Outlook Heights Limited, a registered company, was started on 26 Jun 2006. 9429034040324 is the number it was issued. The company has been supervised by 2 directors: Bruce Robert Turfrey - an active director whose contract began on 26 Jun 2006,
Elizabeth Joy Turfrey - an active director whose contract began on 26 Jun 2006.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 3 Byron Street, Napier, 4112 (types include: registered, physical).
Outlook Heights Limited had been using 3 Byron Street, Napier South, Napier as their registered address until 14 Apr 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 31 May 2019 to 13 Apr 2021
Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand
Physical address used from 18 Sep 2018 to 31 May 2019
Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand
Registered address used from 27 Sep 2017 to 31 May 2019
Address: 44d Mangatarata Road, Waipukurau, 4285 New Zealand
Physical address used from 26 Jun 2017 to 18 Sep 2018
Address: 44d Mangatarata Road, Waipukurau, 4285 New Zealand
Registered address used from 26 Jun 2017 to 27 Sep 2017
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 22 Dec 2015 to 26 Jun 2017
Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 08 Oct 2014 to 22 Dec 2015
Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 30 Sep 2013 to 22 Dec 2015
Address: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 29 Sep 2010 to 08 Oct 2014
Address: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 29 Sep 2010 to 30 Sep 2013
Address: Whk, 127 Ruataniwha Street, Waipukurau New Zealand
Physical & registered address used from 23 Sep 2009 to 29 Sep 2010
Address: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau
Registered address used from 18 Sep 2007 to 23 Sep 2009
Address: Whk Coffey Davidson, 127 Ruataniwha St, Waipukurau
Physical address used from 18 Sep 2007 to 23 Sep 2009
Address: The Atrium, 127 Ruataniwha St, Waipukurau
Registered & physical address used from 26 Jun 2006 to 18 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Turfrey, Bruce Robert |
1 Lever Street Ahuriri, Napier 4110 New Zealand |
26 Jun 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Turfrey, Elizabeth Joy |
1 Lever Street Ahuriri, Napier 4110 New Zealand |
26 Jun 2006 - |
Bruce Robert Turfrey - Director
Appointment date: 26 Jun 2006
Address: 1 Lever Street, Ahuriri, Napier, 4110 New Zealand
Address used since 15 Dec 2015
Address: Waipukurau, Waipukurau, 4285 New Zealand
Address used since 14 Dec 2015
Elizabeth Joy Turfrey - Director
Appointment date: 26 Jun 2006
Address: 1 Lever Street, Ahuriri, Napier, 4110 New Zealand
Address used since 15 Dec 2015
Address: Waipukurau, Waipukurau, 4285 New Zealand
Address used since 14 Dec 2015
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5