Shortcuts

Taranaki Providors Wholesale Limited

Type: NZ Limited Company (Ltd)
9429040177724
NZBN
170140
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
40 Mcfarlane Street
Oakura
Oakura 4314
New Zealand
Physical address used since 29 Oct 2019
52 King Street
New Plymouth
New Plymouth 4310
New Zealand
Registered address used since 09 Dec 2019
Po Box 4093
New Plymouth 4340
New Zealand
Postal address used since 01 Oct 2020

Taranaki Providors Wholesale Limited, a registered company, was incorporated on 29 Jun 1949. 9429040177724 is the NZ business identifier it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company was categorised. The company has been supervised by 3 directors: Kurt Peter Aldam - an active director whose contract began on 11 Nov 1993,
Keith Aldam - an inactive director whose contract began on 01 Aug 1990 and was terminated on 21 Oct 2011,
Ann Margaret Aldam - an inactive director whose contract began on 01 Aug 1990 and was terminated on 11 Nov 1993.
Updated on 05 May 2025, BizDb's database contains detailed information about 6 addresses this company registered, namely: 52 King Street, New Plymouth, New Plymouth, 4310 (service address),
Po Box 4093, New Plymouth, 4340 (postal address),
52 King Street, New Plymouth, New Plymouth, 4310 (office address),
9 Moturoa Street, Moturoa, New Plymouth, 4310 (delivery address) among others.
Taranaki Providors Wholesale Limited had been using 40 Mcfarlane Street, Oakura, Oakura as their registered address up until 09 Dec 2019.
Old names used by this company, as we managed to find at BizDb, included: from 29 Jun 1949 to 05 Dec 1985 they were called Crago Studios Limited.
A single entity owns all company shares (exactly 1500 shares) - Kingston Offshore Services Limited - located at 4310, New Plymouth, New Plymouth.

Addresses

Other active addresses

Address #4: 52 King Street, New Plymouth, New Plymouth, 4310 New Zealand

Office address used from 01 Oct 2020

Address #5: 9 Moturoa Street, Moturoa, New Plymouth, 4310 New Zealand

Delivery address used from 01 Oct 2020

Address #6: 52 King Street, New Plymouth, New Plymouth, 4310 New Zealand

Service address used from 16 Nov 2022

Principal place of activity

52 King Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 40 Mcfarlane Street, Oakura, Oakura, 4314 New Zealand

Registered address used from 29 Oct 2019 to 09 Dec 2019

Address #2: 54 Gill Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 04 Nov 2015 to 29 Oct 2019

Address #3: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand

Registered address used from 20 Apr 2009 to 04 Nov 2015

Address #4: 54 Gill Street, New Plymouth New Zealand

Physical address used from 20 Apr 2009 to 04 Nov 2015

Address #5: C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth

Registered address used from 09 Oct 2000 to 20 Apr 2009

Address #6: C/o Touche Ross & Co, 28 Vivian St, New Plymouth

Registered address used from 04 Nov 1994 to 09 Oct 2000

Address #7: Same As Registered Office

Physical address used from 17 Feb 1992 to 20 Apr 2009

Address #8: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 027 4811334
01 Oct 2020 Phone
karyn@kingstonoffshore.nz
01 Oct 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: October

Annual return last filed: 10 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500
Entity (NZ Limited Company) Kingston Offshore Services Limited
Shareholder NZBN: 9429040164014
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cottam, Evan Charles Hurdon
New Plymouth
4310
New Zealand
Directors

Kurt Peter Aldam - Director

Appointment date: 11 Nov 1993

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 29 Nov 2019

Address: Oakura, Oakura, 4314 New Zealand

Address used since 27 Oct 2015

Address: Oakura, Oakura, 4314 New Zealand

Address used since 11 Oct 2017


Keith Aldam - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 21 Oct 2011

Address: New Plymouth, 4310 New Zealand

Address used since 01 Aug 1990


Ann Margaret Aldam - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 11 Nov 1993

Address: New Plymouth,

Address used since 01 Aug 1990

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Ck Creative Limited
48 Gill Street

Tasman Club Incorporated
Club Pavillion

Similar companies

Baiona Limited
414 South Road

Kii Tahi Limited
14 Fookes Street

Sayna Safir Nz Limited
1a Tupuhi Place

Sp Herb Limited
6 Rotokawau Drive

Tc&c Holdings Limited
98 Vivian Street

The Bloom Theory Limited
96a Glasgow Street