Taupo Mega Limited (issued an NZBN of 9429031366182) was started on 18 Oct 2010. 2 addresses are in use by the company: Towngate Building, 44 Heu Heu Street, Taupo, 3330 (type: registered, physical). 99 Bella George Lane, Rd 3, Taupo had been their physical address, up until 20 May 2021. Taupo Mega Limited used other names, namely: Whangarei Mega Limited from 24 Sep 2010 to 12 Apr 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Ladbrook Hardware Limited (an entity) located at Towngate Building, 44 Heu Heu Street, Taupo. "Hardware retailing - domestic" (business classification G423130) is the category the Australian Bureau of Statistics issued to Taupo Mega Limited. Businesscheck's information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Towngate Building, 44 Heu Heu Street, Taupo, 3330 | Registered & physical & service | 20 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Ladbrook
Taupo, 3330
Address used since 22 Feb 2021
Hilltop, Taupo, 3330
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - current |
|
Timothy David Andrews
Sumner, Christchurch, 8081
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 23 Jun 2015 |
|
Martin Ross Dippie
Maori Hill, Dunedin, 9010
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 23 Jun 2015 |
|
Murray Grant Smith
Avonhead, Christchurch, 8042
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 23 Jun 2015 |
|
Arthur David Grove
Epsom, Auckland, 1024
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 23 Jun 2015 |
|
Conor Harry Kershaw
Martinborough, Martinborough, 5711
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 23 Jun 2015 |
|
John Lewis Spencer
Kelburn, Wellington, 6012
Address used since 21 Aug 2012 |
Director | 21 Aug 2012 - 23 Jun 2015 |
|
David Alexander Jackson
Glendowie, Auckland, 1071
Address used since 20 Aug 2013 |
Director | 20 Aug 2013 - 23 Jun 2015 |
|
Graeme Alan Ricketts
Hospital Hill, Napier, 4110
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - 23 Jun 2015 |
|
Graeme Alan Ricketts
Hospital Hill, Napier, 4110
Address used since 18 Oct 2010 |
Director | 18 Oct 2010 - 22 May 2014 |
|
Leonard Charles Heard
Rd 1, Waiuku, 2681
Address used since 31 May 2011 |
Director | 18 Oct 2010 - 21 Nov 2012 |
| Previous address | Type | Period |
|---|---|---|
| 99 Bella George Lane, Rd 3, Taupo, 3379 | Physical & registered | 03 Jun 2016 - 20 May 2021 |
| 46 View Road, Glenfield, North Shore, Auckland, 0629 | Physical & registered | 09 Jun 2011 - 03 Jun 2016 |
| 46 View Road, North Shore City, Auckland, 0745 | Physical & registered | 18 Oct 2010 - 09 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ladbrook Hardware Limited Shareholder NZBN: 9429039306197 Entity (NZ Limited Company) |
Towngate Building 44 Heu Heu Street, Taupo |
25 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitre 10 (new Zealand) Limited Other |
18 Oct 2010 - 25 Jun 2015 | |
|
Null - Mitre 10 (new Zealand) Limited Other |
18 Oct 2010 - 25 Jun 2015 |
| Effective Date | 21 Jul 1991 |
| Name | Ladbrook Hardware Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 440095 |
| Country of origin | NZ |
| Address |
Towngate Building 44 Heu Heu Street Taupo |
![]() |
Taniwha Loading Limited 28 Arthur Crescent |
![]() |
Te Kakano Awhina 27a Arthur Crescent |
![]() |
Emmaus Trust 5 Balmoral Drive |
![]() |
Buckton Auto Electrical Limited 23 Coprosma Crescent |
![]() |
Ariki Limited 22 Coprosma Cresent |
![]() |
Alve Trustee Limited 27 Macdonell Street |
|
Mwg Kawerau Limited 1130 Pukaki Street |
|
Rw & Bl Fergusson Limited 37 Miriama Street |
|
Goldtown Holdings No 1 Limited 1066 Cameron Road |
|
L B J Limited 14 Gravatt Rd |
|
Warhurst Holdings Limited 182 Cameron Road |
|
Johansens (wairoa) Limited 90 Marine Parade |