Taupo Office Products Limited (issued an NZBN of 9429038949234) was launched on 13 Aug 1992. 5 addresess are currently in use by the company: 77 Titiraupenga Street, Taupo, Taupo, 3330 (type: postal, delivery). 80 Lake Terrace, Taupo, Taupo had been their registered address, up until 19 Dec 2019. Taupo Office Products Limited used more aliases, namely: Hare and Trout Restaurant Limited from 13 Aug 1992 to 27 Aug 1993. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1% of shares), namely:
Payne, Rowena Anne (an individual) located at Two Mile Bay, Taupo postcode 3330. In the second group, a total of 3 shareholders hold 99.8% of all shares (998 shares); it includes
Stent, Clayton Trevor Arthur (an individual) - located at Acacia Bay, Taupo,
Payne, Stephen Alan (an individual) - located at Two Mile Bay, Taupo,
Payne, Rowena Anne (an individual) - located at Two Mile Bay, Taupo. The next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Payne, Stephen Alan, located at Two Mile Bay, Taupo (an individual). "Stationery retailing" (ANZSIC G427220) is the classification the Australian Bureau of Statistics issued to Taupo Office Products Limited. Businesscheck's database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 80 Lake Terrace, Taupo, Taupo, 3330 | Office | 04 Oct 2019 |
| 77 Titiraupenga Street, Taupo, Taupo, 3330 | Physical & registered & service | 19 Dec 2019 |
| 77 Titiraupenga Street, Taupo, Taupo, 3330 | Postal & delivery | 12 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Alan Payne
Two Mile Bay, Taupo, 3330
Address used since 11 Oct 2018
Acacia Bay, Taupo, 3330
Address used since 29 Jul 2010 |
Director | 24 Sep 2007 - current |
|
Rowena Anne Payne
Two Mile Bay, Taupo, 3330
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
|
Judith Mavis Payne
Taupo, 3330
Address used since 01 Oct 2015 |
Director | 13 Aug 1992 - 01 Aug 2019 |
|
Alan Henry Payne
Taupo, 3330
Address used since 01 Oct 2015 |
Director | 13 Aug 1992 - 01 Aug 2019 |
| 80 Lake Terrace , Taupo , Taupo , 3330 |
| Previous address | Type | Period |
|---|---|---|
| 80 Lake Terrace, Taupo, Taupo, 3330 | Registered & physical | 17 Oct 2017 - 19 Dec 2019 |
| 14 Ruapehu Street, Taupo, 3330 | Physical | 22 Oct 1997 - 17 Oct 2017 |
| Iles & Campbell, Chartered Accountants, 14 Ruaphehu Street, Taupo | Physical | 22 Oct 1997 - 22 Oct 1997 |
| Iles & Campbell, Chartered Accoutants, 30 Heu Heu Street, Taupo | Registered | 20 Jul 1995 - 20 Jul 1995 |
| 14 Ruapehu Street, Taupo, 3330 | Registered | 20 Jul 1995 - 17 Oct 2017 |
| 703 Acacia Bay Road, Taupo | Registered | 02 Dec 1993 - 20 Jul 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Payne, Rowena Anne Individual |
Two Mile Bay Taupo 3330 |
05 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stent, Clayton Trevor Arthur Individual |
Acacia Bay Taupo 3330 |
10 Mar 2005 - current |
|
Payne, Stephen Alan Individual |
Two Mile Bay Taupo 3330 |
05 Oct 2007 - current |
|
Payne, Rowena Anne Individual |
Two Mile Bay Taupo 3330 |
05 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Payne, Stephen Alan Individual |
Two Mile Bay Taupo 3330 |
05 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Payne, Judith Mavis Individual |
Taupo |
13 Aug 1992 - 24 Sep 2019 |
|
Payne, Judith Mavis Individual |
Taupo |
13 Aug 1992 - 24 Sep 2019 |
|
Payne, Alan Henry Individual |
Taupo |
13 Aug 1992 - 24 Sep 2019 |
|
Payne, Alan Henry Individual |
Taupo |
13 Aug 1992 - 24 Sep 2019 |
![]() |
J Mcdermott Construction Limited 80 Lake Terrace |
![]() |
Rotorua Livestock Limited 80 Lake Terrace |
![]() |
Lake Trustees No.1 Limited 80 Lake Terrace |
![]() |
Solahart Taupo Limited 80 Lake Terrace |
![]() |
Taupo Aerated Concrete Limited 80 Lake Terrace |
![]() |
Ican No 40 Limited 80 Lake Terrace |
|
Mj And Mr Gavan Limited 37 Miriama St |
|
Davric Enterprises Limited 115 Rewi Street |
|
Inha Trading Limited 135a Jellicoe Street |
|
Dona Trading Limited 1292 Cameron Road |
|
The Toner Shop Limited 39 Otumoetai Road |
|
Mobel Group Limited 146 Devonport Road |