Tapua Properties Limited, a registered company, was registered on 28 Aug 2006. 9429033920078 is the business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. The company has been supervised by 4 directors: Dorothy Catherine Cromb - an active director whose contract started on 28 Aug 2006,
David John Lattimore - an active director whose contract started on 28 Aug 2006,
Fiona Elizabeth Lattimore - an active director whose contract started on 28 Aug 2006,
Donald Maxwell Cromb - an inactive director whose contract started on 28 Aug 2006 and was terminated on 24 Aug 2022.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, service).
Tapua Properties Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address until 26 Mar 2014.
A total of 100 shares are allocated to 10 shareholders (6 groups). The first group includes 48 shares (48%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (2%). Lastly there is the third share allocation (24 shares 24%) made up of 3 entities.
Previous addresses
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 06 Apr 2011 to 26 Mar 2014
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 08 Apr 2010 to 06 Apr 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill 9810
Registered & physical address used from 24 Mar 2009 to 08 Apr 2010
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 10 Mar 2008 to 24 Mar 2009
Address: C/-ward Wilson, 10 Athol St, Queenstown
Registered & physical address used from 28 Aug 2006 to 10 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Cromb, Dorothy Catherine |
16 Kanuka Drive Cromwell 9310 New Zealand |
28 Feb 2012 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Cromb, Dorothy Catherine |
Cromwell Cromwell 9310 New Zealand |
28 Aug 2006 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Lattimore, David John |
Queenstown 9371 New Zealand |
28 Aug 2006 - |
Entity (NZ Limited Company) | Lattimore Family Trustees Limited Shareholder NZBN: 9429042321293 |
Frankton Queenstown 9300 New Zealand |
10 Feb 2022 - |
Individual | Lattimore, Fiona Elizabeth |
Queenstown 9371 New Zealand |
28 Aug 2006 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Lattimore, Fiona Elizabeth |
Queenstown 9371 New Zealand |
28 Aug 2006 - |
Entity (NZ Limited Company) | Lattimore Family Trustees Limited Shareholder NZBN: 9429042321293 |
Frankton Queenstown 9300 New Zealand |
10 Feb 2022 - |
Individual | Lattimore, David John |
Queenstown 9371 New Zealand |
28 Aug 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lattimore, Fiona Elizabeth |
Queenstown 9371 New Zealand |
28 Aug 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Lattimore, David John |
Queenstown 9371 New Zealand |
28 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dm & Dc Family Trust | 17 Mar 2009 - 28 Feb 2012 | |
Individual | Cromb, Donald Maxwell |
16 Kanuka Drive Cromwell 9310 New Zealand |
28 Feb 2012 - 06 Mar 2023 |
Individual | Cromb, Donald Maxwell |
Cromwell Cromwell 9310 New Zealand |
28 Aug 2006 - 11 Oct 2022 |
Other | Null - Dm & Dc Family Trust | 17 Mar 2009 - 28 Feb 2012 |
Dorothy Catherine Cromb - Director
Appointment date: 28 Aug 2006
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 10 Feb 2022
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 31 Mar 2016
David John Lattimore - Director
Appointment date: 28 Aug 2006
Address: Queenstown, 9371 New Zealand
Address used since 18 Mar 2019
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 28 Aug 2006
Fiona Elizabeth Lattimore - Director
Appointment date: 28 Aug 2006
Address: Queenstown, 9371 New Zealand
Address used since 18 Mar 2019
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 28 Aug 2006
Donald Maxwell Cromb - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 24 Aug 2022
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 10 Feb 2022
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 31 Mar 2016
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
19 The Crescent Limited
151 Spey Street
A Russell & Co Limited
18-24 Yarrow Street
Clive Wilson Limited
Ward Wilson Ltd
Eagle's Claw Holdings Limited
136 Spey Street
Greenlips Limited
C/ -whk Cook Adam
Remarkable Motors Limited
173 Spey Street