Turner Heights Limited, a registered company, was registered on 23 Oct 2007. 9429033110127 is the New Zealand Business Number it was issued. "Commercial property body corporates" (ANZSIC L671220) is how the company was classified. This company has been supervised by 16 directors: Alastair Blair Mckenzie - an active director whose contract started on 02 Apr 2010,
Brent Desmond Rawston - an active director whose contract started on 31 Jul 2014,
Simon Anthony Buckley - an active director whose contract started on 04 Apr 2016,
Darren Paul Schwass - an active director whose contract started on 06 Nov 2019,
Antony Garth Oldham - an active director whose contract started on 02 Apr 2021.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Level 2, Bradleys Building, 19-23 Rees Street, Queenstown, 9300 (physical address),
Level 2, Bradleys Building, 19-23 Rees Street, Queenstown, 9300 (service address),
101 Don Street, Invercargill, Invercargill, 9810 (registered address).
Turner Heights Limited had been using 44 Lees Street, Invercargill as their registered address until 01 Jun 2017.
Former names for the company, as we managed to find at BizDb, included: from 23 Oct 2007 to 15 May 2019 they were named Bc 15940 Limited.
A single entity controls all company shares (exactly 100 shares) - Property & Business Trustees Limited - located at 9300, Queenstown.
Previous addresses
Address #1: 44 Lees Street, Invercargill New Zealand
Registered address used from 25 Jun 2008 to 01 Jun 2017
Address #2: H M Associates-property & Business Law, Corner Robins And Gorge Road, Queenstown
Registered address used from 23 Oct 2007 to 25 Jun 2008
Address #3: Corner Robins And Gorge Road, Queenstown New Zealand
Physical address used from 23 Oct 2007 to 10 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 |
Queenstown 9300 New Zealand |
23 Oct 2007 - |
Alastair Blair Mckenzie - Director
Appointment date: 02 Apr 2010
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 02 Apr 2010
Brent Desmond Rawston - Director
Appointment date: 31 Jul 2014
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 31 Jul 2014
Simon Anthony Buckley - Director
Appointment date: 04 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Apr 2016
Darren Paul Schwass - Director
Appointment date: 06 Nov 2019
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 06 Nov 2019
Antony Garth Oldham - Director
Appointment date: 02 Apr 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 02 Apr 2021
Amanda Jane Williams - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 11 Nov 2021
Address: Rd 1, Omakau, 9376 New Zealand
Address used since 05 Jul 2017
Maria Patrice Wallis - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 02 Apr 2021
Address: Clyde, Clyde, 9330 New Zealand
Address used since 10 Jul 2015
Noel Roy Mcintyre - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 30 Mar 2018
Address: Invercargill, 9879 New Zealand
Address used since 10 Jul 2015
Kenneth David Rutherford - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 14 Apr 2017
Address: Geraldine, 8000 New Zealand
Address used since 10 Jul 2015
Leslie Arthur Duckmanton - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 04 Apr 2016
Address: Rangiora, 7400 New Zealand
Address used since 17 Jun 2011
Leslie Mcneill - Director (Inactive)
Appointment date: 10 Apr 2009
Termination date: 10 Jul 2015
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 17 Jun 2011
Jeanette Anne Williamson - Director (Inactive)
Appointment date: 10 Apr 2009
Termination date: 31 Jul 2014
Address: Invercargill, 9810 New Zealand
Address used since 10 Apr 2009
Timothy Robert Gow - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 27 Jul 2012
Address: Blackmount Rd, Otautau,
Address used since 28 Apr 2008
Jane Isobel Mckenzie - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 08 Jun 2010
Address: Invercargill, 9810 New Zealand
Address used since 28 Apr 2008
Elizabeth Rae Mcewan - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 08 Jun 2010
Address: Fendalton, Christchurch,
Address used since 28 Apr 2008
David Douglas Arkell - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 24 Jul 2008
Address: Corner Robins And Gorge Road, Queenstown,
Address used since 23 Oct 2007
Eco Design 2000 Limited
Cnr Gorge & Robins Rds
Synergy Contact Solutions Limited
53 Robins Road
New Zealand Educational Trust
66a Robins Road
Wrightwild Limited
64 Gorge Road
Queenstown Mountain Village Limited
54 Robins Rd
Queenstown Holiday Park Limited
Queenstown Holiday Park
Forestlines Service Company Limited
14 Linrosa Place
Gold Trails Limited
C/-findlay & Co
Lime Brothers Limited
27 Shotover Street
Otaki Holdings Limited
23 Erin Street
Pure Boutique Property Limited
80f Ardmore Street
Wilsons Bay Utilities Limited
792b Glenorchy Road