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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Saunders, Karen Ann Individual |
Hobsonville Auckland 0616 |
04 Feb 2022 - current |
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 |
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 |
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 |