Shortcuts

2302 Tapora Limited

Type: NZ Limited Company (Ltd)
9429037436216
NZBN
1001390
Company Number
Removed
Company Status
Current address
96 Western Hills Drive
Kensington
Whangarei 0112
New Zealand
Physical & registered & service address used since 02 Oct 2020

2302 Tapora Limited, a removed company, was launched on 13 Dec 1999. 9429037436216 is the business number it was issued. This company has been managed by 2 directors: Eric James Rush - an active director whose contract began on 11 Oct 2000,
Stephen Patrick Rush - an inactive director whose contract began on 13 Dec 1999 and was terminated on 11 Oct 2000.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 96 Western Hills Drive, Kensington, Whangarei, 0112 (types include: physical, registered).
2302 Tapora Limited had been using Suite 1, 17 Huron Street, Takapuna, Auckland as their registered address up until 02 Oct 2020.
Previous names for this company, as we established at BizDb, included: from 10 Aug 2000 to 21 May 2021 they were named Biscuit Investments Limited, from 13 Dec 1999 to 10 Aug 2000 they were named Tama Trading Limited.
One entity owns all company shares (exactly 100 shares) - Rush, Eric James - located at 0112, Kerikeri, Kerikeri.

Addresses

Previous addresses

Address: Suite 1, 17 Huron Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 08 Nov 2017 to 02 Oct 2020

Address: 44 Maraenui Drive, Rd 3, Kerikeri, 0293 New Zealand

Registered & physical address used from 12 Nov 2014 to 08 Nov 2017

Address: 7 Wilson Road, Rd 2, Albany, 0792 New Zealand

Registered & physical address used from 19 Nov 2013 to 12 Nov 2014

Address: 34 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand

Physical & registered address used from 11 Jan 2013 to 19 Nov 2013

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 17 Nov 2009 to 11 Jan 2013

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 14 May 2008 to 17 Nov 2009

Address: C/- Ej Rush, 162 Redoubt Road, Manukau, Auckland

Physical & registered address used from 01 Oct 2003 to 14 May 2008

Address: 4th Floor, 253 Queen St, Auckland

Physical address used from 15 Nov 2001 to 01 Oct 2003

Address: 162 Redoubt Road, Manukau, Auckland

Registered address used from 15 Nov 2001 to 01 Oct 2003

Address: 162 Redoubt Road, Manukau, Auckland

Physical address used from 15 Nov 2001 to 15 Nov 2001

Address: Level 3, 19 Beasley Avenue, Penrose, Auckland

Physical & registered address used from 16 Jul 2001 to 15 Nov 2001

Address: Level 3, 19 Beasley Avenue, Penrose, Auckland

Registered address used from 12 Apr 2000 to 16 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 08 Nov 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Rush, Eric James Kerikeri
Kerikeri
0230
New Zealand
Directors

Eric James Rush - Director

Appointment date: 11 Oct 2000

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 24 Sep 2020

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 31 Oct 2017

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 04 Nov 2014


Stephen Patrick Rush - Director (Inactive)

Appointment date: 13 Dec 1999

Termination date: 11 Oct 2000

Address: 19 Beasley Avenue, Penrose, Auckland,

Address used since 13 Dec 1999

Nearby companies

Pet Logic Limited
Suite 5, Level 4

Kepa Foundation Charitable Trust Board
C/o Kepa Financial Services Limited

Colourama Printing Studio Limited
5 Auburn Street

The Next Station Cafe Limited
16 Como Street

Taylor And Park Associates Limited
Green Cross Clinic, 4 Auburn Street

Kw Cave Trust Company Limited
Level 3