Shortcuts

Turners Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429036434169
NZBN
1221406
Company Number
Registered
Company Status
82741755
GST Number
Current address
Ground Floor, Building 7, Central Park, 660 Great South Road,
Greenlane
Auckland 1051
New Zealand
Registered address used since 18 Dec 2020
Ground Floor, Building 7, Central Park, 660 Great South Road,
Greenlane
Auckland 1051
New Zealand
Physical address used since 20 Jan 2021
First Floor, Building 8, Central Park, 660 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & service address used since 30 Nov 2022

Turners Property Holdings Limited, a registered company, was registered on 25 Jun 2002. 9429036434169 is the NZ business identifier it was issued. The company has been managed by 8 directors: Aaron Dean Saunders - an active director whose contract began on 29 Feb 2008,
Todd William Hunter - an active director whose contract began on 23 May 2013,
Matthew John Harrison - an active director whose contract began on 08 Jun 2022,
Grant Keith Baker - an active director whose contract began on 08 Jun 2022,
Paul Anthony Byrnes - an inactive director whose contract began on 16 Dec 2014 and was terminated on 18 Feb 2022.
Updated on 10 May 2024, the BizDb data contains detailed information about 1 address: Level 5, 70 Shortland Street,, Auckland, 1010 (category: registered, service).
Turners Property Holdings Limited had been using Turners Group Nz Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland as their physical address up until 20 Jan 2021.
Old names used by this company, as we found at BizDb, included: from 25 Jun 2002 to 12 Oct 2015 they were named Turners Technology Solutions Limited.
A single entity controls all company shares (exactly 100 shares) - Turners Automotive Group Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 5, 70 Shortland Street,, Auckland, 1010 New Zealand

Registered & service address used from 25 Jan 2023

Previous addresses

Address #1: Turners Group Nz Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland, 1642 New Zealand

Physical address used from 22 Jun 2015 to 20 Jan 2021

Address #2: Turners Group Nz Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland, 1642 New Zealand

Registered address used from 22 Jun 2015 to 18 Dec 2020

Address #3: Turners Group Nz Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland, 1642 New Zealand

Physical & registered address used from 18 Jun 2015 to 22 Jun 2015

Address #4: 1st Floor, Turners Auctions Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland New Zealand

Physical & registered address used from 25 Jun 2002 to 18 Jun 2015

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Turners Automotive Group Limited
Shareholder NZBN: 9429039926999
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Turners Group Nz Limited
Shareholder NZBN: 9429040626451
Company Number: 73426
Cnr Leonard & Penrose Roads
Penrose, Auckland
Entity Turners Group Nz Limited
Shareholder NZBN: 9429040626451
Company Number: 73426
Greenlane
Auckland
1051
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Turners Automotive Group Limited
Name
Ltd
Type
247933
Ultimate Holding Company Number
NZ
Country of origin
70 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Aaron Dean Saunders - Director

Appointment date: 29 Feb 2008

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 22 Sep 2020

Address: Waterview, Auckland, 1026 New Zealand

Address used since 29 Feb 2008


Todd William Hunter - Director

Appointment date: 23 May 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 May 2013


Matthew John Harrison - Director

Appointment date: 08 Jun 2022

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 08 Jun 2022


Grant Keith Baker - Director

Appointment date: 08 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jun 2022


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 18 Feb 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 16 Dec 2014


Graham Bruce Roberts - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 01 Mar 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Dec 2007


Anthony Paul Coombe - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 29 Feb 2008

Address: Epsom, Auckland,

Address used since 17 Oct 2003


Jeffery Michael Wesley - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 13 May 2005

Address: Kohimarama, Auckland,

Address used since 25 Jun 2002

Nearby companies

H W Coyle Limited
Corner Penrose & Leonard Roads

Quix Commercial Limited
Corner Leonard & Penrose Roads

Retro Vehicle Enhancement Limited
88 Leonard Road

Rayanz Investments Limited
47 Portman Road

Nz Tree Tour & Travel Limited
45 Portman Road

Access Solutions Limited
100 Leonard Road