Shortcuts

Tortoiseshell Catering Limited

Type: NZ Limited Company (Ltd)
9429036483501
NZBN
1212731
Company Number
Registered
Company Status
Current address
60 Durham Street
Tauranga
Tauranga 3110
New Zealand
Physical & registered address used since 27 Oct 2017

Tortoiseshell Catering Limited, a registered company, was launched on 24 Jun 2002. 9429036483501 is the number it was issued. This company has been managed by 5 directors: Roger Tortoiseshell - an active director whose contract started on 24 Jun 2002,
Dan Tortoiseshell - an active director whose contract started on 07 Mar 2019,
Eileen Tortoiseshell - an inactive director whose contract started on 24 Nov 2015 and was terminated on 07 Mar 2019,
Roy Tortoiseshell - an inactive director whose contract started on 24 Jun 2002 and was terminated on 22 Nov 2006,
Eileen Tortoiseshell - an inactive director whose contract started on 24 Jun 2002 and was terminated on 20 Mar 2005.
Updated on 07 Jan 2021, the BizDb database contains detailed information about 1 address: 60 Durham Street, Tauranga, Tauranga, 3110 (types include: physical, registered).
Tortoiseshell Catering Limited had been using 95 Devonport Road, Tauranga, Tauranga as their physical address up until 27 Oct 2017.
One entity owns all company shares (exactly 1000 shares) - Roger Tortoiseshell - located at 3110, Pyes Pa, Tauranga.

Addresses

Previous addresses

Address: 95 Devonport Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 30 Mar 2017 to 27 Oct 2017

Address: 15 First Avenue, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 05 Nov 2014 to 30 Mar 2017

Address: 42 Hall Road, Ngongotaha, Rotorua, 3010 New Zealand

Physical & registered address used from 05 Jan 2012 to 05 Nov 2014

Address: Erskine-shaw Accountants Ltd, 1522 Amohau Street, Rotorua New Zealand

Physical & registered address used from 22 Nov 2006 to 05 Jan 2012

Address: Unit 1, 59 Porana Road, Glenfield,, North Shore City,, Auckland

Registered address used from 24 Nov 2003 to 22 Nov 2006

Address: Unit 1, 59 Porana Road,, Glenfield,, North Shore City,, Auckland

Physical address used from 24 Nov 2003 to 22 Nov 2006

Address: Clifford R Jones Limited, 123b Dominion Road, Mt Eden Road, Auckland

Registered & physical address used from 24 Jun 2002 to 24 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Roger Tortoiseshell Pyes Pa
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roy Tortoiseshell Ngongotaha
Individual Eileen Tortoiseshell Pyes Pa
Tauranga
3112
New Zealand
Directors

Roger Tortoiseshell - Director

Appointment date: 24 Jun 2002

Address: Pyes Pa, Tauranga, 3110 New Zealand

Address used since 28 Jan 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 24 Nov 2015


Dan Tortoiseshell - Director

Appointment date: 07 Mar 2019

Address: Pyes Pa, Tauranga, 3110 New Zealand

Address used since 28 Jan 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 07 Mar 2019


Eileen Tortoiseshell - Director (Inactive)

Appointment date: 24 Nov 2015

Termination date: 07 Mar 2019

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 06 Oct 2016


Roy Tortoiseshell - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 22 Nov 2006

Address: Ngongotaha,

Address used since 15 Nov 2006


Eileen Tortoiseshell - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 20 Mar 2005

Address: Hamurana,, Rd 2,, Rotorua,

Address used since 14 Oct 2004

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street