Shortcuts

Tolcarne Limited

Type: NZ Limited Company (Ltd)
9429033707259
NZBN
1892552
Company Number
Registered
Company Status
H440010
Industry classification code
Boarding House
Industry classification description
Current address
2 Cobden Street
Central Dunedin
Dunedin 9016
New Zealand
Physical & registered & service address used since 24 Aug 2018
2 Cobden Street
Central Dunedin
Dunedin 9016
New Zealand
Postal & delivery & office address used since 30 May 2023

Tolcarne Limited, a registered company, was incorporated on 12 Dec 2006. 9429033707259 is the NZ business number it was issued. "Boarding house" (business classification H440010) is how the company has been categorised. This company has been managed by 18 directors: Jacqueline Marie Barron - an active director whose contract started on 13 Mar 2015,
Jacqueline Marie Baron - an active director whose contract started on 13 Mar 2015,
Jocelyn Wendy Speight Kinney - an active director whose contract started on 06 Jul 2017,
Catherine Louise Anderson - an active director whose contract started on 31 Jan 2019,
Peter Sutherland Sinclair - an active director whose contract started on 26 Jul 2019.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Cobden Street, Central Dunedin, Dunedin, 9016 (category: postal, delivery).
Tolcarne Limited had been using Level 1, Plaza House, 243 Princes Street, Dunedin as their physical address up until 24 Aug 2018.
One entity owns all company shares (exactly 10 shares) - St Hildas Collegiate School Incorporated - located at 9016, Dunedin.

Addresses

Previous addresses

Address #1: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand

Physical address used from 03 Mar 2011 to 24 Aug 2018

Address #2: G S Mclauchlan & Co, Stafford House, 2 Stafford Street, Dunedin New Zealand

Physical address used from 03 Aug 2007 to 03 Mar 2011

Address #3: 12 Tolcarne Avenue, Maori Hill, Dunedin, 9010 New Zealand

Registered address used from 12 Dec 2006 to 24 Aug 2018

Address #4: 12 Tolcarne Avenue, Maori Hill, Dunedin

Physical address used from 12 Dec 2006 to 03 Aug 2007

Contact info
64 3 4770989
20 Feb 2019 Phone
businessmanager@shcs.school.nz
30 May 2023 nzbn-reserved-invoice-email-address-purpose
kmiller@shcs.school.nz
05 Jun 2019 Email
shcs.school.nz
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity St Hildas Collegiate School Incorporated Dunedin
Directors

Jacqueline Marie Barron - Director

Appointment date: 13 Mar 2015

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 13 Mar 2015


Jacqueline Marie Baron - Director

Appointment date: 13 Mar 2015

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 13 Mar 2015


Jocelyn Wendy Speight Kinney - Director

Appointment date: 06 Jul 2017

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 06 Jul 2017


Catherine Louise Anderson - Director

Appointment date: 31 Jan 2019

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 31 Jan 2019


Peter Sutherland Sinclair - Director

Appointment date: 26 Jul 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 26 Jul 2019


Susan Gaye Cowie - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 10 May 2019

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 16 May 2013


Don Stephenson Hazlett - Director (Inactive)

Appointment date: 26 May 2014

Termination date: 31 Jan 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 26 May 2014


Amanda Rose Perkins - Director (Inactive)

Appointment date: 22 Sep 2016

Termination date: 07 Jul 2017

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 22 Sep 2016


Amanda Catherine Haggie - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 22 Sep 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 16 May 2013


Melissa Jane Bell - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 13 Mar 2015

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 04 Jun 2010


Nathan Imlach - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 26 May 2014

Address: Lake Hayes, Arrowtown, 9371 New Zealand

Address used since 22 Nov 2012


Sandra Joan Christie - Director (Inactive)

Appointment date: 15 May 2009

Termination date: 16 May 2013

Address: Andersons Bay, Dunedin 9012, 9013 New Zealand

Address used since 15 May 2009


Nicola Anne Baker - Director (Inactive)

Appointment date: 06 May 2010

Termination date: 16 May 2013

Address: Blackmount, Rd2, Otautau 9682,

Address used since 06 May 2010


Philip Blair Pedofsky - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 03 May 2012

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 04 Jun 2010


Warren Clive Batchelar - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 06 May 2010

Address: State Highway 8, Tarras, Central Otago,

Address used since 01 Jan 2008


Stephen John Grant - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 15 May 2009

Address: Rd 2, Mosgiel 9092,

Address used since 12 Dec 2006


Julie Marie Simpson - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 22 Nov 2007

Address: Rd, Dipton 9660,

Address used since 12 Dec 2006


Christine Margaret Leighton - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 22 Nov 2007

Address: Roslyn, Dunedin 9010,

Address used since 12 Dec 2006

Nearby companies

Airport Shuttles Dunedin Limited
Level 1 Plaza House

Cjs Group 2011 Limited
243 Princes Street

1804 Limited
Level 1, Plaza House

H & J Flooring Limited
Level 1 Plaza House

High Excitement Limited
Level 1, Plaza House

Timshel Consulting Limited
Level 1, Plaza House

Similar companies

Anderx Limited
185 High Street

Ballymena House Limited
300 High Street

Catlins Hotel Limited
8 Clark Street

Gunn Kro Consulting Limited
169 Princes Street

Lamont Pd Limited
21 Wairoa Street

Sunny Rental Limited
92 Hocken Street