Turpan Investments Limited, a registered company, was launched on 27 May 2004. 9429035363934 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. This company has been supervised by 5 directors: Rosalind Heath Callender - an active director whose contract started on 04 Sep 2018,
Stuart Gavin Callender - an inactive director whose contract started on 27 May 2004 and was terminated on 07 Sep 2018,
Henry Anthony Jansen - an inactive director whose contract started on 27 May 2004 and was terminated on 01 Aug 2017,
Rodney Gordon Ewen - an inactive director whose contract started on 10 Sep 2013 and was terminated on 01 Aug 2017,
John Richard Coltman - an inactive director whose contract started on 10 Sep 2013 and was terminated on 01 Aug 2017.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 27B Lett Road, Snells Beach, Snells Beach, 0920 (type: physical, service).
Turpan Investments Limited had been using 321 Green Road, Rd 5, Matakana as their registered address until 23 Aug 2022.
One entity owns all company shares (exactly 100 shares) - Callender, Rosalind - located at 0920, Snells Beach, Snells Beach.
Principal place of activity
321 Green Road, Rd 5, Matakana, 0985 New Zealand
Previous addresses
Address #1: 321 Green Road, Rd 5, Matakana, 0985 New Zealand
Registered & physical address used from 16 Sep 2020 to 23 Aug 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 May 2013 to 16 Sep 2020
Address #3: Level 1, 166 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 07 Sep 2012 to 15 May 2013
Address #4: Level 15, Gosling Chapman Tower, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 27 May 2004 to 07 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Callender, Rosalind |
Snells Beach Snells Beach 0920 New Zealand |
02 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
02 Oct 2013 - 20 Sep 2017 |
Individual | Coltman, John Richard |
Rd 2 Drury 2578 New Zealand |
02 Oct 2013 - 20 Sep 2017 |
Individual | Callender, Stuart Gavin |
Matakana 1241 |
27 May 2004 - 02 Oct 2013 |
Director | John Richard Coltman |
Rd 2 Drury 2578 New Zealand |
02 Oct 2013 - 20 Sep 2017 |
Other | Null - Henry Jansen &michael Elder &sharon King |
Somerville Auckland 2014 New Zealand |
02 Oct 2013 - 20 Sep 2017 |
Director | Rodney Gordon Ewen |
Remuera Auckland 1050 New Zealand |
02 Oct 2013 - 20 Sep 2017 |
Other | Henry Jansen &michael Elder &sharon King | 02 Oct 2013 - 20 Sep 2017 | |
Individual | Jansen, Henry Anthony |
Howick Auckland |
27 May 2004 - 02 Oct 2013 |
Rosalind Heath Callender - Director
Appointment date: 04 Sep 2018
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 15 Aug 2022
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 04 Sep 2018
Stuart Gavin Callender - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 07 Sep 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 27 Aug 2009
Henry Anthony Jansen - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 01 Aug 2017
Address: Somerville, Manukau, 2014 New Zealand
Address used since 27 Aug 2009
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 01 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2013
John Richard Coltman - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 01 Aug 2017
Address: Rd 2, Drury, 2578 New Zealand
Address used since 10 Sep 2013
Printing Industries New Zealand Incorporated
Ground Floor
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive
Business East Tamaki Incorporated
C/o Wynyard Wood
C E Brennan Trustee Company Limited
86 Highbrook Drive
Conway Trading Limited
86 Highbrook Drive
Dezhan (new Zealand) Investment Limited
86 Highbrook Drive
Motorworld North Shore Limited
86 Highbrook Drive
Movo Nz Limited
Ground Floor, Ford Building
Trustee Service No. 120 Limited
Lvl 1, Lg House, 60 Highbrook Drive