General information

Taihape Investments Limited

Type: NZ Limited Company (Ltd)
9429036521609
New Zealand Business Number
1206052
Company Number
Registered
Company Status
L671120 - Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification codes with description

Taihape Investments Limited (issued a New Zealand Business Number of 9429036521609) was started on 30 Apr 2002. 9 addresess are currently in use by the company: 11A Wynyard Street, Devonport, Auckland, 0624 (type: registered, service). 12 Leslie Street, Mangawhai had been their physical address, up until 15 Feb 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Saunders, Karen Ann (an individual) located at Hobsonville, Auckland postcode 0616. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is the category the ABS issued to Taihape Investments Limited. Our information was last updated on 13 Mar 2024.

Current address Type Used since
15 Mercari Way, Albany, Auckland, 0632 Registered 29 May 2012
13 Mahoney Drive, Albany, Auckland, 0632 Other (Address For Share Register) 11 Feb 2019
12 Leslie Street, Mangawhai, 0505 Other (Address For Share Register) 04 Feb 2021
12 Leslie Street, Mangawhai, 0505 Shareregister & other (Address For Share Register) 04 Feb 2022
Contact info
64 21 1372273
Phone (Phone)
karenstanley07@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Karen Ann Saunders
Hobsonville, Auckland, 0616
Address used since 08 Feb 2024
Mangawhai, 0505
Address used since 04 Feb 2021
Director 30 Mar 2012 - current
Karen Stanley
Albany, Auckland, 0632
Address used since 24 Feb 2016
Director 30 Mar 2012 - current
Karen Ann Stanley
Mangawhai, 0505
Address used since 04 Feb 2021
Albany, Auckland, 0632
Address used since 24 Feb 2016
Director 30 Mar 2012 - current
Grant Saunders
Albany, Auckland, 0632
Address used since 11 Feb 2013
Director 30 Mar 2012 - 12 Mar 2018
Martin Henry Lawes
Totara Vale, North Shore City, 0629
Address used since 04 Aug 2010
Director 04 Aug 2010 - 30 Mar 2012
John Shardlow Morton
North Shore City, 0740
Address used since 04 Aug 2010
Director 04 Aug 2010 - 30 Mar 2012
Brian Lawrence Saunders
Rosedale, North Shore City 0632,
Address used since 01 Jan 2008
Director 30 Apr 2002 - 04 Aug 2010
Addresses
Other active addresses
Type Used since
12 Leslie Street, Mangawhai, 0505 Shareregister & other (Address For Share Register) 04 Feb 2022
12 Leslie Street, Mangawhai, 0505 Physical & service 15 Feb 2022
62 Buckley Avenue, Hobsonville, Auckland, 0616 Shareregister 08 Feb 2024
11a Wynyard Street, Devonport, Auckland, 0624 Registered 16 Feb 2024
62 Buckley Avenue, Hobsonville, Auckland, 0616 Service 16 Feb 2024
Previous address Type Period
12 Leslie Street, Mangawhai, 0505 Physical 15 Feb 2021 - 15 Feb 2022
13 Mahoney Drive, Albany, Albany, Auckland, 0632 Physical 19 Feb 2019 - 15 Feb 2021
15 Mercari Way, Albany, Auckland, 0632 Physical 29 May 2012 - 19 Feb 2019
27/6 Airborne Road, Rosedale, North Shore City, 0632 Physical & registered 29 Feb 2012 - 29 May 2012
42 Corunna Road, Milford, North Shore City 0620 Physical 19 Jan 2010 - 29 Feb 2012
27/6 Airborne Road, Rosedale, North Shore City 0632 Registered 24 Feb 2009 - 29 Feb 2012
34a Stanley Ave, Milford, North Shore City 0620 Physical 19 Jan 2007 - 19 Jan 2010
Unit 27, 6 Airborne Road, Albany Registered 03 Feb 2006 - 24 Feb 2009
32 Velma Road, Glenfield, Auckland Physical 01 May 2002 - 19 Jan 2007
7a Campbell Road, Takapuna, Auckland Registered 30 Apr 2002 - 03 Feb 2006
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Saunders, Karen Ann
Individual
Hobsonville
Auckland
0616
04 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Saunders, Brian Lawrence
Individual
Rosedale
North Shore City 0632
30 Apr 2002 - 04 Aug 2010
Stanley, Karen
Director
Mangawhai
0505
14 Mar 2018 - 04 Feb 2022
Lawes, Martin Henry
Individual
North Shore City
0740
04 Aug 2010 - 05 Apr 2012
Stanley, Karen
Individual
Albany
Auckland
0632
05 Apr 2012 - 14 Mar 2018
Morton, John Shardlow
Individual
North Shore City
0740
04 Aug 2010 - 05 Apr 2012
Saunders, Grant
Individual
Albany
Auckland
0632
05 Apr 2012 - 14 Mar 2018
Location
Companies nearby
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Hg Independent Trustees Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way
Similar companies
Oceanic Arts Limited
17c Corinthian Drive
Latu Properties Limited
Flat 1, 75b Corinthian Drive
Betty K Limited
550 Albany Highway
Trade Professionals NZ Limited
Unit 7a, 331 Rosedale Road
Korbond Limited
13 Orbit Drive
Mfm Group Limited
36 Vinewood Drive