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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Court, Louise Anna May |
Mangatangi Rd 3 Waikato 2473 New Zealand |
14 May 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Henry, Anthony Robert |
Mangatangi Rd 3 Waikato 2473 New Zealand |
14 May 2007 - |
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
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