Tarnbrae Investments Limited, a registered company, was registered on 08 Oct 2007. 9429033098487 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been run by 3 directors: John Andrew Lory - an active director whose contract started on 08 Oct 2007,
Rosemary Elizabeth Lory - an active director whose contract started on 08 Oct 2007,
Herbert William Victor Lory - an inactive director whose contract started on 08 Oct 2007 and was terminated on 23 Apr 2017.
Last updated on 16 Feb 2024, the BizDb database contains detailed information about 1 address: 56 Godley Drive, Scarborough, Christchurch, 8081 (category: registered, physical).
Tarnbrae Investments Limited had been using 25 Harbour Terrace, Rd O, Oamaru as their registered address up to 08 Apr 2016.
Other names used by the company, as we found at BizDb, included: from 08 Oct 2007 to 26 Mar 2021 they were called Tarnbrae Motels Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group includes 97 shares (97 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 1 share (1 per cent). Lastly we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
56 Godley Drive, Scarborough, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 25 Harbour Terrace, Rd O, Oamaru, 9495 New Zealand
Registered address used from 02 Apr 2014 to 08 Apr 2016
Address #2: 40 Warren Street, Oamaru, 9400 New Zealand
Registered address used from 09 Apr 2013 to 02 Apr 2014
Address #3: 40 Warren Street, Oamaru, 20237 New Zealand
Registered address used from 23 Jan 2013 to 09 Apr 2013
Address #4: 62 Parsons Road, Rd 1c, Oamaru 9491 New Zealand
Registered address used from 24 Apr 2009 to 23 Jan 2013
Address #5: Chain Hills, Prohibition Road, Omarama
Registered address used from 08 Oct 2007 to 24 Apr 2009
Address #6: C/-john Lory, 4 Totara Peak Cres, Omarama
Physical address used from 08 Oct 2007 to 24 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97 | |||
Entity (NZ Limited Company) | Lory Trustees Limited Shareholder NZBN: 9429046542748 |
Christchurch Central Christchurch 8011 New Zealand |
22 Mar 2018 - |
Individual | Lory, Rosemary Elizabeth |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lory, John Andrew |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2007 - |
Individual | Lory, Rosemary Elizabeth |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lory, John Andrew |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lory, Rosemary Elizabeth |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lory, Herbert William Victor |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2007 - 22 Jan 2018 |
Individual | Lory, Herbert William Victor |
Scarborough Christchurch 8081 New Zealand |
08 Oct 2007 - 22 Jan 2018 |
Individual | Pitches, Pamela Helen |
Oamaru Oamaru 9400 New Zealand |
08 Oct 2007 - 22 Mar 2018 |
John Andrew Lory - Director
Appointment date: 08 Oct 2007
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Mar 2010
Rosemary Elizabeth Lory - Director
Appointment date: 08 Oct 2007
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 31 Mar 2016
Herbert William Victor Lory - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 23 Apr 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 31 Mar 2016
7 Winston Limited
8 Godley Drive
Moyenne Holdings Limited
8 Godley Drive
Gore Holdings Limited
8 Godley Drive
Boule Holdings Limited
8 Godley Drive
Reefville Properties Limited
8 Godley Drive
Beachville Properties Limited
8 Godley Drive
354 Ferry Road Limited
8 Godley Drive
7 Winston Limited
8 Godley Drive
Dm Commercial Holdings Limited
5 Flowers Track
Dmc Commercial Holdings Limited
5 Flowers Track
Ip Group Limited
8 Godley Drive
Masters Theatre Properties Limited
11 Duncan Street