Shortcuts

Turpan Investments Limited

Type: NZ Limited Company (Ltd)
9429035363934
NZBN
1518760
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
321 Green Road
Rd 5
Matakana 0985
New Zealand
Postal & office & delivery address used since 08 Sep 2020
27b Lett Road
Snells Beach
Snells Beach 0920
New Zealand
Physical & service & registered address used since 23 Aug 2022

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.

Addresses

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

Contact info
64 022 6460217
08 Sep 2020 Phone
rozcallender17@gmail.com
08 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Callender, Rosalind Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewen, Rodney Gordon Remuera
Auckland
1050
New Zealand
Individual Coltman, John Richard Rd 2
Drury
2578
New Zealand
Individual Callender, Stuart Gavin Matakana 1241
Director John Richard Coltman Rd 2
Drury
2578
New Zealand
Other Null - Henry Jansen &michael Elder &sharon King Somerville
Auckland
2014
New Zealand
Director Rodney Gordon Ewen Remuera
Auckland
1050
New Zealand
Other Henry Jansen &michael Elder &sharon King
Individual Jansen, Henry Anthony Howick
Auckland
Directors

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

Nearby companies

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

Similar companies

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