Taupo Summer Concert Limited was started on 17 Aug 2011 and issued a number of 9429030979185. This registered LTD company has been run by 6 directors: Amanda Katrina Calvert - an active director whose contract started on 17 Aug 2011,
Gregory William Hunt - an active director whose contract started on 29 Jul 2015,
Hayden Dickason - an inactive director whose contract started on 16 Sep 2011 and was terminated on 29 Jul 2015,
Stefan Frew - an inactive director whose contract started on 16 Sep 2011 and was terminated on 01 Jul 2013,
Michael John Gannaway - an inactive director whose contract started on 17 Aug 2011 and was terminated on 14 Aug 2012.
According to our database (updated on 23 Apr 2024), the company filed 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, physical).
Up until 17 Feb 2015, Taupo Summer Concert Limited had been using Suite 20, 19 Tamamutu Street, Taupo as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Greenstone Entertainment Limited Partnership (an other) located at Rangatira Park, Taupo postcode 3330. Taupo Summer Concert Limited has been classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Previous addresses
Address: Suite 20, 19 Tamamutu Street, Taupo, 3330 New Zealand
Registered & physical address used from 28 Sep 2012 to 17 Feb 2015
Address: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 17 Aug 2011 to 28 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Greenstone Entertainment Limited Partnership |
Rangatira Park Taupo 3330 New Zealand |
21 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
17 Aug 2011 - 21 Sep 2012 | |
Entity | Haan Solutions Limited Shareholder NZBN: 9429030967724 Company Number: 3528451 |
21 Sep 2012 - 23 Dec 2014 | |
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
17 Aug 2011 - 21 Sep 2012 | |
Entity | Amanda Kc Holdings Limited Shareholder NZBN: 9429032453423 Company Number: 2196007 |
21 Sep 2012 - 13 Jan 2015 | |
Entity | Mas Land Limited Shareholder NZBN: 9429030967922 Company Number: 3528252 |
21 Sep 2012 - 28 Jun 2013 | |
Entity | Haan Solutions Limited Shareholder NZBN: 9429030967724 Company Number: 3528451 |
21 Sep 2012 - 23 Dec 2014 | |
Entity | Amanda Kc Holdings Limited Shareholder NZBN: 9429032453423 Company Number: 2196007 |
21 Sep 2012 - 13 Jan 2015 | |
Entity | Mas Land Limited Shareholder NZBN: 9429030967922 Company Number: 3528252 |
21 Sep 2012 - 28 Jun 2013 |
Amanda Katrina Calvert - Director
Appointment date: 17 Aug 2011
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 10 Mar 2017
Gregory William Hunt - Director
Appointment date: 29 Jul 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Jul 2015
Hayden Dickason - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 29 Jul 2015
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 16 Sep 2011
Stefan Frew - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 01 Jul 2013
Address: Enderley, Hamilton, 3214 New Zealand
Address used since 16 Sep 2011
Michael John Gannaway - Director (Inactive)
Appointment date: 17 Aug 2011
Termination date: 14 Aug 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Aug 2011
Paulette Kahika - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 14 Aug 2012
Address: Raglan, Raglan, 3225 New Zealand
Address used since 16 Sep 2011
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Akb Conference Management Limited
9 Dowling Street
City Of Science Limited
Level 1, Air New Zealand Bldg
Corner Enterprises Limited
Keogh Mccormack Ltd
Escape Rooms Limited
7 Bond Street
New Zealand International Science Festival Limited
469 Moray Place
Showbiz Dunedin Limited
481 Moray Place