Shortcuts

Aurora Investments Limited

Type: NZ Limited Company (Ltd)
9429040258737
NZBN
156621
Company Number
Registered
Company Status
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 03 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1500
Individual Hackett, Suzanne Helen Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 90200
Individual Tapper, Robert Jules Queenstown 9371

New Zealand
Shares Allocation #3 Number of Shares: 4100
Individual Tapper, Angus Jules Frankton
Central Otago 9300

New Zealand
Shares Allocation #4 Number of Shares: 4200
Individual Tapper, Jennifer Helen Queenstown 9371

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hackett, Suzanne Helen Rd 1
Queenstown
9371
New Zealand
Individual Tapper, Suzanne Helen Queenstown 9371

New Zealand
Directors

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

Nearby companies

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