Shortcuts

Toucan Taranaki 2004 Limited

Type: NZ Limited Company (Ltd)
9429035497004
NZBN
1490546
Company Number
Registered
Company Status
087590658
GST Number
No Abn Number
Australian Business Number
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
Po Box 5068
Westown
New Plymouth 4343
New Zealand
Postal address used since 06 Jun 2019
106 Vivian Street
New Plymouth 4310
New Zealand
Office & delivery address used since 06 Jun 2019
31 Centennial Drive
Moturoa
New Plymouth 4310
New Zealand
Registered & physical & service address used since 07 Jul 2021

Toucan Taranaki 2004 Limited, a registered company, was registered on 18 Mar 2004. 9429035497004 is the NZBN it was issued. "Residential care service nec" (ANZSIC Q860950) is how the company is categorised. This company has been supervised by 4 directors: Andrea Louise Cooper - an active director whose contract started on 18 Mar 2004,
Andrea Louise Fraser - an active director whose contract started on 18 Mar 2004,
Victoria Anne Ballantyne Hansen - an inactive director whose contract started on 18 Mar 2004 and was terminated on 15 Nov 2019,
Audrey Marion Creery - an inactive director whose contract started on 18 Mar 2004 and was terminated on 26 Jan 2018.
Updated on 21 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: 31 Centennial Drive, Moturoa, New Plymouth, 4310 (registered address),
31 Centennial Drive, Moturoa, New Plymouth, 4310 (physical address),
31 Centennial Drive, Moturoa, New Plymouth, 4310 (service address),
Po Box 5068, Westown, New Plymouth, 4343 (postal address) among others.
Toucan Taranaki 2004 Limited had been using 106 Vivian Street, New Plymouth as their physical address up until 07 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

106 Vivian Street, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 106 Vivian Street, New Plymouth, 4310 New Zealand

Physical address used from 14 Jun 2019 to 07 Jul 2021

Address #2: 106 Vivian Street, New Plymouth, 4310 New Zealand

Physical address used from 29 Sep 2014 to 14 Jun 2019

Address #3: 106 Vivian Street, New Plymouth, 4310 New Zealand

Registered address used from 29 Sep 2014 to 07 Jul 2021

Address #4: 106a Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical address used from 23 Jun 2014 to 29 Sep 2014

Address #5: 28 Young Street, New Plymouth New Zealand

Registered address used from 18 Mar 2004 to 29 Sep 2014

Address #6: 28 Young Street, New Plymouth New Zealand

Physical address used from 18 Mar 2004 to 23 Jun 2014

Contact info
64 06 7574364
06 Jun 2019 Phone
andrea@toucan.net.nz
06 Jun 2019 Director
carolyn@toucan.net.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cooper, Andrea Louise Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hansen, Victoria Anne Ballantyne Clyde
9330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Creery, Audrey Marion Rd 43
Waitara
4383
New Zealand
Directors

Andrea Louise Cooper - Director

Appointment date: 18 Mar 2004

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 13 Jun 2014


Andrea Louise Fraser - Director

Appointment date: 18 Mar 2004

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 13 Jun 2014


Victoria Anne Ballantyne Hansen - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 15 Nov 2019

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Apr 2004

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Jun 2016


Audrey Marion Creery - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 26 Jan 2018

Address: Rd 43, Waitara, 4383 New Zealand

Address used since 01 Mar 2017

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Jun 2016

Nearby companies
Similar companies

Candid Limited
32 Parawai Road

Danny Services Limited
48 John F Kennedy Drive

Quality Service Solutions Limited
3 Roosevelt Road

Share 2 Care Limited
24 Anzac Parade

Solway Vision Limited
7 Hitchen Road

Wellness Enterprises Limited
8 Burleigh Place