Turn Of Phrase Limited was registered on 26 Aug 2004 and issued a New Zealand Business Number of 9429035209294. This registered LTD company has been run by 2 directors: Sharon Mary Leamy - an active director whose contract started on 26 Aug 2004,
Roger Grant Feenstra - an active director whose contract started on 26 Aug 2004.
As stated in our data (updated on 21 Apr 2024), this company registered 5 addresess: 55 Howards Drive, Lake Hayes Estate, Queenstown, 9304 (office address),
55 Howards Drive, Lake Hayes Estate, Queenstown, 9304 (postal address),
55 Howards Drive, Lake Hayes Estate, Queenstown, 9304 (delivery address),
55 Howards Drive, Lake Hayes Estate, Queenstown, 9304 (physical address) among others.
Up until 17 Apr 2014, Turn Of Phrase Limited had been using 139 Buckley Road, Southgate, Wellington as their physical address.
BizDb found other names for this company: from 26 Aug 2004 to 08 Oct 2010 they were named Pie In The Sky Properties Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Feenstra, Roger Grant (an individual) located at Lake Hayes Estate, Queenstown postcode 9304.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Leamy, Sharon Mary - located at Lake Hayes Estate, Queenstown. Turn Of Phrase Limited is classified as "Writer" (ANZSIC R900267).
Other active addresses
Address #4: 55 Howards Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand
Postal address used from 08 Jul 2021
Principal place of activity
55 Howards Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand
Previous addresses
Address #1: 139 Buckley Road, Southgate, Wellington, 6023 New Zealand
Physical & registered address used from 11 Jul 2013 to 17 Apr 2014
Address #2: 12 Southern Cross Crescent, Island Bay, Wellington New Zealand
Registered & physical address used from 12 Nov 2004 to 11 Jul 2013
Address #3: C/-gillespie Young Watson, Level 5, 45 Knights Road, Lower Hutt
Registered & physical address used from 26 Aug 2004 to 12 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Feenstra, Roger Grant |
Lake Hayes Estate Queenstown 9304 New Zealand |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Leamy, Sharon Mary |
Lake Hayes Estate Queenstown 9304 New Zealand |
26 Aug 2004 - |
Sharon Mary Leamy - Director
Appointment date: 26 Aug 2004
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 01 Nov 2013
Roger Grant Feenstra - Director
Appointment date: 26 Aug 2004
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 01 Nov 2013
Galbraith Properties 2008 Limited
56 Howards Drive
Kc Landscape Design Limited
7 Luna Place
Beyond 50 Limited
7 Luna Place
David Chisholm Electrical Limited
7 Luna Place
Murgatroyd Funds Limited
3 Sylvan Street
Charvet Funds Limited
3 Sylvan Street
Activate Music Group Limited
42 Filleul Street
Central Brushworks Limited
11a Kings Drive
Integrative Anatomy Solutions Limited
30 Kilgour Street
Take My Word Limited
25 Rhodes Terrace
Vivien Lightfoot Limited
258 Stuart Street
Wordproof Limited
7 Old Racecourse Road