Tussock Creek Services Limited, a registered company, was registered on 21 Nov 2002. 9429036231904 is the NZ business identifier it was issued. ""Water, sewerage or gas utility operation (excluding plant operation, maintenance and construction)"" (business classification D281130) is how the company was categorised. This company has been supervised by 4 directors: Alastair D'vaz - an active director whose contract started on 15 Jun 2020,
Charles Barry Patton - an active director whose contract started on 15 Jun 2020,
Peter John Newbold - an inactive director whose contract started on 19 Oct 2012 and was terminated on 06 Oct 2020,
Adam Sylvester Burchall Peren - an inactive director whose contract started on 21 Nov 2002 and was terminated on 19 Oct 2012.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 363 Peninsula Road, Kelvin Heights, Queenstown, 9300 (types include: postal, office).
Tussock Creek Services Limited had been using Rapid 177 Gibbston Back Road, Gibbston, Rd1, Queenstown as their physical address until 23 Jun 2020.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly the next share allotment (20 shares 20 per cent) made up of 1 entity.
Principal place of activity
363 Peninsula Road, Kelvin Heights, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Rapid 177 Gibbston Back Road, Gibbston, Rd1, Queenstown, 9371 New Zealand
Physical & registered address used from 05 Nov 2018 to 23 Jun 2020
Address #2: Level 2, The Forge, Athol Street, Queenstown, 9348 New Zealand
Registered & physical address used from 31 Oct 2012 to 05 Nov 2018
Address #3: 321 Gibbston Back Road, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 09 Nov 2010 to 31 Oct 2012
Address #4: Lucas & Lucas, Moran Building, Level 4, 8 The Octagon, Dunedin New Zealand
Physical address used from 18 Feb 2005 to 09 Nov 2010
Address #5: Lucas & Lucas, Moran Building, Level 4 8, The Octagon, Dunedin New Zealand
Registered address used from 18 Feb 2005 to 18 Feb 2005
Address #6: 321 Gibbston Back Road, R D 1, Queenstown
Registered & physical address used from 21 Nov 2002 to 18 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Maythorn Limited Shareholder NZBN: 9429048234009 |
Kelvin Heights Queenstown 9300 New Zealand |
15 Jun 2020 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Six Vines Limited Shareholder NZBN: 9429049351033 |
Auckland Central Auckland 1010 New Zealand |
31 Oct 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Greener Pastures Trust Limited Shareholder NZBN: 9429037376512 |
Rd 1 Queenstown 9371 New Zealand |
03 Jun 2020 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Tedder, Robin |
Gibbston Rd1 Queenstown 9371 New Zealand |
03 Jun 2020 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | D'vaz, Alastair |
Manly Nsw 2095 Australia |
03 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newbold, Peter John |
Rd 1 Queenstown 9371 New Zealand |
19 Oct 2012 - 15 Jun 2020 |
Individual | Dierking, Lisa |
Gibbston Rd1 Queenstown 9371 New Zealand |
03 Jun 2020 - 31 Oct 2021 |
Individual | Dierking, John |
Gibbston Rd1 Queenstown 9371 New Zealand |
03 Jun 2020 - 31 Oct 2021 |
Individual | Peren, Adam Sylvester Burchall |
Rd 1 Queenstown 9371 New Zealand |
21 Nov 2002 - 19 Oct 2012 |
Individual | Newbold, Peter John |
Rd 1 Queenstown 9371 New Zealand |
19 Oct 2012 - 15 Jun 2020 |
Alastair D'vaz - Director
Appointment date: 15 Jun 2020
Address: Manly, Nsw, 2095 Australia
Address used since 15 Jun 2020
Charles Barry Patton - Director
Appointment date: 15 Jun 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2020
Peter John Newbold - Director (Inactive)
Appointment date: 19 Oct 2012
Termination date: 06 Oct 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 19 Oct 2012
Adam Sylvester Burchall Peren - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 19 Oct 2012
Address: Rd 1, Queenstown,
Address used since 20 Oct 2009
Kirk Joinery (2013) Limited
The Forge
Garston Holdings Limited
The Forge
Lakeland Glass Limited
The Forge, Level 2
Leod Trustees Limited
The Forge, Level 2, 20 Athol Street
Asq Rental Limited
The Forge, Level 2
Aeroptics Limited
The Forge, Level 2
Lain Research Limited
508 Lorneville Dacre Road
M & N Treatment Limited
29 Wallace Street
Orokonui Service Company Limited
62 Orokonui Road
Reweti Water Supply Company Limited
11 Pye Rd, R D 21
Te Kinga Holdings Limited
136 Cashmere Bay Road
Wallace Blocked Drains Limited
36 Birmingham Drive