Shortcuts

Tunoa Downs Limited

Type: NZ Limited Company (Ltd)
9429036588329
NZBN
1195131
Company Number
Registered
Company Status
Current address
24 Main Street
Gore 9710
New Zealand
Physical & registered & service address used since 31 Jan 2022
24 Main Street
Gore 9710
New Zealand
Registered & service address used since 05 Dec 2023

Tunoa Downs Limited, a registered company, was started on 16 Apr 2002. 9429036588329 is the NZBN it was issued. This company has been supervised by 4 directors: Peter James Edward Chisholm - an active director whose contract started on 16 Apr 2002,
Leigh Steven Mchaffie - an active director whose contract started on 16 Apr 2002,
Peter Ninian Mchaffie - an active director whose contract started on 16 Apr 2002,
Mary Elizabeth Mchaffie - an active director whose contract started on 09 May 2002.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Main Street, Gore, 9710 (type: registered, service).
Tunoa Downs Limited had been using 33A Main Street, Gore, Gore as their registered address until 31 Jan 2022.
A total of 1000 shares are issued to 10 shareholders (4 groups). The first group consists of 400 shares (40%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 270 shares (27%). Finally there is the 3rd share allotment (290 shares 29%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 33a Main Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 07 Nov 2014 to 31 Jan 2022

Address #2: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Physical & registered address used from 03 Dec 2010 to 07 Nov 2014

Address #3: 6 Shakespeare Street, Milton New Zealand

Physical & registered address used from 17 Sep 2004 to 03 Dec 2010

Address #4: Doug Stanley, 85 Gala Street, Invercargill

Physical & registered address used from 16 Apr 2002 to 17 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Mchaffie, Peter Ninian Rd 2
Clinton
9584
New Zealand
Individual Mchaffie, Mary Elizabeth Rd 2
Clinton
9584
New Zealand
Entity (NZ Limited Company) Bpa Trustees 2009 Limited
Shareholder NZBN: 9429031781695
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 270
Individual Chisholm, Julie Marie Graham Gore
Gore
9710
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee 2018 Limited
Shareholder NZBN: 9429046460486
Dunedin Central
Dunedin
9016
New Zealand
Director Chisholm, Peter James Edward Gore
9710
New Zealand
Shares Allocation #3 Number of Shares: 290
Entity (NZ Limited Company) Downie Stewart Trustee 2011 Limited
Shareholder NZBN: 9429031319867
Dunedin Central
Dunedin
Null 9016
New Zealand
Individual Mchaffie, Trudi Elizabeth Rd 2
Clinton
9584
New Zealand
Individual Mchaffie, Leigh Steven Rd 2
Clinton
9584
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Mchaffie, Aaron Roelands
Bunbury
6226
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity C M C Contracting Limited
Shareholder NZBN: 9429037655242
Company Number: 946655
Entity C M C Contracting Limited
Shareholder NZBN: 9429037655242
Company Number: 946655
Individual Gee, Robert Albert Gore
Gore
9710
New Zealand
Individual Gee, Ronald Albert Gore
Gore
9710
New Zealand
Directors

Peter James Edward Chisholm - Director

Appointment date: 16 Apr 2002

Address: Gore, Gore, 9710 New Zealand

Address used since 17 Nov 2015


Leigh Steven Mchaffie - Director

Appointment date: 16 Apr 2002

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 17 Nov 2015


Peter Ninian Mchaffie - Director

Appointment date: 16 Apr 2002

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 17 Nov 2015


Mary Elizabeth Mchaffie - Director

Appointment date: 09 May 2002

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 17 Nov 2015

Nearby companies

Flooring Plus Limited
33a Main Street

Capri Restaurant Limited
33a Main Street

Gaines Farming Limited
33a Main Street

Gtm Developments Limited
33a Main Street

Bw & Lm Falconer Limited
33a Main Street

Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited