Touchstone Capital Partners Limited was registered on 17 Nov 2003 and issued a New Zealand Business Number of 9429035668657. This registered LTD company has been managed by 8 directors: Bruce Mccallum - an active director whose contract started on 17 Nov 2003,
Peter David Yarrall - an inactive director whose contract started on 08 Mar 2004 and was terminated on 15 May 2020,
Roger Bruce Douglas Drummond - an inactive director whose contract started on 09 Dec 2006 and was terminated on 15 May 2020,
John Lewis Spencer - an inactive director whose contract started on 09 Dec 2006 and was terminated on 31 Jul 2009,
Nigel Boyd Foster - an inactive director whose contract started on 19 May 2004 and was terminated on 30 Mar 2006.
According to BizDb's data (updated on 10 Apr 2024), the company filed 1 address: 18 Mill Grove, Clareville, Carterton, 5713 (type: registered, physical).
Until 11 Oct 2021, Touchstone Capital Partners Limited had been using 113 Ahiaruhe Road, Rd 2, Carterton as their physical address.
BizDb identified more names for the company: from 22 Mar 2006 to 19 Dec 2006 they were called Touchstone Capital Limited, from 08 Mar 2004 to 22 Mar 2006 they were called Triage Capital Limited and from 17 Nov 2003 to 08 Mar 2004 they were called New Zealand Development Capital Limited.
A total of 285000 shares are issued to 1 group (1 sole shareholder). In the first group, 285000 shares are held by 1 entity, namely:
Lonesome Dove Holdings Limited (an entity) located at Clareville, Carterton postcode 5713.
Previous addresses
Address: 113 Ahiaruhe Road, Rd 2, Carterton, 5792 New Zealand
Physical & registered address used from 17 Mar 2015 to 11 Oct 2021
Address: Level 6, Ballinger Building, 58 Victoria St, Wellington New Zealand
Physical address used from 14 Nov 2008 to 17 Mar 2015
Address: L6, Ballinger Building, 58 Victoria Street, Wellington New Zealand
Registered address used from 14 Nov 2008 to 17 Mar 2015
Address: Level 8, The Todd Building, 95 Customhouse Quay, Wellington
Physical & registered address used from 17 Nov 2003 to 14 Nov 2008
Basic Financial info
Total number of Shares: 285000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 285000 | |||
Entity (NZ Limited Company) | Lonesome Dove Holdings Limited Shareholder NZBN: 9429035611998 |
Clareville Carterton 5713 New Zealand |
31 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Haut Espoir Limited Shareholder NZBN: 9429031020183 Company Number: 3471313 |
Mount Maunganui 3116 New Zealand |
20 Mar 2014 - 26 Feb 2018 |
Entity | Yarrall Trustees Limited Shareholder NZBN: 9429041134672 Company Number: 5033860 |
15 Sep 2018 - 19 May 2020 | |
Individual | Gwynne, Patricia Margaret |
Mount Maunganui 3116 New Zealand |
10 Nov 2016 - 26 Feb 2018 |
Individual | Stephens, Michael |
Rd 3 Papakura 2583 New Zealand |
20 Dec 2007 - 10 Nov 2016 |
Entity | Iziko Trustee Limited Shareholder NZBN: 9429042418993 Company Number: 6028931 |
10 Brandon Street Wellington 6011 New Zealand |
10 Nov 2016 - 26 Feb 2018 |
Individual | Yarrall, Peter |
Lower Hutt New Zealand |
19 May 2006 - 15 Sep 2018 |
Individual | Armstrong, Ian |
Oceanbeach Road Mount Maunganui 3116 New Zealand |
20 Dec 2007 - 26 Feb 2018 |
Individual | Stephens, Michael |
Kerikeri Kerikeri 0230 New Zealand |
20 Dec 2007 - 10 Nov 2016 |
Individual | Drummond, Roger Bruce Douglas |
Rona Bay Lower Hutt |
31 Aug 2007 - 19 May 2020 |
Other | Haut Espooir Consulting Pte Ltd | 19 Dec 2009 - 20 Mar 2014 | |
Other | Ironstone Development Limited | 07 Nov 2008 - 27 Jun 2010 | |
Individual | Armstrong, Ian |
Oceanbeach Road Mount Maunganui 3116 New Zealand |
