Tapora Sands Limited, a registered company, was registered on 07 Dec 1995. 9429038391453 is the New Zealand Business Number it was issued. "Gravel quarrying, washing or screening" (ANZSIC B091110) is how the company was categorised. This company has been run by 5 directors: James Horrocks Wilson - an active director whose contract began on 07 Dec 1995,
Martin Garry Green - an active director whose contract began on 12 Sep 2018,
Matthew Hamish Pike - an inactive director whose contract began on 07 Oct 2011 and was terminated on 12 Sep 2018,
Carole Ann Pike - an inactive director whose contract began on 03 Mar 1996 and was terminated on 07 Oct 2011,
Peter Hamish Pike - an inactive director whose contract began on 07 Dec 1995 and was terminated on 03 Mar 1996.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 401 Hibiscus Coast Highway, Orewa, 0931 (type: physical, service).
Tapora Sands Limited had been using 401 Hibiscus Coast Highway, Orewa as their physical address up to 19 Jul 2021.
One entity owns all company shares (exactly 100 shares) - Industrial Sands Limited - located at 0931, Orewa.
Principal place of activity
401 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 401 Hibiscus Coast Highway, Orewa, 0931 New Zealand
Physical address used from 14 May 2020 to 19 Jul 2021
Address #2: 401 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 11 May 2020 to 14 May 2020
Address #3: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Dec 2014 to 11 May 2020
Address #4: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 May 2013 to 04 Dec 2014
Address #5: Bowden Impey & Sage, Parnell House, 470 Parnell, Auckland
Physical & registered address used from 28 May 2001 to 28 May 2001
Address #6: Hayes Knight, Parnell House, 470 Parnell, Auckland New Zealand
Registered & physical address used from 28 May 2001 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Industrial Sands Limited Shareholder NZBN: 9429037213114 |
Orewa 0931 New Zealand |
13 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wilthom Holdings Limited Shareholder NZBN: 9429036035250 Company Number: 1291719 |
Newmarket Auckland 1023 New Zealand |
07 Dec 1995 - 06 May 2022 |
Entity | Penworthen Holdings Limited Shareholder NZBN: 9429039301611 Company Number: 441216 |
Newmarket Auckland 1023 New Zealand |
07 Dec 1995 - 06 May 2022 |
Entity | Wilthom Holdings Limited Shareholder NZBN: 9429036035250 Company Number: 1291719 |
Newmarket Auckland 1023 New Zealand |
07 Dec 1995 - 06 May 2022 |
Entity | Wilthom Holdings Limited Shareholder NZBN: 9429036035250 Company Number: 1291719 |
Orewa Orewa 0931 New Zealand |
07 Dec 1995 - 06 May 2022 |
Entity | Penworthen Holdings Limited Shareholder NZBN: 9429039301611 Company Number: 441216 |
Newmarket Auckland 1023 New Zealand |
07 Dec 1995 - 06 May 2022 |
Entity | Penworthen Holdings Limited Shareholder NZBN: 9429039301611 Company Number: 441216 |
Newmarket Auckland 1023 New Zealand |
07 Dec 1995 - 06 May 2022 |
Ultimate Holding Company
James Horrocks Wilson - Director
Appointment date: 07 Dec 1995
Address: Newmarket, Queensland, 4051 Australia
Address used since 01 Aug 2015
Martin Garry Green - Director
Appointment date: 12 Sep 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 12 Sep 2018
Matthew Hamish Pike - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 12 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Oct 2011
Carole Ann Pike - Director (Inactive)
Appointment date: 03 Mar 1996
Termination date: 07 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2005
Peter Hamish Pike - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 03 Mar 1996
Address: Epsom, Auckland,
Address used since 07 Dec 1995
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Hockley Contractors Limited
39 St Vincent Avenue
Lenny Rink Nukuwhenua Limited
Level 2, 1 Wesley Street
Oamaru Shingle Supplies Limited
Firth Industries
Western Bay Quarries Limited
32 Taupo Quay
Weststone 2012 Limited
139 Princes Street