Tussock Peak Holdings Limited was launched on 20 Jun 2003 and issued a business number of 9429035924579. The registered LTD company has been supervised by 4 directors: Trevor Ross Marshall - an active director whose contract began on 28 Feb 2005,
Suzanne Elizabeth Marshall - an inactive director whose contract began on 28 Feb 2005 and was terminated on 18 Mar 2021,
Julia Valentina Spencer - an inactive director whose contract began on 20 Jun 2003 and was terminated on 28 Feb 2005,
Douglas George Spencer - an inactive director whose contract began on 20 Jun 2003 and was terminated on 28 Feb 2005.
According to BizDb's information (last updated on 18 Mar 2024), the company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, registered).
Up to 24 Aug 2016, Tussock Peak Holdings Limited had been using 1/47 Mandeville Str, Riccarton, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 999 shares are held by 1 entity, namely:
Ah Trustees (T & S Marshall) Limited (an entity) located at 62 Worcester Boulevard, Christchurch postcode 8011. Tussock Peak Holdings Limited has been classified as "Motel operation" (business classification H440045).
Previous addresses
Address: 1/47 Mandeville Str, Riccarton, Christchurch New Zealand
Physical & registered address used from 07 Mar 2005 to 24 Aug 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch
Physical & registered address used from 29 Nov 2004 to 07 Mar 2005
Address: Marriotts, 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 20 Jun 2003 to 29 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Entity (NZ Limited Company) | Ah Trustees (t & S Marshall) Limited Shareholder NZBN: 9429047216587 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
02 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marks, Simon Ross |
47 Cathedral Square Christchurch New Zealand |
28 Feb 2005 - 02 Aug 2019 |
Individual | Marshall, Trevor Ross |
Ruby Bay Mapua 7005 New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Trevor Ross |
Ruby Bay Mapua 7005 New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Trevor Ross |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Trevor Ross |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Suzanne Elizabeth |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Suzanne Elizabeth |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Suzanne Elizabeth |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Suzanne Elizabeth |
Ilam Christchurch 8053 New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Spencer, Douglas George |
Hanmer |
20 Jun 2003 - 06 Aug 2004 |
Individual | Spencer, Douglas George |
Hanmer |
20 Jun 2003 - 06 Aug 2004 |
Individual | Marshall, Trevor Ross |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Spencer, Julia Valentina |
Hanmer |
20 Jun 2003 - 06 Aug 2004 |
Individual | Spencer, Julia Valentina |
Hanmer |
20 Jun 2003 - 06 Aug 2004 |
Individual | Marshall, Suzanne Elizabeth |
Ilam Christchurch 8053 New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Trevor Ross |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Trevor Ross |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Suzanne Elizabeth |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Trevor Ross |
Ruby Bay Mapua 7005 New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marks, Simon Ross |
47 Cathedral Square Christchurch New Zealand |
28 Feb 2005 - 02 Aug 2019 |
Individual | Marshall, Trevor Ross |
Ruby Bay Mapua 7005 New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Suzanne Elizabeth |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Individual | Marshall, Suzanne Elizabeth |
Ilam Christchurch 8053 New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
20 Jun 2003 - 06 Aug 2004 | |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
20 Jun 2003 - 06 Aug 2004 | |
Individual | Marshall, Suzanne Elizabeth |
St Albans Christchurch New Zealand |
28 Feb 2005 - 08 Oct 2014 |
Trevor Ross Marshall - Director
Appointment date: 28 Feb 2005
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 06 Dec 2016
Suzanne Elizabeth Marshall - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 18 Mar 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 06 Dec 2016
Julia Valentina Spencer - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 28 Feb 2005
Address: Hanmer,
Address used since 03 Aug 2004
Douglas George Spencer - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 28 Feb 2005
Address: Hanmer,
Address used since 03 Aug 2004
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
Bell Investments (2016) Limited
52c Mandeville Street
Cabco Limited
22 Foster Street
Century Park Motor Lodge Limited
68 Mandeville Street
Clyde On Riccarton Motel (2011) Limited
Level 1, 22 Foster Street
Reefton Autolodge 2014 Limited
4 Leslie Hills Drive
Southern Kiwi Holdings Limited
6e Pope Street