Touchwood Contract Cutting Limited, a registered company, was started on 31 Mar 2006. 9429034216194 is the number it was issued. The company has been supervised by 2 directors: Jeffrey Douglas Wishart - an active director whose contract began on 16 Feb 2016,
Pauline Marie Mclennan - an inactive director whose contract began on 31 Mar 2006 and was terminated on 24 Feb 2016.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 12 Oxford Street, Richmond, 7020 (type: registered, physical).
Touchwood Contract Cutting Limited had been using 23A Salisbury Road, Richmond as their registered address until 21 Sep 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 23a Salisbury Road, Richmond, 7020 New Zealand
Registered & physical address used from 18 Jul 2018 to 21 Sep 2020
Address: 9 Hunt Terrace, Wakefield, Wakefield, 7025 New Zealand
Registered & physical address used from 21 Jul 2015 to 18 Jul 2018
Address: 266 Hardy Street, Nelson, 7010 New Zealand
Registered & physical address used from 17 Jul 2015 to 21 Jul 2015
Address: 84 Lord Rutherford Road, Brightwater, Nelson New Zealand
Registered & physical address used from 31 Mar 2006 to 17 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wishart, Jeffrey Douglas |
Wakefield Wakefield 7025 New Zealand |
24 Feb 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mclennan, Pauline Marie |
Rd 2 Wyndham 9892 New Zealand |
08 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclennan, Pauline Maree |
Wakefield Wakefield 7025 New Zealand |
31 Mar 2006 - 08 Jul 2019 |
Jeffrey Douglas Wishart - Director
Appointment date: 16 Feb 2016
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 16 Feb 2016
Address: Rd2, Wyndham, 9892 New Zealand
Address used since 20 Jul 2019
Pauline Marie Mclennan - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 24 Feb 2016
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 09 Jul 2015
Cropcircle New Zealand Limited
7 Hunt Terrace
Nelson Property Law Centre Limited
12 Hunt Terrace
Wakefield Bakery 2011 Limited
12 Clifford Road
Wakefield Medical Practice Limited
12 Edward Street
Idot Limited
22a Edward Street
Ipiphany Limited
61 Treeton Place