Shortcuts

Turner Heights Limited

Type: NZ Limited Company (Ltd)
9429033110127
NZBN
1989342
Company Number
Registered
Company Status
L671220
Industry classification code
Commercial Property Body Corporates
Industry classification description
Current address
101 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered address used since 01 Jun 2017
Level 2, Bradleys Building
19-23 Rees Street
Queenstown 9300
New Zealand
Physical & service address used since 10 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Property & Business Trustees Limited
Shareholder NZBN: 9429036950218
Queenstown
9300
New Zealand
Directors

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

Nearby companies
Similar companies

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