Turnshellingbull Limited, a registered company, was registered on 17 Jan 2007. 9429033650906 is the business number it was issued. "Concrete cutting" (business classification E322110) is how the company was classified. This company has been run by 2 directors: Gregory James Turnbull - an active director whose contract started on 17 Jan 2007,
Rachael Marie Turnbull - an inactive director whose contract started on 17 Jan 2007 and was terminated on 01 Jul 2009.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 51 Hauschilds Road, Tai Tapu, 7672 (service address),
51 Hauschilds Road, Tai Tapu, 7672 (registered address),
Po Box 288, Tai Tapu, Tai Tapu, 7645 (postal address),
83 Richmond Avenue, Halswell, Christchurch, 8025 (registered address) among others.
Turnshellingbull Limited had been using 83 Richmond Avenue, Halswell, Christchurch as their service address up until 05 Jan 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51 shares (51%).
Other active addresses
Address #4: 51 Hauschilds Road, Tai Tapu, 7672 New Zealand
Registered address used from 04 Jan 2023
Address #5: 51 Hauschilds Road, Tai Tapu, 7672 New Zealand
Service address used from 05 Jan 2023
Principal place of activity
33 St Andrews Drive, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 83 Richmond Avenue, Halswell, Christchurch, 8025 New Zealand
Service address used from 10 Sep 2021 to 05 Jan 2023
Address #2: 18 Jacks Lane, Rd 3, Oropi, 3173 New Zealand
Physical & registered address used from 19 Dec 2019 to 10 Sep 2021
Address #3: 18 Jacks Lane, Rd 3, Oropi, 3173 New Zealand
Registered & physical address used from 18 Dec 2019 to 19 Dec 2019
Address #4: 33 St Andrews Drive, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 29 May 2013 to 18 Dec 2019
Address #5: 33 St Andrews Drive, Bethlehem, Tauranga, 3110 New Zealand
Physical address used from 23 May 2013 to 18 Dec 2019
Address #6: Greg & Rachael Turnbull, 29b Moffat Road Bethlehem, Tauranga, 3140 New Zealand
Registered address used from 07 Dec 2011 to 29 May 2013
Address #7: Greg & Rachael Turnbull, 29b Moffat Road Bethlehem, Tauranga, 3140 New Zealand
Physical address used from 15 Nov 2011 to 23 May 2013
Address #8: Greg & Rachael Turnbull, 29b Moffat Road Bethlehem, Tauranga, 3140 New Zealand
Registered address used from 07 Oct 2011 to 07 Dec 2011
Address #9: Greg & Rachael Turnbull, 29b Moffat Road Bethlehem, Tauranga, 3140 New Zealand
Physical address used from 07 Oct 2011 to 15 Nov 2011
Address #10: Greg & Rachael Turnbull, 27 Moffat Road Bethlehem, Tauranga, 3140 New Zealand
Registered & physical address used from 04 Jul 2011 to 07 Oct 2011
Address #11: 749 Welcome Bay Road, Welcome Bay, Tauranga
Registered address used from 27 Apr 2009 to 27 Apr 2009
Address #12: 749 Welcome Bay Road, Tauranga New Zealand
Physical address used from 27 Apr 2009 to 04 Jul 2011
Address #13: Greg & Rachael Turnbull, 749 Welcome Bay Road, Tauranga New Zealand
Registered address used from 27 Apr 2009 to 27 Apr 2009
Address #14: 93 Kinloch Way Bethlehem, Tauranga
Physical & registered address used from 11 Jun 2008 to 27 Apr 2009
Address #15: Greg & Rachael Turnbull, 36 Redvers Drive, Belmont, Lower Hutt
Physical & registered address used from 17 Jan 2007 to 11 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Turnbull, Gregory James |
51 Hauschild Road, Tai Tapu Christchurch 7672 New Zealand |
17 Jan 2007 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Turnbull, Rachael Marie |
51 Hauschild Road, Tai Tapu Christchurch 7672 New Zealand |
17 Jan 2007 - |
Gregory James Turnbull - Director
Appointment date: 17 Jan 2007
Address: 51 Hauschild Road Tai Tapu, Christchurch, 7672 New Zealand
Address used since 16 Dec 2022
Address: 83 Richmond Ave, Christchurch, 8025 New Zealand
Address used since 01 Sep 2021
Address: 18 Jacks Lane Rd3 Oropi, Tauranga, 3110 New Zealand
Address used since 10 Dec 2019
Address: 33 St Andrews Drive Bethlehem, Tauranga, 3110 New Zealand
Address used since 25 Aug 2014
Rachael Marie Turnbull - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 01 Jul 2009
Address: 749 Welcome Bay Road, Tauranga,
Address used since 22 Apr 2009
Unity Holdings Limited
8 Glencarron Place
Mediterranean Resort Limited
148 Castlewold Drive
Jk Futures Limited
14 St Andrews Drive
Dh Installations Limited
56 Orange Lane
Worthwhile Enterprises Limited
10 Croydon Place
Hood Family Investments Limited
7 La Sendero Way
Bennetts Concrete Cutting Limited
20 Park Street
Cole Consulting & Cutting Services Limited
Unit 3, 39 Maungakawa Road
Expand Concrete Cutting Limited
8 Teasdale Street
Master Concrete Cutters Limited
96b Maxwells Road
Queenstown Concrete Polishing Limited
127 Second Avenue
S Davies Limited
1248 Tutanekai Street