Turin Limited, a registered company, was launched on 22 Nov 2002. 9429036232611 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Norman Poul Christie - an active director whose contract began on 22 Nov 2002,
Michael John Watkins - an active director whose contract began on 22 Nov 2002,
Catherine Rachel Watkins - an inactive director whose contract began on 22 Nov 2002 and was terminated on 09 Jul 2021,
Carolyn Jean Christie - an inactive director whose contract began on 22 Nov 2002 and was terminated on 01 Oct 2008.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 9, Level 2, Axis Building, 1 Cleveland Road,, Parnell, Auckland, 1052 (category: registered, physical).
Turin Limited had been using 15 Callender Place, Shelly Park, Auckland as their registered address until 11 Dec 2017.
A total of 1000 shares are allocated to 6 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. Moving on the second group includes 4 shareholders in control of 500 shares (50 per cent).
Previous addresses
Address: 15 Callender Place, Shelly Park, Auckland, 2014 New Zealand
Registered & physical address used from 25 Nov 2014 to 11 Dec 2017
Address: 2 Lilford Place, Bucklands Beach, Auckland New Zealand
Physical & registered address used from 25 Nov 2003 to 25 Nov 2014
Address: 15 Callender Place, Howick
Physical & registered address used from 22 Nov 2002 to 25 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Galbraiths Trustee Company Limited Shareholder NZBN: 9429036203727 |
Cnr Fencible Drive & Moore Street Howick |
27 Nov 2007 - |
Individual | Watkins, Michael John |
Otara Auckland 2013 New Zealand |
27 Nov 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Goodwin, Jeremy James Mallaby |
Mount Eden Auckland 1024 New Zealand |
23 May 2019 - |
Individual | Worn, Timothy Forbes |
Glendowie Auckland 1071 New Zealand |
23 May 2019 - |
Individual | Christie, Norman Poul |
Half Moon Bay Auckland 2012 New Zealand |
27 Nov 2007 - |
Individual | Donley, Catherine Anne |
Auckland 2576 New Zealand |
23 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watkins, Michael John |
Cockle Bay, Howick |
22 Nov 2002 - 27 Nov 2007 |
Individual | Watkins, Catherine Rachel |
Half Moon Bay Auckland 2012 New Zealand |
27 Nov 2007 - 12 Jul 2021 |
Entity | Neumegen & Neumegen Trustees Limited Shareholder NZBN: 9429036795093 Company Number: 1157914 |
Auckland 1010 New Zealand |
27 Nov 2007 - 23 May 2019 |
Entity | Neumegen & Neumegen Trustees Limited Shareholder NZBN: 9429036795093 Company Number: 1157914 |
Auckland 1010 New Zealand |
27 Nov 2007 - 23 May 2019 |
Individual | Christie, Carolyn Jean |
Bucklands Beach |
22 Nov 2002 - 27 Nov 2007 |
Individual | Watkins, Catherine Rachel |
Cockle Bay, Howick |
22 Nov 2002 - 27 Nov 2007 |
Individual | Watkins, Catherine Rachel |
Half Moon Bay Auckland 2012 New Zealand |
27 Nov 2007 - 12 Jul 2021 |
Individual | Watkins, Catherine Rachel |
Shelly Park Auckland 2014 New Zealand |
27 Nov 2007 - 12 Jul 2021 |
Individual | Levy, Gpm |
Half Moon Bay Auckland 2012 New Zealand |
27 Nov 2007 - 23 May 2019 |
Individual | Levy, Gpm |
Half Moon Bay Auckland 2012 New Zealand |
27 Nov 2007 - 23 May 2019 |
Individual | Christie, Norman Poul |
Bucklands Beach |
22 Nov 2002 - 27 Nov 2007 |
Norman Poul Christie - Director
Appointment date: 22 Nov 2002
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 29 Nov 2022
Address: Mellons Bay, Manukau, 2012 New Zealand
Address used since 17 Nov 2014
Michael John Watkins - Director
Appointment date: 22 Nov 2002
Address: Otara, Auckland, 2013 New Zealand
Address used since 18 Jun 2019
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 25 Nov 2013
Catherine Rachel Watkins - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 09 Jul 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 18 Jun 2019
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 25 Nov 2013
Carolyn Jean Christie - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 01 Oct 2008
Address: Bucklands Beach,
Address used since 22 Nov 2002
The Triumph Investments Limited
17 Callender Place
Santa Cruz Investment Company Limited
17 Callender Place
Zhou & Grant Limited
17a Callender Place
Elsy Investments Limited
13 View Road
Edginton Resources Limited
12 Callender Place
Central Airconditioning & Ventilation Limited
7 View Road