Turnberry Investments Limited, a registered company, was launched on 09 Dec 2005. 9429034386224 is the NZ business number it was issued. The company has been run by 3 directors: Susan Margaret Bennett - an active director whose contract began on 20 Sep 2016,
Hamish Patrick Bennett - an active director whose contract began on 20 Sep 2016,
Russell Kelvin David Rodgers - an inactive director whose contract began on 09 Dec 2005 and was terminated on 11 Mar 2022.
Updated on 03 May 2024, our database contains detailed information about 1 address: 3B, 303 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical).
Turnberry Investments Limited had been using 6E Pope Street, Addington, Christchurch as their physical address up to 13 May 2022.
A total of 60 shares are issued to 11 shareholders (4 groups). The first group consists of 25 shares (41.67%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 20 shares (33.33%). Lastly we have the 3rd share allotment (9 shares 15%) made up of 3 entities.
Previous addresses
Address: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2016 to 13 May 2022
Address: 1/47 Mandeville Street, Christchurch New Zealand
Physical & registered address used from 09 Dec 2005 to 24 Aug 2016
Basic Financial info
Total number of Shares: 60
Annual return filing month: June
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Bennett, William Daniel |
Merivale Christchurch 8014 New Zealand |
11 Feb 2020 - |
Entity (NZ Limited Company) | Sirocco Trustees Bennett Limited Shareholder NZBN: 9429048543439 |
Addington Christchurch 8011 New Zealand |
29 Jan 2021 - |
Director | Bennett, Susan Margaret |
Merivale Christchurch 8014 New Zealand |
10 Oct 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Bennett, Hamish Patrick |
Papanui Christchurch 8052 New Zealand |
10 Oct 2016 - |
Individual | Bennett, Michelle |
Riccarton Christchurch 8041 New Zealand |
10 Oct 2016 - |
Individual | Bennett, David Michael |
Fendalton Christchurch 8052 New Zealand |
10 Oct 2016 - |
Shares Allocation #3 Number of Shares: 9 | |||
Individual | Bennett, Timothy William |
Wadestown Wellington 6012 New Zealand |
10 Oct 2016 - |
Individual | Bennett, Kirsten Maree |
Wadestown Wellington 6012 New Zealand |
10 Oct 2016 - |
Individual | Heslop, James Duncan |
Brooklyn Wellington 6021 New Zealand |
10 Oct 2016 - |
Shares Allocation #4 Number of Shares: 6 | |||
Director | Bennett, Hamish Patrick |
Papanui Christchurch 8052 New Zealand |
10 Oct 2016 - |
Director | Bennett, Susan Margaret |
Merivale Christchurch 8014 New Zealand |
10 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers, Russell Kelvin David |
Northwood Christchurch 8051 New Zealand |
09 Dec 2005 - 29 Jan 2021 |
Individual | Rodgers, Russell Kelvin David |
Burnside Christchurch 8053 New Zealand |
09 Dec 2005 - 29 Jan 2021 |
Susan Margaret Bennett - Director
Appointment date: 20 Sep 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Sep 2016
Hamish Patrick Bennett - Director
Appointment date: 20 Sep 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 16 Aug 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 25 Sep 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Sep 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 23 Aug 2019
Russell Kelvin David Rodgers - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 11 Mar 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 23 Aug 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 May 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Oct 2012
Brite It Consulting Limited
6e Pope Street
Hillcrest Heights Limited
6e Pope Street
Ferloc Investments Limited
6e Pope Street
Designer Concreting Nz Limited
6e Pope Street
Charlbury Holdings Limited
6e Pope Street
J D & V R Enterprises Limited
6e Pope Street