Taihape Investments Limited was registered on 30 Apr 2002 and issued an NZ business number of 9429036521609. This registered LTD company has been managed by 7 directors: Karen Ann Saunders - an active director whose contract began on 30 Mar 2012,
Karen Stanley - an active director whose contract began on 30 Mar 2012,
Karen Ann Stanley - an active director whose contract began on 30 Mar 2012,
Grant Saunders - an inactive director whose contract began on 30 Mar 2012 and was terminated on 12 Mar 2018,
Martin Henry Lawes - an inactive director whose contract began on 04 Aug 2010 and was terminated on 30 Mar 2012.
According to BizDb's database (updated on 13 Mar 2024), the company uses 8 addresess: 11A Wynyard Street, Devonport, Auckland, 0624 (registered address),
62 Buckley Avenue, Hobsonville, Auckland, 0616 (service address),
62 Buckley Avenue, Hobsonville, Auckland, 0616 (shareregister address),
12 Leslie Street, Mangawhai, 0505 (physical address) among others.
Until 15 Feb 2022, Taihape Investments Limited had been using 12 Leslie Street, Mangawhai as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Saunders, Karen Ann (an individual) located at Hobsonville, Auckland postcode 0616. Taihape Investments Limited is classified as "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120).
Other active addresses
Address #4: 12 Leslie Street, Mangawhai, 0505 New Zealand
Shareregister & other (Address For Share Register) address used from 04 Feb 2022
Address #5: 12 Leslie Street, Mangawhai, 0505 New Zealand
Physical & service address used from 15 Feb 2022
Address #6: 62 Buckley Avenue, Hobsonville, Auckland, 0616 New Zealand
Shareregister address used from 08 Feb 2024
Address #7: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered address used from 16 Feb 2024
Address #8: 62 Buckley Avenue, Hobsonville, Auckland, 0616 New Zealand
Service address used from 16 Feb 2024
Previous addresses
Address #1: 12 Leslie Street, Mangawhai, 0505 New Zealand
Physical address used from 15 Feb 2021 to 15 Feb 2022
Address #2: 13 Mahoney Drive, Albany, Albany, Auckland, 0632 New Zealand
Physical address used from 19 Feb 2019 to 15 Feb 2021
Address #3: 15 Mercari Way, Albany, Auckland, 0632 New Zealand
Physical address used from 29 May 2012 to 19 Feb 2019
Address #4: 27/6 Airborne Road, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 29 Feb 2012 to 29 May 2012
Address #5: 42 Corunna Road, Milford, North Shore City 0620 New Zealand
Physical address used from 19 Jan 2010 to 29 Feb 2012
Address #6: 27/6 Airborne Road, Rosedale, North Shore City 0632 New Zealand
Registered address used from 24 Feb 2009 to 29 Feb 2012
Address #7: 34a Stanley Ave, Milford, North Shore City 0620
Physical address used from 19 Jan 2007 to 19 Jan 2010
Address #8: Unit 27, 6 Airborne Road, Albany
Registered address used from 03 Feb 2006 to 24 Feb 2009
Address #9: 32 Velma Road, Glenfield, Auckland
Physical address used from 01 May 2002 to 19 Jan 2007
Address #10: 7a Campbell Road, Takapuna, Auckland
Registered address used from 30 Apr 2002 to 03 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Saunders, Karen Ann |
Hobsonville Auckland 0616 New Zealand |
04 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Brian Lawrence |
Rosedale North Shore City 0632 New Zealand |
30 Apr 2002 - 04 Aug 2010 |
Director | Stanley, Karen |
Mangawhai 0505 New Zealand |
14 Mar 2018 - 04 Feb 2022 |
Individual | Lawes, Martin Henry |
North Shore City 0740 New Zealand |
04 Aug 2010 - 05 Apr 2012 |
Individual | Stanley, Karen |
Albany Auckland 0632 New Zealand |
05 Apr 2012 - 14 Mar 2018 |
Individual | Morton, John Shardlow |
North Shore City 0740 New Zealand |
04 Aug 2010 - 05 Apr 2012 |
Individual | Saunders, Grant |
Albany Auckland 0632 New Zealand |
05 Apr 2012 - 14 Mar 2018 |
Karen Ann Saunders - Director
Appointment date: 30 Mar 2012
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 08 Feb 2024
Address: Mangawhai, 0505 New Zealand
Address used since 04 Feb 2021
Karen Stanley - Director
Appointment date: 30 Mar 2012
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Feb 2016
Karen Ann Stanley - Director
Appointment date: 30 Mar 2012
Address: Mangawhai, 0505 New Zealand
Address used since 04 Feb 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Feb 2016
Grant Saunders - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 12 Mar 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Martin Henry Lawes - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 30 Mar 2012
Address: Totara Vale, North Shore City, 0629 New Zealand
Address used since 04 Aug 2010
John Shardlow Morton - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 30 Mar 2012
Address: North Shore City, 0740 New Zealand
Address used since 04 Aug 2010
Brian Lawrence Saunders - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 04 Aug 2010
Address: Rosedale, North Shore City 0632,
Address used since 01 Jan 2008
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Hg Independent Trustees Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way
Betty K Limited
550 Albany Highway
Cabinworks Limited
Unit K1/75 Corinthian Drive
Latu Properties Limited
Flat 1, 75b Corinthian Drive
Oceanic Arts Limited
17c Corinthian Drive
Sydney Holland Limited
6/43 Omega Street
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road