Taupo Boating Company Limited, a registered company, was incorporated on 21 Dec 1984. 9429039899002 is the NZ business number it was issued. This company has been managed by 11 directors: Richard Anthony Cranswick - an active director whose contract started on 12 Oct 2019,
Eric Carr - an active director whose contract started on 17 Oct 2020,
Warren Press - an active director whose contract started on 19 Oct 2024,
Anthony Seavill - an inactive director whose contract started on 17 Oct 2020 and was terminated on 18 Oct 2023,
Michael Charles Wiggins - an inactive director whose contract started on 12 Oct 2019 and was terminated on 09 Nov 2021.
Updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: 178 Raukawa Road, Rd 4, Raukawa, 4174 (types include: registered, service).
Taupo Boating Company Limited had been using 1 Weka Road, Waipahihi, Taupo as their registered address up until 17 Nov 2021.
A total of 60 shares are issued to 17 shareholders (10 groups). The first group is comprised of 6 shares (10%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 6 shares (10%). Finally we have the next share allotment (6 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 178 Raukawa Road, Rd 4, Raukawa, 4174 New Zealand
Registered & service address used from 27 Oct 2023
Previous addresses
Address #1: 1 Weka Road, Waipahihi, Taupo, 3330 New Zealand
Registered address used from 03 Dec 2020 to 17 Nov 2021
Address #2: Suite 19, Suncourt Shopping Centre, 19 Tamamutu Street, Taupo, 3330 New Zealand
Physical address used from 14 Jun 2007 to 17 Nov 2021
Address #3: 10 Gascoinge Street, Taupo
Physical address used from 03 Nov 2004 to 14 Jun 2007
Address #4: Gary Chapman, 81 Horomatangi Street, Taupo
Physical address used from 05 Nov 2002 to 03 Nov 2004
Address #5: 5th Floor, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 04 Jan 2001 to 04 Jan 2001
Address #6: Kirk Consulting, 4 Tamamutu St, Taupo 2730
Physical address used from 04 Jan 2001 to 05 Nov 2002
Address #7: 5th Floor, Nzi Building, 35 Grey Street, Tauranga
Registered address used from 17 Jul 2000 to 17 Jul 2000
Address #8: 64a Mere Road, Taupo, 3330 New Zealand
Registered address used from 17 Jul 2000 to 03 Dec 2020
Basic Financial info
Total number of Shares: 60
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Horvath, Amanda |
Kaiwharawhara Wellington 6035 New Zealand |
13 Jan 2025 - |
| Individual | Horvath, Tony |
Kaiwharawhara Wellington 6035 New Zealand |
13 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Allardice, Kjesten Marie |
Hilltop Taupo 3330 New Zealand |
14 Oct 2024 - |
| Individual | Fleischl, Peter Charles |
Hilltop Taupo 3330 New Zealand |
14 Oct 2024 - |
| Shares Allocation #3 Number of Shares: 6 | |||
| Individual | Mehlhopt, Maurice |
Freemans Bay Auckland 1011 New Zealand |
19 Nov 2016 - |
| Shares Allocation #4 Number of Shares: 6 | |||
| Individual | Sant, Kenneth Craig |
Havelock North Havelock North 4130 New Zealand |
18 Oct 2023 - |
| Individual | Sant, Vicki Jacqueline |
Havelock North Havelock North 4130 New Zealand |
18 Oct 2023 - |
| Shares Allocation #5 Number of Shares: 6 | |||
| Individual | Press, Gillian Margaret |
Khandallah Wellington 6035 New Zealand |
15 Feb 2023 - |
| Individual | Press, Warren Murray |
Khandallah Wellington 6035 New Zealand |
15 Feb 2023 - |
| Shares Allocation #6 Number of Shares: 6 | |||
| Individual | Cranswick, Andrew |
Havelock North Havelock North 4130 New Zealand |
27 Nov 2020 - |
| Shares Allocation #7 Number of Shares: 6 | |||
| Individual | Anderson, Donna Marie |
Taupo Taupo 3330 New Zealand |
27 Nov 2020 - |
| Shares Allocation #8 Number of Shares: 6 | |||
| Individual | Balasoglou, Karen Maria |
Rd 5 Taupo 3385 New Zealand |
24 Nov 2014 - |
| Individual | Morgan, Larry Charles |
Rd 5 Taupo 3385 New Zealand |
24 Nov 2014 - |
| Shares Allocation #9 Number of Shares: 6 | |||
| Individual | Cranswick, Richard Anthony |
Rd 4 Hastings 4174 New Zealand |
24 Nov 2014 - |
| Individual | Cranswick, Sally Elizabeth |
Rd 4 Hastings 4174 New Zealand |
24 Nov 2014 - |
| Shares Allocation #10 Number of Shares: 6 | |||
| Individual | Carr, Eric |
Taupo Taupo 3330 New Zealand |
13 Nov 2009 - |
| Individual | Carr, Christine |
Taupo Taupo 3330 New Zealand |
13 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wiggins, Victoria |
Waipahihi Taupo 3330 New Zealand |
15 Nov 2013 - 09 Nov 2021 |
