General information

Taupo Carbon Producers Limited

Type: NZ Limited Company (Ltd)
9429030160880
New Zealand Business Number
4519639
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

Taupo Carbon Producers Limited (issued an NZBN of 9429030160880) was registered on 08 Jul 2013. 2 addresses are currently in use by the company: 2 Titan Way, Taupo, 3378 (type: physical, service). Suite 1, 214 Collingwood Street, Hamilton Lake, Hamilton had been their physical address, until 04 Oct 2017. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 18 shares (18% of shares), namely:
Activated Carbon Solutions Nz Limited (an entity) located at Palmerston North, Palmerston North postcode 4410. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Hughes, Norman Grant (a director) - located at Wanganui. Next there is the next group of shareholders, share allocation (12 shares, 12%) belongs to 1 entity, namely:
Nz Land Guarantee Limited, located at Cambridge, Cambridge (an entity). "Manufacturing nec" (ANZSIC C259907) is the category the Australian Bureau of Statistics issued to Taupo Carbon Producers Limited. Businesscheck's information was last updated on 08 Apr 2024.

Current address Type Used since
Corner Paora Hapi And Gascoigne Streets, Taupo, 3330 Registered 21 Mar 2017
2 Titan Way, Taupo, 3378 Physical & service 04 Oct 2017
Contact info
No website
Website
Directors
Name and Address Role Period
Norman Grant Hughes
Wanganui, 4500
Address used since 23 Jul 2013
Director 23 Jul 2013 - current
Anthony Scott
Hamilton, 3210
Address used since 23 Jul 2013
Director 23 Jul 2013 - current
Scott Massey
Hamilton, 3204
Address used since 08 Jul 2013
Director 08 Jul 2013 - 03 May 2022
Joshua Hannen
Nelson, 7010
Address used since 23 Jul 2013
Director 23 Jul 2013 - 02 May 2022
Dean Devereux
Napier, 4110
Address used since 23 Jul 2013
Director 23 Jul 2013 - 02 May 2022
Addresses
Previous address Type Period
Suite 1, 214 Collingwood Street, Hamilton Lake, Hamilton, 3204 Physical 08 Jul 2013 - 04 Oct 2017
Suite 1, 214 Collingwood Street, Hamilton Lake, Hamilton, 3204 Registered 08 Jul 2013 - 21 Mar 2017
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18
Shareholder Name Address Period
Activated Carbon Solutions NZ Limited
Shareholder NZBN: 9429049568554
Entity (NZ Limited Company)
Palmerston North
Palmerston North
4410
04 May 2023 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Hughes, Norman Grant
Director
Wanganui
4500
30 Jul 2013 - current
Shares Allocation #3 Number of Shares: 12
Shareholder Name Address Period
NZ Land Guarantee Limited
Shareholder NZBN: 9429045892714
Entity (NZ Limited Company)
Cambridge
Cambridge
3434
23 Nov 2022 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Scott, Anthony
Director
Hamilton
3210
30 Jul 2013 - current

Historic shareholders

Shareholder Name Address Period
Devereux, Sharon Maree
Individual
Hospital Hill
Napier
4110
30 Jul 2013 - 04 May 2023
Devereux, Sharon Maree
Individual
Hospital Hill
Napier
4110
30 Jul 2013 - 04 May 2023
Devereux, Sharon Maree
Individual
Hospital Hill
Napier
4110
30 Jul 2013 - 04 May 2023
Maxims Accounting Trustee Company Limited
Shareholder NZBN: 9429033448633
Company Number: 1934057
Entity
Napier
4183
08 Oct 2021 - 04 May 2023
Kauri Investment Taupo Limited
Shareholder NZBN: 9429030383791
Company Number: 4215478
Entity
Annesbrook
Nelson
7011
30 Jul 2013 - 04 May 2023
Devereux, Dean Edward
Individual
Hospital Hill
Napier
4110
30 Jul 2013 - 04 May 2023
Devereux, Dean Edward
Individual
Hospital Hill
Napier
4110
30 Jul 2013 - 04 May 2023
Devereux, Dean Edward
Individual
Hospital Hill
Napier
4110
30 Jul 2013 - 04 May 2023
Omega Capital Corporation Limited
Shareholder NZBN: 9429030919327
Company Number: 3591231
Entity
Hamilton Lake
Hamilton
3204
30 Jul 2013 - 23 Nov 2022
Austin, Richard
Individual
Corner Somme Parade
Waunganui
4500
30 Jul 2013 - 18 Nov 2022
Massey, Scott
Individual
Hamilton
3204
08 Jul 2013 - 30 Jul 2013
Hannen, Joshua
Individual
Nelson
7010
23 Jul 2013 - 30 Jul 2013
Johnston, Penelope Elizabeth
Individual
Hospital Hill
Napier
4110
30 Jul 2013 - 08 Oct 2021
Scott Massey
Director
Hamilton
3204
08 Jul 2013 - 30 Jul 2013
Joshua Hannen
Director
Nelson
7010
23 Jul 2013 - 30 Jul 2013
Location
Companies nearby
Graymont (nz) Limited
Level 4
Poi Hao Taakaro Development Trust
Bogers Scott & Shortland, Lawyers
Fishhead Limited
221 Collingwood Street
Colorectal And Laparoscopic Limited
221 Collingwood Street
Juristic Trustees Limited
221 Collingwood Street
Concept 1 Trustees Limited
221 Collingwood Street
Similar companies
Warren Auger Bins (nz) Limited
3 London Street
Magnum Industries Limited
171 Ellis Street
E-liquids NZ Limited
Chartered Accountants
Ceramic Photo NZ Limited
2/778 Heaphy Terrace
Creative Routering Limited
33a Higgins Road
Blastacars Engineering Limited
128 Duke Street