Taupo Forklifts 2014 Limited was incorporated on 14 Jul 2014 and issued a number of 9429041321027. The registered LTD company has been managed by 4 directors: Michelle Shelley Broome - an active director whose contract began on 22 Jun 2023,
Andre Royce Broome - an active director whose contract began on 22 Jun 2023,
Trevor Raymond Fryer - an inactive director whose contract began on 14 Jul 2014 and was terminated on 22 Jun 2023,
Susan Joy Fryer - an inactive director whose contract began on 14 Jul 2014 and was terminated on 22 Jun 2023.
As stated in our database (last updated on 29 May 2025), the company uses 4 addresses: 9A Pitiroi Street, Taupo, 3330 (registered address),
9A Pitiroi Street, Taupo, 3330 (service address),
1/43 Manuka Street, Taupo, 3378 (registered address),
1/43 Manuka Street, Taupo, 3378 (service address) among others.
Up to 28 Feb 2022, Taupo Forklifts 2014 Limited had been using 12 Carpentras Way, Nukuhau, Taupo as their registered address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Broome, Andre Royce (an individual) located at Nukuhau, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Broome, Michelle Shelley - located at Nukuhau, Taupo. Taupo Forklifts 2014 Limited has been categorised as "Road freight transport service" (business classification I461040).
Other active addresses
Address #4: 9a Pitiroi Street, Taupo, 3330 New Zealand
Registered & service address used from 11 Dec 2024
Principal place of activity
12 Carpentras Way, Nukuhau, Taupo, 3330 New Zealand
Previous addresses
Address #1: 12 Carpentras Way, Nukuhau, Taupo, 3330 New Zealand
Registered & physical address used from 30 Oct 2017 to 28 Feb 2022
Address #2: 77 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 14 Jul 2014 to 30 Oct 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 06 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Broome, Andre Royce |
Nukuhau Taupo 3330 New Zealand |
18 Aug 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Broome, Michelle Shelley |
Nukuhau Taupo 3330 New Zealand |
18 Aug 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fryer, Trevor Raymond |
Hilltop Taupo 3330 New Zealand |
14 Jul 2014 - 22 Jun 2023 |
| Individual | Fryer, Susan Joy |
Hilltop Taupo 3330 New Zealand |
14 Jul 2014 - 22 Jun 2023 |
Michelle Shelley Broome - Director
Appointment date: 22 Jun 2023
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 22 Jun 2023
Andre Royce Broome - Director
Appointment date: 22 Jun 2023
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 22 Jun 2023
Trevor Raymond Fryer - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 22 Jun 2023
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 14 Jul 2014
Susan Joy Fryer - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 22 Jun 2023
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 14 Jul 2014
Niugini Organics Nz Limited
12 Carpentras Way
Roofing & Water Proofing Taupo Limited
12 Carpentras Way
Campbell Road Farms Limited
12 Carpentras Way
Alice's Cre 8 Ive Embroidery Limited
12 Carpentras Way
M.r.w. Accounting Limited
12 Carpentras Way
Barcar Limited
12 Carpentras Way
Lake Taupo Fresh Limited
69 Paora Hapi Street
R J Scott Limited
84 Kaihua Road
Richardson Transport Limited
51 Kahurangi Drive
S J Haulage Limited
44 Heuheu Street
Tauhara Haulage (2008) Limited
77 Titiraupenga Street
Wright's Haulage Limited
7 Carpentras Way