An Tellach Limited, a registered company, was started on 10 May 2004. 9429035430421 is the number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company is categorised. This company has been run by 3 directors: Hamish John Learmonth - an active director whose contract started on 10 May 2004,
Gail Margret Learmonth - an inactive director whose contract started on 10 May 2004 and was terminated on 31 Mar 2005,
Thomas Cambell Learmonth - an inactive director whose contract started on 10 May 2004 and was terminated on 31 Mar 2005.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 6 Maple Court, Arthurs Point, Rd1, Queenstown, 9371 (type: postal, office).
An Tellach Limited had been using 260A Waikawa Road, Picton as their physical address up to 03 Apr 2009.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the third share allotment (98 shares 98%) made up of 1 entity.
Principal place of activity
6 Maple Court, Arthurs Point, Rd1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 260a Waikawa Road, Picton
Physical address used from 10 May 2004 to 03 Apr 2009
Address #2: 260a Waikawa Road, Picton
Registered address used from 10 May 2004 to 27 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Learmonth, Thomas Cambell |
Picton |
10 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Learmonth, Gail Margret |
Picton |
10 May 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Learmonth, Hamish John |
Queenstown 9371 New Zealand |
25 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Learmonth, Janine Maria |
Arthurs Point Queenstown 9371 New Zealand |
25 May 2005 - 12 Oct 2012 |
Individual | Learmonth, Hamish John |
Queenstown |
10 May 2004 - 27 Jun 2010 |
Hamish John Learmonth - Director
Appointment date: 10 May 2004
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 07 Apr 2011
Gail Margret Learmonth - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 31 Mar 2005
Address: Picton,
Address used since 10 May 2004
Thomas Cambell Learmonth - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 31 Mar 2005
Address: Picton,
Address used since 10 May 2004
Olva Holdings Limited
6 Maple Court
Tw Mcbride Limited
12 Amber Close
Clifton Property Investments Limited
38 Amber Close
Good Works Limited
22 Amber Close
Biz Wiz Business Consultants Limited
8a Amber Close
Jdg Investment Holdings Limited
23 Redfern Terrace
Amazing Properties Limited
47 Mathias Terrace
Grease Monkeys Limited
Unit 23, 159 Gorge Road
Qubehouse Limited
Flat 3, 29 Hamilton Road
Rdl Property Services Limited
Unit 19 La Residence Du Lac, 527 Frankton Road
Triple Connection Limited
36 Perkins Road
Xl Property Limited
8b Kiely Lane