Taupo Partnership Limited (issued an NZBN of 9429033539133) was incorporated on 02 May 2007. 5 addresess are currently in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: postal, office). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their registered address, until 29 Aug 2019. Taupo Partnership Limited used other aliases, namely: Vision Homes Taupo Limited from 02 May 2007 to 26 Jun 2013. 6000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 3000 shares (50% of shares), namely:
Dick, William Alan (a director) located at Westshore, Napier postcode 4110,
Dick, Kerry Patricia (an individual) located at Westshore, Napier postcode 4110,
Sainsbury Reid Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (3000 shares); it includes
Roughan, Peter John (a director) - located at Ahuriri, Napier,
Sainsbury Reid Trustee Company Limited (an entity) - located at Napier South, Napier. "Building completion services - all trades subcontracted" (ANZSIC E329920) is the category the ABS issued to Taupo Partnership Limited. The Businesscheck information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical & registered & service | 29 Aug 2019 |
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Postal & office & delivery | 04 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter John Roughan
Ahuriri, Napier, 4110
Address used since 03 Feb 2022
Ahuriri, Napier, 4144
Address used since 14 Aug 2020
Greenmeadows, Napier, 4112
Address used since 28 Jan 2010 |
Director | 02 May 2007 - current |
|
William Alan Dick
Westshore, Napier, 4110
Address used since 28 Jan 2010 |
Director | 02 May 2007 - current |
|
Elizabeth Ann Drake
Wharewaka, Taupo, 3330
Address used since 28 Jan 2010 |
Director | 19 Jun 2007 - 31 Mar 2013 |
|
Paul Edward Morgan Drake
Wharewaka, Taupo, 3330
Address used since 28 Jan 2010 |
Director | 19 Jun 2007 - 31 Mar 2013 |
| 86 Station Street , Napier South , Napier , 4110 |
| Previous address | Type | Period |
|---|---|---|
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Registered & physical | 01 Mar 2018 - 29 Aug 2019 |
| 208 Avenue Road East, Hastings, Hastings, 4122 | Registered & physical | 12 Feb 2014 - 01 Mar 2018 |
| 86 Station Street, Napier | Registered & physical | 02 May 2007 - 12 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, William Alan Director |
Westshore Napier 4110 |
03 Feb 2023 - current |
|
Dick, Kerry Patricia Individual |
Westshore Napier 4110 |
03 Feb 2023 - current |
|
Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Entity (NZ Limited Company) |
Napier South Napier 4110 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roughan, Peter John Director |
Ahuriri Napier 4110 |
21 Jul 2022 - current |
|
Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 Entity (NZ Limited Company) |
Napier South Napier 4110 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sullivan, Gerald John Individual |
Westshore Napier 4110 |
02 May 2007 - 11 Jun 2020 |
|
Burn, Alison Elizabeth Kirk Individual |
Greenmeadows Napier 4112 |
02 May 2007 - 03 Feb 2023 |
|
Burn, Alison Elizabeth Kirk Individual |
Taradale |
02 May 2007 - 03 Feb 2023 |
|
Burn, Alison Elizabeth Kirk Individual |
Greenmeadows Napier 4112 |
02 May 2007 - 03 Feb 2023 |
|
Burn, Alison Elizabeth Kirk Individual |
Greenmeadows Napier 4112 |
02 May 2007 - 03 Feb 2023 |
|
Sullivan, Gerald John Individual |
Westshore Napier |
02 May 2007 - 11 Jun 2020 |
|
Drake, Paul Edward Morgan Individual |
Taupo 3330 |
12 Nov 2008 - 11 Apr 2013 |
|
Drake, Elizabeth Ann Individual |
Taupo 3330 |
12 Nov 2008 - 11 Apr 2013 |
![]() |
The Dads Limited 86 Station Street |
![]() |
Flash 247 Limited 86 Station Street |
![]() |
Sigma Consulting Engineers Limited 86 Station Street |
![]() |
Infracomfort NZ Limited 86 Station Street |
![]() |
Napier Trustee Services 301 Limited 86 Station Street |
![]() |
Taradale Rehab Properties Limited 86 Station Street |
|
Vision Developments H.b. Limited 208 Avenue Road East |
|
Tu Brightwell Builders2013 Limited 802 Williams Street |
|
Visionz 28 Limited 308 Princes Street |
|
Harland Construction NZ Limited 50 Spur Road |
|
Jensen Investment Group Limited 47 Pihanga Street |
|
Modularity Limited 61 Wainui Road |