Shortcuts

Turoa Properties Limited

Type: NZ Limited Company (Ltd)
9429033409191
NZBN
1940785
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1513
Kaiaua Road, Mangatangi, Rd3
Waikato 2473
New Zealand
Postal & office & delivery address used since 20 Mar 2020
805
Queen Street Thames
Waikato 3500
New Zealand
Registered & physical & service address used since 29 Sep 2020

Turoa Properties Limited, a registered company, was started on 14 May 2007. 9429033409191 is the NZ business number it was issued. The company has been supervised by 2 directors: Louise Anna May Court - an active director whose contract began on 14 May 2007,
Anthony Robert Henry - an active director whose contract began on 14 May 2007.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 805, Queen Street Thames, Waikato, 3500 (category: registered, physical).
Turoa Properties Limited had been using 1513, Kaiaua Road, Mangatangi, Rd3, Waikato as their registered address until 29 Sep 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

1513, Kaiaua Road, Mangatangi, Rd3, Waikato, 2473 New Zealand


Previous addresses

Address #1: 1513, Kaiaua Road, Mangatangi, Rd3, Waikato, 2473 New Zealand

Registered & physical address used from 05 Apr 2016 to 29 Sep 2020

Address #2: 1513, Kaiaua Road, Mangatangi, Rd3, Pokeno, 2473 New Zealand

Registered address used from 12 Feb 2014 to 05 Apr 2016

Address #3: 1513, Kaiaua Road, Mangatangi, Rd3, Pokeno, 2473 New Zealand

Physical address used from 11 Feb 2014 to 05 Apr 2016

Address #4: 47a, Hamlin Road, Mt Wellington, Auckland 1060 New Zealand

Physical address used from 30 Jun 2009 to 11 Feb 2014

Address #5: 47a, Hamlin Road, Mt Wellington, Auckland 1060 New Zealand

Registered address used from 30 Jun 2009 to 12 Feb 2014

Address #6: 2/6a Cornwall Park Avenue, Epsom 1051, Auckland

Registered & physical address used from 02 Sep 2008 to 30 Jun 2009

Address #7: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor)

Registered & physical address used from 14 May 2007 to 02 Sep 2008

Contact info
64 027 5666715
20 Mar 2020 Phone
antlou@xtra.co.nz
20 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 20 Mar 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Court, Louise Anna May Mangatangi Rd 3
Waikato
2473
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Henry, Anthony Robert Mangatangi Rd 3
Waikato
2473
New Zealand
Directors

Louise Anna May Court - Director

Appointment date: 14 May 2007

Address: Miranda Road Rd 3, Waikato, 2473 New Zealand

Address used since 21 Sep 2020

Address: Mangatangi Rd 3, Waikato, 2473 New Zealand

Address used since 28 Mar 2016


Anthony Robert Henry - Director

Appointment date: 14 May 2007

Address: Queen Street Thames, Waikato, 3500 New Zealand

Address used since 21 Sep 2020

Address: Mangatangi Rd 3, Waikato, 2473 New Zealand

Address used since 28 Mar 2016

Nearby companies

Mt Wellington Rugby Football Club Incorporated
Club Rooms Hamlin Park Mt Wellington

Lovell Innovations Limited
56 Hamlin Road

First Delight Limited
Flat 3, 33 Hamlin Road

Jda Properties Limited
56a Hamlin Road

Auscas Construction Limited
67 Hamlin Road

Matua Hire Services Limited
14/227 Mt Wellington Highway