Shortcuts

Torquay Street Limited

Type: NZ Limited Company (Ltd)
9429034122372
NZBN
1814735
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 14 Apr 2016
Po Box 37060
Halswell
Christchurch 8245
New Zealand
Postal address used since 04 May 2022
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 04 May 2022

Torquay Street Limited, a registered company, was started on 16 May 2006. 9429034122372 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been supervised by 4 directors: Amanda Mcdonald - an active director whose contract began on 16 May 2006,
Sylvia Frances Pearce - an active director whose contract began on 16 May 2006,
Albert Alfred Roger Pearce - an inactive director whose contract began on 16 May 2006 and was terminated on 03 Dec 2009,
Neil Arthur Mcdonald - an inactive director whose contract began on 16 May 2006 and was terminated on 31 Mar 2008.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: Po Box 37060, Halswell, Christchurch, 8245 (type: postal, office).
Torquay Street Limited had been using 6/100 Carmen Road, Hei Hei, Christchurch as their physical address until 14 Apr 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 15 shares (15%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 85 shares (85%).

Addresses

Principal place of activity

7 Vanadium Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 6/100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Physical & registered address used from 16 May 2012 to 14 Apr 2016

Address #2: Toni Walker Ltd, 11/357 Madras Street, Christchurch New Zealand

Registered & physical address used from 16 May 2006 to 16 May 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Mcdonald, Amanda Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 85
Individual Pearce, Sylvia Frances Papanui
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, Neil Arthur Papanui
Christchurch
Individual Pearce, Albert Alfred Roger Papanui
Christchurch
Directors

Amanda Mcdonald - Director

Appointment date: 16 May 2006

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 19 Jun 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Jan 2018

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 06 May 2010


Sylvia Frances Pearce - Director

Appointment date: 16 May 2006

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 16 May 2006


Albert Alfred Roger Pearce - Director (Inactive)

Appointment date: 16 May 2006

Termination date: 03 Dec 2009

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 16 May 2006


Neil Arthur Mcdonald - Director (Inactive)

Appointment date: 16 May 2006

Termination date: 31 Mar 2008

Address: Papanui, Christchurch,

Address used since 16 May 2006

Nearby companies
Similar companies

Alpine Cottage Limited
21 Birmingham Drive

Blackwater Properties Limited
7 Vanadium Place

Green Sector Limited
26 Birmingham Drive

Onslow Limited
34 Birmingham Drive

Standy Investments Limited
3 Levinge Lane

Wilfield Properties Limited
Unit 3, 21 Birmingham Drive