Shortcuts

Turvey Trustee Limited

Type: NZ Limited Company (Ltd)
9429030953031
NZBN
3543972
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Delivery & office address used since 20 Sep 2019
Po Box 33016
Barrington
Christchurch 8244
New Zealand
Postal address used since 12 Oct 2020
Unit 4, 12 Southey Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 03 Nov 2022

Turvey Trustee Limited was launched on 13 Sep 2011 and issued an NZ business number of 9429030953031. The registered LTD company has been run by 5 directors: Morag Jane Butler - an active director whose contract began on 21 Dec 2016,
Charlotte Elizabeth Ayers - an active director whose contract began on 21 Dec 2016,
Morag Jane Ayers - an active director whose contract began on 21 Dec 2016,
Andrew Mackenzie - an inactive director whose contract began on 13 Sep 2011 and was terminated on 21 Dec 2016,
Alan James Kenneth Bruce - an inactive director whose contract began on 13 Sep 2011 and was terminated on 21 Dec 2016.
According to BizDb's database (last updated on 16 Apr 2024), this company registered 1 address: Unit 4, 12 Southey Street, Sydenham, Christchurch, 8023 (types include: registered, physical).
Until 03 Nov 2022, Turvey Trustee Limited had been using 23 Ennerdale Row, Westmorland, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Ayers, Charlotte Elizabeth (an individual) located at Mairehau, Christchurch postcode 8013,
Butler, Morag Jane (a director) located at Sumner, Christchurch postcode 8081,
Ayers, Barbara Ann Fernie (an individual) located at Sydenham, Christchurch postcode 8023. Turvey Trustee Limited was categorised as "Trustee service" (business classification K641965).

Addresses

Principal place of activity

38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 23 Ennerdale Row, Westmorland, Christchurch, 8025 New Zealand

Registered & physical address used from 22 Oct 2020 to 03 Nov 2022

Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 03 May 2012 to 22 Oct 2020

Address #3: 78b East Belt, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 13 Sep 2011 to 03 May 2012

Contact info
64 27 3067843
Phone
david@dkbaccounting.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ayers, Charlotte Elizabeth Mairehau
Christchurch
8013
New Zealand
Director Butler, Morag Jane Sumner
Christchurch
8081
New Zealand
Individual Ayers, Barbara Ann Fernie Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ayers, Morag Jane Shirley
Christchurch
8061
New Zealand
Individual Bruce, Alan James Kenneth Christchurch
8025
New Zealand
Director Alan James Kenneth Bruce Christchurch
8025
New Zealand
Director Andrew Mackenzie Wanaka
9305
New Zealand
Individual Mackenzie, Andrew Wanaka
9305
New Zealand
Directors

Morag Jane Butler - Director

Appointment date: 21 Dec 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 16 Nov 2020


Charlotte Elizabeth Ayers - Director

Appointment date: 21 Dec 2016

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 21 Dec 2016

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 20 Sep 2019


Morag Jane Ayers - Director

Appointment date: 21 Dec 2016

Address: Orewa, 0931 New Zealand

Address used since 21 Dec 2016

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 20 Sep 2019


Andrew Mackenzie - Director (Inactive)

Appointment date: 13 Sep 2011

Termination date: 21 Dec 2016

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 11 Apr 2016


Alan James Kenneth Bruce - Director (Inactive)

Appointment date: 13 Sep 2011

Termination date: 21 Dec 2016

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 23 Feb 2016

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive

Similar companies

Almara Limited
38 Birmingham Drive

Ms And Jme Christison Trustee Limited
38 Birmingham Drive

Omc New Zealand Trustees Limited
38 Birmingham Drive

Precepts Trustee (nz) Limited
38 Birmingham Drive

Reve Holdings Trust Company Limited
38 Birmingham Drive

Sparta Trust Company Limited
38 Birmingham Drive