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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cooper, Andrea Louise |
Bell Block New Plymouth 4312 New Zealand |
18 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hansen, Victoria Anne Ballantyne |
Clyde 9330 New Zealand |
18 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Creery, Audrey Marion |
Rd 43 Waitara 4383 New Zealand |
18 Mar 2004 - 05 Jun 2018 |
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
Ccs Disability Action North Taranaki Incorporated
Mckendrick House
Trade Union Centre Taranaki Limited
109 Vivian Street
Longridge Limited
98 Vivian Street
Sr & Nk Gibson Family Trustee Limited
138 Powderham Street
Hannam & Co Trustees Limited
119 Vivian Street
Ecl Properties Limited
166 Powderham Street
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