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 15 Mar 2024), the company uses 3 addresses: 1/43 Manuka Street, Taupo, 3378 (registered address),
1/43 Manuka Street, Taupo, 3378 (service address),
58 Balmoral Drive, Hilltop, Taupo, 3330 (registered address),
58 Balmoral Drive, Hilltop, Taupo, 3330 (physical 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).
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: 14 Nov 2023
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
Tyacke Plasterers Limited
12 Carpentras Way
Dc Bulk Haulage Limited
44 Heuheu Street
Partridge Heavy Haulage Limited
Kaimanawa House
R J Scott Limited
84 Kaihua Road
S J Haulage Limited
44 Heuheu Street
Tauhara Haulage (2008) Limited
77 Titiraupenga Street
Wright's Haulage Limited
7 Carpentras Way