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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ayers, Charlotte Elizabeth |
Mairehau Christchurch 8013 New Zealand |
10 Jul 2014 - |
Director | Butler, Morag Jane |
Sumner Christchurch 8081 New Zealand |
16 Nov 2020 - |
Individual | Ayers, Barbara Ann Fernie |
Sydenham Christchurch 8023 New Zealand |
10 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ayers, Morag Jane |
Shirley Christchurch 8061 New Zealand |
10 Jul 2014 - 16 Nov 2020 |
Individual | Bruce, Alan James Kenneth |
Christchurch 8025 New Zealand |
13 Sep 2011 - 10 Jul 2014 |
Director | Alan James Kenneth Bruce |
Christchurch 8025 New Zealand |
13 Sep 2011 - 10 Jul 2014 |
Director | Andrew Mackenzie |
Wanaka 9305 New Zealand |
13 Sep 2011 - 10 Jul 2014 |
Individual | Mackenzie, Andrew |
Wanaka 9305 New Zealand |
13 Sep 2011 - 10 Jul 2014 |
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
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
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