Testrun New Zealand Limited, a removed company, was started on 22 Dec 2008. 9429032442175 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Chris Raoul Saunders - an active director whose contract started on 22 Dec 2008,
Naomi Charlotte Lois Saunders - an active director whose contract started on 22 Dec 2008.
Last updated on 22 Apr 2023, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: registered, physical).
Testrun New Zealand Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 26 May 2021.
A total of 20 shares are allocated to 2 shareholders (2 groups). The first group consists of 10 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (50%).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Mar 2014 to 26 May 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 31 May 2011 to 26 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand
Physical & registered address used from 26 Nov 2010 to 31 May 2011
Address: 40 Wairakei Road, Strowan, Christchruch 8052 New Zealand
Registered & physical address used from 04 May 2010 to 26 Nov 2010
Address: 21 Tonbridge Street, Merivale, 8021
Registered address used from 12 Oct 2009 to 12 Oct 2009
Address: 21 Tonbridge Street, Merivale, Chirstchurch, New Zealand
Physical address used from 12 Oct 2009 to 12 Oct 2009
Address: 2/37 Lochee Road, Upper Riccarton, Christchurch 8041, New Zealand
Physical address used from 16 Sep 2009 to 12 Oct 2009
Address: 2/37 Lochee Road, Upper Riccarton, Chirstchurch, New Zealand
Registered address used from 16 Sep 2009 to 12 Oct 2009
Address: 57 Cashmere Drive, Palmerston North, 4410, New Zealand
Registered & physical address used from 22 Dec 2008 to 16 Sep 2009
Basic Financial info
Total number of Shares: 20
Annual return filing month: February
Annual return last filed: 16 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Saunders, Naomi Charlotte Lois |
Strowan Christchurch 8052 New Zealand |
22 Dec 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Saunders, Chris Raoul |
Strowan Christchurch 8052 New Zealand |
22 Dec 2008 - |
Chris Raoul Saunders - Director
Appointment date: 22 Dec 2008
Address: Strowan, Christchurch 8052, New Zealand
Address used since 13 Jan 2010
Naomi Charlotte Lois Saunders - Director
Appointment date: 22 Dec 2008
Address: Strowan, Christchurch 8052, New Zealand
Address used since 13 Jan 2010
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1