Aurora Investments Limited, a registered company, was incorporated on 23 Jun 1969. 9429040258737 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Robert Jules Tapper - an active director whose contract started on 01 Jul 1991,
Jennifer Helen Tapper - an active director whose contract started on 29 Sep 1994,
Gary Eric Rowe - an inactive director whose contract started on 01 Jul 1991 and was terminated on 19 Oct 1994,
Jeffrey Thomas Toner - an inactive director whose contract started on 01 Jul 1991 and was terminated on 29 Sep 1994.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, registered).
Aurora Investments Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address until 03 Oct 2017.
Former names for the company, as we managed to find at BizDb, included: from 23 Jun 1969 to 01 Nov 1994 they were named Hollyford Tourist & Travel Co Limited.
A total of 100000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 1500 shares (1.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 90200 shares (90.2 per cent). Finally the 3rd share allocation (4100 shares 4.1 per cent) made up of 1 entity.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 07 Sep 2009 to 03 Oct 2017
Address: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill
Registered address used from 06 Dec 1996 to 07 Sep 2009
Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical address used from 17 Feb 1992 to 07 Sep 2009
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Hackett, Suzanne Helen |
Mount Pleasant Christchurch 8081 New Zealand |
13 May 2021 - |
Shares Allocation #2 Number of Shares: 90200 | |||
Individual | Tapper, Robert Jules |
Queenstown 9371 New Zealand |
23 Jun 1969 - |
Shares Allocation #3 Number of Shares: 4100 | |||
Individual | Tapper, Angus Jules |
Frankton Central Otago 9300 New Zealand |
23 Jun 1969 - |
Shares Allocation #4 Number of Shares: 4200 | |||
Individual | Tapper, Jennifer Helen |
Queenstown 9371 New Zealand |
23 Jun 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hackett, Suzanne Helen |
Rd 1 Queenstown 9371 New Zealand |
13 May 2021 - 13 May 2021 |
Individual | Tapper, Suzanne Helen |
Queenstown 9371 New Zealand |
23 Jun 1969 - 13 May 2021 |
Robert Jules Tapper - Director
Appointment date: 01 Jul 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 May 2010
Jennifer Helen Tapper - Director
Appointment date: 29 Sep 1994
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 May 2010
Gary Eric Rowe - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 19 Oct 1994
Address: Queenstown,
Address used since 01 Jul 1991
Jeffrey Thomas Toner - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 29 Sep 1994
Address: Arrowtown,
Address used since 01 Jul 1991
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street