20 Dec 2007 - 26 Feb 2018 |
Individual | Gwynne, Patricia Margaret |
Mount Maunganui 3116 New Zealand |
10 Nov 2016 - 26 Feb 2018 |
Other | The Scotland Group Inc. Defined Benefit Pension Plan |
Newport Beach California 92660, Usa |
31 Aug 2007 - 26 Feb 2018 |
Entity | Haut Espoir Limited Shareholder NZBN: 9429031020183 Company Number: 3471313 |
Mount Maunganui 3116 New Zealand |
20 Mar 2014 - 26 Feb 2018 |
Individual | Stephens, Michael |
Meadownbank Auckland |
20 Dec 2007 - 10 Nov 2016 |
Entity | Iziko Trustee Limited Shareholder NZBN: 9429042418993 Company Number: 6028931 |
10 Brandon Street Wellington 6011 New Zealand |
10 Nov 2016 - 26 Feb 2018 |
Individual | Gossage, James Fowler |
Kerikeri Kerikeri 0230 New Zealand |
20 Dec 2007 - 01 Mar 2015 |
Individual | Manley, Deane |
Meadowbank Auckland |
20 Dec 2007 - 07 Nov 2008 |
Individual | Johns, Murray |
Lower Hutt New Zealand |
19 May 2006 - 15 Sep 2018 |
Individual | Beaumont, Guy |
Wadestown Wellington New Zealand |
20 Dec 2007 - 26 Feb 2018 |
Other | Null - Ironstone Development Limited | 07 Nov 2008 - 27 Jun 2010 | |
Other | Null - Haut Espooir Consulting Pte Ltd | 19 Dec 2009 - 20 Mar 2014 | |
Individual | Spencer, John Lewis |
Kelburn Wellington |
31 Aug 2007 - 01 Mar 2015 |
Individual | Gossage, Catherine Donna |
Kerikeri Kerikeri 0230 New Zealand |
20 Dec 2007 - 01 Mar 2015 |
Individual | Yarrall, Nicola |
Lower Hutt New Zealand |
19 May 2006 - 15 Sep 2018 |
Individual | Mccallum, Bruce |
997 Ohariu Valley Road Johnsonville, Wellington |
17 Nov 2003 - 10 Sep 2004 |
Entity | Lipm Limited Shareholder NZBN: 9429038896781 Company Number: 573568 |
10 Sep 2004 - 20 Dec 2007 | |
Entity | Lipm Limited Shareholder NZBN: 9429038896781 Company Number: 573568 |
10 Sep 2004 - 20 Dec 2007 | |
Other | Dene Biddlecomb, John Hine & Richard Bircher |
Whakatane |
31 Aug 2007 - 26 Feb 2018 |
Entity | Yarrall Trustees Limited Shareholder NZBN: 9429041134672 Company Number: 5033860 |
Hutt Central Lower Hutt 5010 New Zealand |
15 Sep 2018 - 19 May 2020 |
Individual | Steel, Burke |
Rd 4 Warkworth 0984 New Zealand |
20 Dec 2007 - 26 Feb 2018 |
Ultimate Holding Company
Bruce Mccallum - Director
Appointment date: 17 Nov 2003
Address: Clareville, Carterton, 5713 New Zealand
Address used since 11 Oct 2021
Address: Rd2, Carterton, 5792 New Zealand
Address used since 08 Apr 2013
Peter David Yarrall - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 15 May 2020
Address: Lower Hutt, 5010 New Zealand
Address used since 07 Aug 2015
Roger Bruce Douglas Drummond - Director (Inactive)
Appointment date: 09 Dec 2006
Termination date: 15 May 2020
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Aug 2010
John Lewis Spencer - Director (Inactive)
Appointment date: 09 Dec 2006
Termination date: 31 Jul 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Dec 2006
Nigel Boyd Foster - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 30 Mar 2006
Address: Karori, Wellington,
Address used since 19 May 2004
John Lewis Spencer - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 30 Sep 2005
Address: Kelburn, Wellington,
Address used since 19 May 2004
Mark Andrew Heslop - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 30 Nov 2004
Address: Khandallah, Wellington,
Address used since 08 Mar 2004
David Lawrence Auchterlonie - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 19 May 2004
Address: Newport Beach, Ca 92660, Usa,
Address used since 08 Mar 2004
Arts, Culture And Heritage Trust - Toi Wairarapa
129 Ahiaruhe Road
Words & Images Limited
128 Ahiaruhe Road
Omakuri Consulting Limited
188 Ahiaruhe Road
Sealstone Limited
13 Ahiaruhe Road