Shortcuts

Turnham Green Holdings Limited

Type: NZ Limited Company (Ltd)
9429035664598
NZBN
1447463
Company Number
Registered
Company Status
Current address
89 Calcutta Street
Khandallah
Wellington 6035
New Zealand
Other address (Address For Share Register) used since 10 May 2017
Flat 2, 37 Majoribanks Street
Mount Victoria
Wellington 6011
New Zealand
Registered & physical & service address used since 18 Sep 2019
244 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Registered & service address used since 21 Nov 2023

Turnham Green Holdings Limited, a registered company, was incorporated on 24 Dec 2003. 9429035664598 is the business number it was issued. The company has been run by 2 directors: Alana Smart - an active director whose contract started on 24 Dec 2003,
Ian Douglas Smart - an active director whose contract started on 24 Dec 2003.
Last updated on 05 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 244 Oriental Parade, Oriental Bay, Wellington, 6011 (registered address),
244 Oriental Parade, Oriental Bay, Wellington, 6011 (service address),
Flat 2, 37 Majoribanks Street, Mount Victoria, Wellington, 6011 (registered address),
Flat 2, 37 Majoribanks Street, Mount Victoria, Wellington, 6011 (physical address) among others.
Turnham Green Holdings Limited had been using 9 Upper Lewisville Terrace, Thorndon, Wellington as their registered address up to 18 Sep 2019.
Previous names used by this company, as we found at BizDb, included: from 24 Dec 2003 to 27 Jun 2004 they were called Fire Tree Vineyard Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 9 Upper Lewisville Terrace, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 14 May 2018 to 18 Sep 2019

Address #2: 89 Calcutta Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 29 May 2017 to 14 May 2018

Address #3: 265 Trices Road, Prebbleton, 7604 New Zealand

Registered & physical address used from 20 Mar 2013 to 29 May 2017

Address #4: C/o Db Osbourne, Cnr Ohio And Kitchener Streets, Martinborough, 5741 New Zealand

Physical & registered address used from 22 Sep 2011 to 20 Mar 2013

Address #5: The Cottage, 133 Puruatanga Road, Martinborough New Zealand

Physical & registered address used from 26 Mar 2010 to 22 Sep 2011

Address #6: 49 Weld Street, Martinborough

Physical & registered address used from 18 May 2009 to 26 Mar 2010

Address #7: 100 Ferry Road, Martinborough

Registered & physical address used from 03 Mar 2008 to 18 May 2009

Address #8: 13 French Street, Martinborough

Physical & registered address used from 14 Mar 2005 to 03 Mar 2008

Address #9: Puruatanga Road, Martinborough

Registered & physical address used from 24 Dec 2003 to 14 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Smart, Ian Douglas Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Smart, Alana Oriental Bay
Wellington
6011
New Zealand
Directors

Alana Smart - Director

Appointment date: 24 Dec 2003

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 08 Nov 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 04 Mar 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 05 May 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jun 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 07 Sep 2019


Ian Douglas Smart - Director

Appointment date: 24 Dec 2003

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 08 Nov 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 04 Mar 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 07 Sep 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 05 May 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jun 2017

Nearby companies

Wellington Cosmetic Clinic Limited
1 Barton Terrace

Baguley Orl Limited
30 Upton Terrace

Leong Cuisine Limited
324 Tinakori Road

Art's Ok Limited
6 St Mary Street

Gardens Homestay Limited
11 St Mary Street

Fly By Wire (kapiti) Limited
11 St Mary Street