| Individual | Helmore, Helen Andrea |
Napier 4110 New Zealand |
12 Nov 2008 - 24 Nov 2014 |
| Individual | Mccarty, Stephen John |
Frimley Hastings 4120 New Zealand |
09 Nov 2021 - 13 Jan 2025 |
| Individual | Mccarty, Leanne Mary |
Frimley Hastings 4120 New Zealand |
09 Nov 2021 - 13 Jan 2025 |
| Individual | Sturmfels, Neville R |
Auckland 5 |
21 Dec 1984 - 24 Nov 2014 |
| Individual | Maclachlan, Louise |
Taupo Taupo 3330 New Zealand |
27 Nov 2020 - 14 Oct 2024 |
| Individual | Seavill, Margaret Jeannie |
Taupo 3330 New Zealand |
19 Nov 2016 - 18 Oct 2023 |
| Individual | Chapman, Grant Ross |
Taupo 3330 New Zealand |
12 Nov 2008 - 27 Nov 2020 |
| Individual | Helmore, Angus John |
Napier 4110 New Zealand |
12 Nov 2008 - 24 Nov 2014 |
| Individual | Trethewey, Gavin |
Howick Auckland |
21 Dec 1984 - 15 Nov 2013 |
| Other | Chapman Family Trust | 21 Dec 1984 - 15 Sep 2004 | |
| Individual | Pritchard, David K |
Otaki |
21 Dec 1984 - 12 Nov 2008 |
| Individual | Evans, John Demden |
Tauranga 3140 New Zealand |
12 Nov 2008 - 19 Nov 2016 |
| Individual | Sansom, Ernst P |
Auckland |
21 Dec 1984 - 24 Nov 2014 |
| Individual | Chapman, Gary Ross |
Taupo 3330 New Zealand |
12 Nov 2008 - 27 Nov 2020 |
| Individual | Seavill, Anthony Ian |
Taupo Taupo 3330 New Zealand |
19 Nov 2016 - 18 Oct 2023 |
| Other | Amanda/clayton Stent, Alan Vane, Terry Kirkham |
4 Horomatangi Street Taupo 3330 New Zealand |
21 Dec 1984 - 27 Nov 2020 |
| Individual | Caulton, Michael |
Stonefields Auckland 1072 New Zealand |
27 Nov 2020 - 15 Feb 2023 |
| Individual | Stent, Clayton Trevor Arthur |
Taupo New Zealand |
12 Nov 2008 - 19 Nov 2016 |
| Individual | Prtess, Gillian Margaret |
Khandallah Wellington 6035 New Zealand |
15 Feb 2023 - 15 Feb 2023 |
| Individual | Churchouse, Peter J |
Orakei Auckland |
21 Dec 1984 - 19 Nov 2016 |
| Individual | Mitchell, Chris |
Taupo |
21 Dec 1984 - 15 Sep 2004 |
| Individual | Wiggins, Michael |
Waipahihi Taupo 3330 New Zealand |
15 Nov 2013 - 09 Nov 2021 |
| Individual | Evans, Christine Ann |
Tauranga 3140 New Zealand |
12 Nov 2008 - 19 Nov 2016 |
| Individual | Anderson, Thomas |
Taupo |
21 Dec 1984 - 27 Nov 2020 |
| Individual | Stewart, David A |
R D 1 Palmerston North |
21 Dec 1984 - 27 Nov 2020 |
| Individual | Sheard, Stephen P |
Napier |
21 Dec 1984 - 15 Sep 2004 |
| Individual | Mitchell, Jim |
Taupo |
21 Dec 1984 - 15 Sep 2004 |
| Other | Null - Chapman Family Trust | 21 Dec 1984 - 15 Sep 2004 |
Richard Anthony Cranswick - Director
Appointment date: 12 Oct 2019
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 09 Nov 2021
Address: Hastings, 4147 New Zealand
Address used since 12 Oct 2019
Eric Carr - Director
Appointment date: 17 Oct 2020
Address: Taupo, Taupo, 3330 New Zealand
Address used since 17 Oct 2020
Warren Press - Director
Appointment date: 19 Oct 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Oct 2024
Anthony Seavill - Director (Inactive)
Appointment date: 17 Oct 2020
Termination date: 18 Oct 2023
Address: Taupo, Taupo, 3330 New Zealand
Address used since 17 Oct 2020
Michael Charles Wiggins - Director (Inactive)
Appointment date: 12 Oct 2019
Termination date: 09 Nov 2021
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 12 Oct 2019
Thomas Anderson - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 27 Nov 2020
Address: Taupo, Taupo, 3330 New Zealand
Address used since 15 Nov 2013
Clayton Stent - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 12 Oct 2019
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 19 Nov 2016
John Foster Mainland - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 09 Nov 1999
Address: Otumoetai, Tauranga,
Address used since 17 Apr 1996
Ronald Vivian Heslop - Director (Inactive)
Appointment date: 11 Nov 1994
Termination date: 16 Apr 1996
Address: Tauranga,
Address used since 11 Nov 1994
William Victor Evans - Director (Inactive)
Appointment date: 31 Oct 1986
Termination date: 14 Apr 1996
Address: Tauranga,
Address used since 31 Oct 1986
David Nicholas Coleman - Director (Inactive)
Appointment date: 31 Oct 1986
Termination date: 11 Nov 1994
Address: Tauranga,
Address used since 31 Oct 1986
Ford Builders Limited
58 Mere Road
Figron Group Limited
52 Mere Road
Brownbuilt Limited
1/23 Pataka Road
Solar Roof Tile New Zealand Limited
1/23 Pataka Road
Sunpowered Energy Systems Limited
1/23 Pataka Road
Colour Steel Roofing Limited
1/23 Pataka Road