Tolcarne Limited, a registered company, was incorporated on 12 Dec 2006. 9429033707259 is the NZ business number it was issued. "Boarding house" (business classification H440010) is how the company has been categorised. This company has been managed by 18 directors: Jacqueline Marie Barron - an active director whose contract started on 13 Mar 2015,
Jacqueline Marie Baron - an active director whose contract started on 13 Mar 2015,
Jocelyn Wendy Speight Kinney - an active director whose contract started on 06 Jul 2017,
Catherine Louise Anderson - an active director whose contract started on 31 Jan 2019,
Peter Sutherland Sinclair - an active director whose contract started on 26 Jul 2019.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Cobden Street, Central Dunedin, Dunedin, 9016 (category: postal, delivery).
Tolcarne Limited had been using Level 1, Plaza House, 243 Princes Street, Dunedin as their physical address up until 24 Aug 2018.
One entity owns all company shares (exactly 10 shares) - St Hildas Collegiate School Incorporated - located at 9016, Dunedin.
Previous addresses
Address #1: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Physical address used from 03 Mar 2011 to 24 Aug 2018
Address #2: G S Mclauchlan & Co, Stafford House, 2 Stafford Street, Dunedin New Zealand
Physical address used from 03 Aug 2007 to 03 Mar 2011
Address #3: 12 Tolcarne Avenue, Maori Hill, Dunedin, 9010 New Zealand
Registered address used from 12 Dec 2006 to 24 Aug 2018
Address #4: 12 Tolcarne Avenue, Maori Hill, Dunedin
Physical address used from 12 Dec 2006 to 03 Aug 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity | St Hildas Collegiate School Incorporated |
Dunedin |
12 Dec 2006 - |
Jacqueline Marie Barron - Director
Appointment date: 13 Mar 2015
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 13 Mar 2015
Jacqueline Marie Baron - Director
Appointment date: 13 Mar 2015
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 13 Mar 2015
Jocelyn Wendy Speight Kinney - Director
Appointment date: 06 Jul 2017
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 06 Jul 2017
Catherine Louise Anderson - Director
Appointment date: 31 Jan 2019
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 31 Jan 2019
Peter Sutherland Sinclair - Director
Appointment date: 26 Jul 2019
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 26 Jul 2019
Susan Gaye Cowie - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 10 May 2019
Address: Rd 1, Lawrence, 9591 New Zealand
Address used since 16 May 2013
Don Stephenson Hazlett - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 31 Jan 2019
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 26 May 2014
Amanda Rose Perkins - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 07 Jul 2017
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 22 Sep 2016
Amanda Catherine Haggie - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 22 Sep 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 May 2013
Melissa Jane Bell - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 13 Mar 2015
Address: Maryhill, Dunedin, 9011 New Zealand
Address used since 04 Jun 2010
Nathan Imlach - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 26 May 2014
Address: Lake Hayes, Arrowtown, 9371 New Zealand
Address used since 22 Nov 2012
Sandra Joan Christie - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 16 May 2013
Address: Andersons Bay, Dunedin 9012, 9013 New Zealand
Address used since 15 May 2009
Nicola Anne Baker - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 16 May 2013
Address: Blackmount, Rd2, Otautau 9682,
Address used since 06 May 2010
Philip Blair Pedofsky - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 03 May 2012
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 04 Jun 2010
Warren Clive Batchelar - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 06 May 2010
Address: State Highway 8, Tarras, Central Otago,
Address used since 01 Jan 2008
Stephen John Grant - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 15 May 2009
Address: Rd 2, Mosgiel 9092,
Address used since 12 Dec 2006
Julie Marie Simpson - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 22 Nov 2007
Address: Rd, Dipton 9660,
Address used since 12 Dec 2006
Christine Margaret Leighton - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 22 Nov 2007
Address: Roslyn, Dunedin 9010,
Address used since 12 Dec 2006
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House
Anderx Limited
185 High Street
Ballymena House Limited
300 High Street
Catlins Hotel Limited
8 Clark Street
Gunn Kro Consulting Limited
169 Princes Street
Lamont Pd Limited
21 Wairoa Street
Sunny Rental Limited
92 Hocken Street