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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rush, Eric James |
Kerikeri Kerikeri 0230 New Zealand |
13 Dec 1999 - |
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
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