Shortcuts

Bp Tauhara Limited

Type: NZ Limited Company (Ltd)
9429034715734
NZBN
1644524
Company Number
Registered
Company Status
091030438
GST Number
G400030
Industry classification code
Service Station Operation
Industry classification description
Current address
19 Victoria Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 02 Apr 2009
19 Victoria Street
Cambridge 3434
New Zealand
Postal & office & delivery address used since 09 Apr 2021

Bp Tauhara Limited, a registered company, was registered on 15 Jun 2005. 9429034715734 is the NZBN it was issued. "Service station operation" (ANZSIC G400030) is how the company is classified. The company has been managed by 6 directors: Robert Hamish Jones - an active director whose contract started on 01 Apr 2014,
Lesley Beacock - an active director whose contract started on 01 Apr 2014,
Nicholas Beacock - an active director whose contract started on 01 Apr 2014,
Jennifer Anne Jones - an active director whose contract started on 01 Apr 2014,
Hamish Ross Jones - an inactive director whose contract started on 15 Jun 2005 and was terminated on 01 Apr 2014.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 19 Victoria Street, Cambridge, 3434 (types include: postal, office).
Bp Tauhara Limited had been using Strettons, Towngate Building, 44 Heuheu Street, Taupo as their registered address up until 02 Apr 2009.
Former names for this company, as we found at BizDb, included: from 07 Jun 2007 to 11 Jun 2007 they were called Tauhara B P Limited, from 15 Jun 2005 to 07 Jun 2007 they were called Hamish Jones Limited.
A total of 100 shares are allotted to 8 shareholders (6 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

19 Victoria Street, Cambridge, 3434 New Zealand


Previous addresses

Address #1: Strettons, Towngate Building, 44 Heuheu Street, Taupo

Registered & physical address used from 14 Jun 2007 to 02 Apr 2009

Address #2: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered & physical address used from 15 Jun 2005 to 14 Jun 2007

Contact info
64 07 3774044
09 Apr 2021 Phone
jen@bptauhara.co.nz
09 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.bp2gotauhara.co.nz
09 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Jones, Jennifer Anne Hilltop
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Jones, Robert Hamish Hilltop
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Beacock, Nicholas Rd 4
Taupo
3384
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Beacock, Lesley Rd 4
Taupo
3384
New Zealand
Shares Allocation #5 Number of Shares: 48
Director Jones, Robert Hamish Hilltop
Taupo
3330
New Zealand
Director Jones, Jennifer Anne Hilltop
Taupo
3330
New Zealand
Shares Allocation #6 Number of Shares: 48
Director Beacock, Lesley Rd 4
Taupo
3384
New Zealand
Director Beacock, Nicholas Rd 4
Taupo
3384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grace, Angela Clare Taupo

New Zealand
Individual Jones, Hamish Ross Taupo

New Zealand
Directors

Robert Hamish Jones - Director

Appointment date: 01 Apr 2014

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 13 May 2016

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 May 2019

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 30 Apr 2020


Lesley Beacock - Director

Appointment date: 01 Apr 2014

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 01 May 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Apr 2014


Nicholas Beacock - Director

Appointment date: 01 Apr 2014

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Apr 2014

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 01 May 2019


Jennifer Anne Jones - Director

Appointment date: 01 Apr 2014

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 13 May 2016

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 May 2019

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 30 Apr 2020


Hamish Ross Jones - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 01 Apr 2014

Address: Taupo, Taupo, 3330 New Zealand

Address used since 28 Apr 2010


Angela Clare Grace - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 01 Apr 2014

Address: Taupo, Taupo, 3330 New Zealand

Address used since 28 Apr 2010

Nearby companies

Benn Road Limited
19 Victoria Street

Robinsons Nursery Limited
19 Victoria Street

Nu-age Plaster Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street

Similar companies

A S & J M Teki Company Limited
19 Victoria Street

Carter Ward Limited
19 Victoria Street

Gull Autoworld 2012 Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street

Scholtz Traders Limited
19 Victoria Street

The Oily Rag Garage 2012 Limited
19 Victoria Street