Tory Property Holdings Limited, a registered company, was incorporated on 03 Mar 2005. 9429034919897 is the business number it was issued. This company has been supervised by 4 directors: Myles Joshua Gazley - an active director whose contract started on 03 Mar 2005,
Simon Nightingale - an inactive director whose contract started on 03 Mar 2005 and was terminated on 11 Aug 2011,
Glenn Charles Tulloch - an inactive director whose contract started on 21 Mar 2005 and was terminated on 06 Apr 2006,
David Peter Shillson - an inactive director whose contract started on 03 Mar 2005 and was terminated on 03 Mar 2005.
Last updated on 31 May 2022, the BizDb database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: registered, physical).
Tory Property Holdings Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address until 05 Feb 2020.
One entity owns all company shares (exactly 9000 shares) - Mk Trustee 2016 Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 21 Jun 2016 to 05 Feb 2020
Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Jul 2011 to 21 Jun 2016
Address: C/-miller Dean Chartered Accountants, Level 5, 203 Willis Street, Wellington New Zealand
Physical & registered address used from 22 Jun 2006 to 04 Jul 2011
Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington
Registered & physical address used from 13 Oct 2005 to 22 Jun 2006
Address: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington
Physical & registered address used from 03 Mar 2005 to 13 Oct 2005
Basic Financial info
Total number of Shares: 9000
Annual return filing month: June
Annual return last filed: 21 Jun 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 9000 | |||
| Entity (NZ Limited Company) | Mk Trustee 2016 Limited Shareholder NZBN: 9429041485101 |
Wellington Central Wellington 6011 New Zealand |
19 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Myles Joshua Gazley |
Kaiwharawhara Wellington |
03 Jun 2005 - 10 Jul 2006 |
| Individual | Myles Joshua Gazley |
Mount Victoria Wellington 6011 New Zealand |
03 Jun 2005 - 10 Jul 2006 |
| Individual | Oliver Charles Gazley |
Owhiro Bay Wellington 6023 New Zealand |
10 Jul 2006 - 19 Apr 2017 |
| Individual | John Anthony Langford |
120 Featherston Street Wellington |
03 Jun 2005 - 27 Jun 2010 |
| Individual | Myles Joshua Gazley |
Kaiwharawhara Wellington 6035 New Zealand |
03 Jun 2005 - 10 Jul 2006 |
| Individual | Glenn Charles Tulloch |
Mt Victoria Wellington |
03 Jun 2005 - 30 Nov 2005 |
| Individual | David Peter Shillson |
Seatoun Wellington 6022 New Zealand |
03 Jun 2005 - 17 Aug 2011 |
| Individual | Rohan Francis Cooper |
2 Broderick Road Johnsonville, Wellington |
03 Jun 2005 - 30 Nov 2005 |
| Individual | David Peter Shillson |
Northland Wellington |
03 Mar 2005 - 27 Jun 2010 |
| Individual | David John Gazley |
Kaiwharawhara Wellington |
03 Jun 2005 - 27 Jun 2010 |
| Individual | Simon Charles Nightingale |
Karaka Bays Wellington 6022 New Zealand |
03 Jun 2005 - 17 Aug 2011 |
Myles Joshua Gazley - Director
Appointment date: 03 Mar 2005
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 17 Jun 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 03 Mar 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Jul 2018
Simon Nightingale - Director (Inactive)
Appointment date: 03 Mar 2005
Termination date: 11 Aug 2011
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 23 Jun 2010
Glenn Charles Tulloch - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 06 Apr 2006
Address: Mt Victoria, Wellington,
Address used since 28 Nov 2005
David Peter Shillson - Director (Inactive)
Appointment date: 03 Mar 2005
Termination date: 03 Mar 2005
Address: Northland, Wellington,
Address used since 03 Mar 2005
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street