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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Mcdonald, Amanda |
Mount Pleasant Christchurch 8081 New Zealand |
16 May 2006 - |
Shares Allocation #2 Number of Shares: 85 | |||
Individual | Pearce, Sylvia Frances |
Papanui Christchurch |
16 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Neil Arthur |
Papanui Christchurch |
16 May 2006 - 27 Jun 2010 |
Individual | Pearce, Albert Alfred Roger |
Papanui Christchurch |
16 May 2006 - 27 Jun 2008 |
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
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place
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