Aurora Investments Limited (issued an NZ business number of 9429040258737) was launched on 23 Jun 1969. 2 addresses are currently in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, registered). Cargill Chambers, 128 Spey Street, Invercargill had been their registered address, up to 03 Oct 2017. Aurora Investments Limited used more aliases, namely: Hollyford Tourist & Travel Co Limited from 23 Jun 1969 to 01 Nov 1994. 100000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1500 shares (1.5 per cent of shares), namely:
Hackett, Suzanne Helen (an individual) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 90.2 per cent of all shares (exactly 90200 shares); it includes
Tapper, Robert Jules (an individual) - located at Queenstown 9371. Next there is the 3rd group of shareholders, share allocation (4100 shares, 4.1%) belongs to 1 entity, namely:
Tapper, Angus Jules, located at Frankton, Central Otago 9300 (an individual). Businesscheck's information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 20 Don Street, Invercargill, 9810 | Physical & registered & service | 03 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Jules Tapper
Rd 1, Queenstown, 9371
Address used since 21 May 2010 |
Director | 01 Jul 1991 - current |
|
Jennifer Helen Tapper
Rd 1, Queenstown, 9371
Address used since 21 May 2010 |
Director | 29 Sep 1994 - current |
|
Gary Eric Rowe
Queenstown,
Address used since 01 Jul 1991 |
Director | 01 Jul 1991 - 19 Oct 1994 |
|
Jeffrey Thomas Toner
Arrowtown,
Address used since 01 Jul 1991 |
Director | 01 Jul 1991 - 29 Sep 1994 |
| Previous address | Type | Period |
|---|---|---|
| Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Registered & physical | 07 Sep 2009 - 03 Oct 2017 |
| Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill | Registered | 06 Dec 1996 - 07 Sep 2009 |
| C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Physical | 17 Feb 1992 - 07 Sep 2009 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hackett, Suzanne Helen Individual |
Mount Pleasant Christchurch 8081 |
13 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tapper, Robert Jules Individual |
Queenstown 9371 |
23 Jun 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tapper, Angus Jules Individual |
Frankton Central Otago 9300 |
23 Jun 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tapper, Jennifer Helen Individual |
Queenstown 9371 |
23 Jun 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hackett, Suzanne Helen Individual |
Rd 1 Queenstown 9371 |
13 May 2021 - 13 May 2021 |
|
Tapper, Suzanne Helen Individual |
Queenstown 9371 |
23 Jun 1969 - 13 May 2021 |
![]() |
Ferris Logging Limited Level 1, 20 Don Street |
![]() |
Milk Tech South Limited Level 1, 20 Don Street |
![]() |
Hamkee Dairies Limited Level 1, 20 Don Street |
![]() |
Expatriate Sea Venture Limited Level 1, 20 Don Street |
![]() |
Silsa Construction Limited Level 1, 162 Dee Street |
![]() |
Agri Trading Limited Level 1 162 Dee St |