Takapu Investments Limited (issued an NZ business number of 9429031179485) was incorporated on 28 Mar 2011. 4 addresses are in use by the company: Po Box 50274, Porirua, Porirua, 5240 (type: postal, office). Level 15, Grant Thornton House, 215 Lambton Quay, Wellington had been their physical address, up to 08 Oct 2015. 100 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 20 shares (20 per cent of shares), namely:
Pfeiler, Iran Kathleen (an individual) located at Waikanae, Waikanae postcode 5036,
Mk Trustee 2011 Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Pfeiler, Dale Edward (a director) located at Waikanae, Waikanae postcode 5036. When considering the second group, a total of 2 shareholders hold 80 per cent of all shares (80 shares); it includes
Matthews, Stephen Andrew (a director) - located at Rd 4, Rotorua,
Mk Trustee 2012 Limited (an entity) - located at Wellington Central, Wellington. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued Takapu Investments Limited. Our data was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| L15, 215 Lambton Quay, Wellington, 6011 | Registered & physical & service | 08 Oct 2015 |
| Po Box 50274, Porirua, Porirua, 5240 | Postal | 02 Sep 2020 |
| 2 Kinleith Grove, Kenepuru, Porirua, 5022 | Office | 02 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Andrew Matthews
Rd 4, Rotorua, 3074
Address used since 01 Nov 2022
Mount Victoria, Wellington, 6011
Address used since 02 Oct 2021
Churton Park, Wellington, 6037
Address used since 01 Sep 2020
Khandallah, Wellington, 6035
Address used since 04 Sep 2018
Khandallah, Wellington, 6035
Address used since 28 Mar 2011
Mount Victoria, Wellington, 6011
Address used since 15 Aug 2017 |
Director | 28 Mar 2011 - current |
|
Dale Edward Pfeiler
Waikanae, Waikanae, 5036
Address used since 28 Mar 2011 |
Director | 28 Mar 2011 - current |
|
Penelope Jane Mudford
Northland, Wellington, 6012
Address used since 28 Mar 2011 |
Director | 28 Mar 2011 - 15 Apr 2016 |
|
Cidalia Maria Sayers
Takapu Valley, Wellington, 5028
Address used since 28 Mar 2011 |
Director | 28 Mar 2011 - 01 Apr 2012 |
| 2 Kinleith Grove , Kenepuru , Porirua , 5022 |
| Previous address | Type | Period |
|---|---|---|
| Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Physical & registered | 24 Apr 2014 - 08 Oct 2015 |
| L15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Physical & registered | 19 Apr 2013 - 24 Apr 2014 |
| L13, Axa Centre, 80 The Terrace, Wellington, 6011 | Physical & registered | 28 Mar 2011 - 19 Apr 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pfeiler, Iran Kathleen Individual |
Waikanae Waikanae 5036 |
28 Mar 2011 - current |
|
Mk Trustee 2011 Limited Shareholder NZBN: 9429031240611 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
10 Jul 2019 - current |
|
Pfeiler, Dale Edward Director |
Waikanae Waikanae 5036 |
28 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matthews, Stephen Andrew Director |
Rd 4 Rotorua 3074 |
28 Mar 2011 - current |
|
Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
10 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matthews, Leeanne Kay Individual |
Khandallah Wellington 6035 |
06 Sep 2017 - 16 Jul 2019 |
|
Matthews, Leeanne Kay Individual |
Khandallah Wellington 6035 |
06 Sep 2017 - 16 Jul 2019 |
|
Rosser, Murray Edward George Individual |
Rd 1 Waipukurau 4281 |
28 Mar 2011 - 19 Jan 2015 |
|
Hughes, Nigel Warren Individual |
15 Brandon Street Wellington 6011 |
28 Mar 2011 - 10 Jun 2013 |
|
Matthews, Leanne Kay Individual |
Khandallah Wellington 6035 |
28 Mar 2011 - 06 Sep 2017 |
![]() |
Maven International Limited Level 2 |
![]() |
Aesohp Company Limited L15 |
![]() |
Puketea Limited L15 |
![]() |
Mro Limited Level 15, Grant Thornton House |
![]() |
Jospat Limited L15 |
![]() |
Souness Developments Limited Level 15, |
|
Og New Zealand Limited Level 12, Anz Tower |
|
Evakaram Limited C/-7th Floor |
|
Essex Assets Limited Level 1 South British Building |
|
Highlander Trusts Limited Level 12, Anz Centre |
|
Todd Sisson (nz) Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |