Shortcuts

Outlook Heights Limited

Type: NZ Limited Company (Ltd)
9429034040324
NZBN
1830453
Company Number
Registered
Company Status
Current address
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered & physical & service address used since 14 Apr 2021

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%).

Addresses

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

Contact info
64 27 4442296
10 Sep 2018 Phone
bruce@turfrey.co.nz
10 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Turfrey, Bruce Robert 1 Lever Street
Ahuriri, Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Turfrey, Elizabeth Joy 1 Lever Street
Ahuriri, Napier
4110
New Zealand
Directors

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