Shortcuts

Touchstone Capital Partners Limited

Type: NZ Limited Company (Ltd)
9429035668657
NZBN
1445948
Company Number
Registered
Company Status
Current address
18 Mill Grove
Clareville
Carterton 5713
New Zealand
Registered & physical & service address used since 11 Oct 2021

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.

Addresses

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

Contact info
www.touchstonecapital.co.nz
15 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 285000
Entity (NZ Limited Company) Lonesome Dove Holdings Limited
Shareholder NZBN: 9429035611998
Clareville
Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Haut Espoir Limited
Shareholder NZBN: 9429031020183
Company Number: 3471313
Mount Maunganui
3116
New Zealand
Entity Yarrall Trustees Limited
Shareholder NZBN: 9429041134672
Company Number: 5033860
Individual Gwynne, Patricia Margaret Mount Maunganui
3116
New Zealand
Individual Stephens, Michael Rd 3
Papakura
2583
New Zealand
Entity Iziko Trustee Limited
Shareholder NZBN: 9429042418993
Company Number: 6028931
10 Brandon Street
Wellington
6011
New Zealand
Individual Yarrall, Peter Lower Hutt

New Zealand
Individual Armstrong, Ian Oceanbeach Road
Mount Maunganui
3116
New Zealand
Individual Stephens, Michael Kerikeri
Kerikeri
0230
New Zealand
Individual Drummond, Roger Bruce Douglas Rona Bay
Lower Hutt
Other Haut Espooir Consulting Pte Ltd
Other Ironstone Development Limited
Individual Armstrong, Ian Oceanbeach Road
Mount Maunganui
3116
New Zealand
Individual Gwynne, Patricia Margaret Mount Maunganui
3116
New Zealand
Other The Scotland Group Inc. Defined Benefit Pension Plan Newport Beach
California 92660, Usa
Entity Haut Espoir Limited
Shareholder NZBN: 9429031020183
Company Number: 3471313
Mount Maunganui
3116
New Zealand
Individual Stephens, Michael Meadownbank
Auckland
Entity Iziko Trustee Limited
Shareholder NZBN: 9429042418993
Company Number: 6028931
10 Brandon Street
Wellington
6011
New Zealand
Individual Gossage, James Fowler Kerikeri
Kerikeri
0230
New Zealand
Individual Manley, Deane Meadowbank
Auckland
Individual Johns, Murray Lower Hutt

New Zealand
Individual Beaumont, Guy Wadestown
Wellington

New Zealand
Other Null - Ironstone Development Limited
Other Null - Haut Espooir Consulting Pte Ltd
Individual Spencer, John Lewis Kelburn
Wellington
Individual Gossage, Catherine Donna Kerikeri
Kerikeri
0230
New Zealand
Individual Yarrall, Nicola Lower Hutt

New Zealand
Individual Mccallum, Bruce 997 Ohariu Valley Road
Johnsonville, Wellington
Entity Lipm Limited
Shareholder NZBN: 9429038896781
Company Number: 573568
Entity Lipm Limited
Shareholder NZBN: 9429038896781
Company Number: 573568
Other Dene Biddlecomb, John Hine & Richard Bircher Whakatane
Entity Yarrall Trustees Limited
Shareholder NZBN: 9429041134672
Company Number: 5033860
Hutt Central
Lower Hutt
5010
New Zealand
Individual Steel, Burke Rd 4
Warkworth
0984
New Zealand

Ultimate Holding Company

03 Aug 2020
Effective Date
Lonesome Dove Holdings Limited
Name
Ltd
Type
1469875
Ultimate Holding Company Number
NZ
Country of origin
113 Ahiaruhe Road
Rd 2
Carterton 5792
New Zealand
Address
Directors

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

Nearby companies

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