)
9429039576736
NZBN
354690
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Jan 2010
111 Onetaunga Road
Chatswood
Auckland 0626
New Zealand
Registered & service address used since 27 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) David Lloyd Holdings Limited Chatswood
Auckland
0626
New Zealand
Directors

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

Nearby companies

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