Taupo Estate Limited (issued a business number of 9429041801017) was launched on 18 Jun 2015. 2 addresses are in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, service). Level 9, 55 Shortland Street, Auckland had been their registered address, until 19 Aug 2024. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares). "Forestry" (business classification A030120) is the classification the Australian Bureau of Statistics issued Taupo Estate Limited. The Businesscheck information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 55 Shortland Street, Auckland, 1010 | Physical | 07 Apr 2020 |
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & service | 19 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Hugh Whitlock
Otamatea, Whanganui, 4500
Address used since 31 Jul 2024 |
Director | 31 Jul 2024 - current |
|
Jefcoate Jensen Dickie
Orakei, Auckland, 1071
Address used since 31 Jul 2024 |
Director | 31 Jul 2024 - current |
| Benjamin S. | Director | 31 Jul 2024 - 05 Dec 2024 |
|
Matthew Charles Crapp
Northmead, Nsw, 2152
Address used since 04 May 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 04 May 2018 - 31 Jul 2024 |
|
Andrew William Crisp
Brunswick East, Victoria, 3057
Address used since 31 Aug 2022 |
Director | 31 Aug 2022 - 31 Jul 2024 |
|
Hazel Jean Honour
Glenholme, Rotorua, 3010
Address used since 07 Jun 2023 |
Director | 07 Jun 2023 - 31 Jul 2024 |
|
Nicholas David O'brien
Roseville, Nsw, 2069
Address used since 24 Feb 2021
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Roseville, Nsw, 2069
Address used since 09 Apr 2019
Roseville, Nsw, 2069
Address used since 04 May 2018 |
Director | 04 May 2018 - 16 Dec 2022 |
|
Mark Nicholas Rogers
Seaforth, Nsw, 2092
Address used since 24 May 2019 |
Director | 24 May 2019 - 31 Aug 2022 |
|
Gavin Mark Le Roux
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
West Pymble, Nsw, 2073
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - 24 May 2019 |
|
Kym Louise Hooper
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Riverview, Nsw, 2066
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - 04 May 2018 |
| Previous address | Type | Period |
|---|---|---|
| Level 9, 55 Shortland Street, Auckland, 1010 | Registered & service | 07 Apr 2020 - 19 Aug 2024 |
| Level 13, 34 Shortland Street, Auckland, 1010 | Registered & physical | 18 Jun 2015 - 07 Apr 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Viessmann Generational Investments Gmbh Other (Other) |
16 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Viessmann Generations Group Gmbh & Co. Kg Other |
31 Jul 2024 - 16 Dec 2024 | |
|
Anzff2 NZ Limited Shareholder NZBN: 9429041809952 Company Number: 5730769 Entity |
55 Shortland Street Auckland 1010 |
18 Jun 2015 - 31 Jul 2024 |
| Effective Date | 21 Jul 1991 |
| Name | Anzfof2 NZ Pty Ltd |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Bfh Group Limited Level 5 110 Symonds Street |
|
Cfpc (new Zealand) Co Limited Level 23, Sap Tower, 151 Queen Street |
|
Wilson Pine Limited 18 High Street |
|
Summit Forests New Zealand Limited Level 10 |
|
Kingheim Limited 88 Shortland Street |
|
New Zealand Carbon Farming (gisborne) Limited 9th Floor |