Tourplan Holdings Limited was launched on 11 Jun 2002 and issued an NZ business identifier of 9429036454402. The registered LTD company has been managed by 5 directors: Peter Alexander Trumic - an active director whose contract began on 11 Jun 2002,
Phillipa Lowry Trumic - an active director whose contract began on 11 Jun 2002,
Craig Peter Gray - an active director whose contract began on 16 Oct 2003,
John Michael Snelling - an active director whose contract began on 16 Oct 2003,
Mark John Bowman - an active director whose contract began on 01 Jul 2019.
As stated in BizDb's data (last updated on 23 Apr 2024), this company uses 1 address: 27 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: delivery, registered).
Up to 06 Mar 2014, Tourplan Holdings Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 7600 shares are held by 1 entity, namely:
Ppt Trustee Company Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 12% shares (exactly 1200 shares) and includes
Gray, Craig Peter - located at Prebbleton, Christchurch.
The third share allotment (1200 shares, 12%) belongs to 1 entity, namely:
Snelling, John Michael, located at Rd 5, Rangiora 7475 (an individual).
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 13 May 2011 to 06 Mar 2014
Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 23 Sep 2009 to 13 May 2011
Address #3: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 16 Jun 2006 to 23 Sep 2009
Address #4: 236 Armagh Street, Christchurch
Registered & physical address used from 11 Jun 2002 to 16 Jun 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7600 | |||
Entity (NZ Limited Company) | Ppt Trustee Company Limited Shareholder NZBN: 9429036456611 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
11 Jun 2002 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Gray, Craig Peter |
Prebbleton Christchurch 7604 New Zealand |
21 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1200 | |||
Individual | Snelling, John Michael |
Rd 5 Rangiora 7475 New Zealand |
21 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trumic, Peter Alexander |
Northwood Christchurch 8051 New Zealand |
11 Jun 2002 - 27 Sep 2021 |
Peter Alexander Trumic - Director
Appointment date: 11 Jun 2002
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Jul 2014
Phillipa Lowry Trumic - Director
Appointment date: 11 Jun 2002
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Jul 2014
Craig Peter Gray - Director
Appointment date: 16 Oct 2003
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 01 Sep 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Sep 2010
John Michael Snelling - Director
Appointment date: 16 Oct 2003
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Apr 2024
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Sep 2008
Mark John Bowman - Director
Appointment date: 01 Jul 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Jul 2019
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1