Touch Of Finesse Queenstown Limited was launched on 09 Jan 2002 and issued an NZ business identifier of 9429036659562. The registered LTD company has been supervised by 2 directors: Barbara Avis Mackie - an active director whose contract started on 09 Jan 2002,
Raymond Mackie - an active director whose contract started on 09 Jan 2002.
As stated in BizDb's data (last updated on 01 Apr 2024), the company uses 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: physical, service).
Up to 22 Aug 2022, Touch Of Finesse Queenstown Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address.
BizDb identified past names used by the company: from 09 Jan 2002 to 31 Oct 2005 they were named A Touch Of Finesse Limited.
A total of 5 shares are allotted to 3 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Mackie, Raymond (an individual) located at Burnside, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 40% shares (exactly 2 shares) and includes
Mackie, Barbara Avis - located at Frankton, Queenstown.
The next share allotment (1 share, 20%) belongs to 1 entity, namely:
Sadler, Paul William, located at Frankton, Queenstown (an individual).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 16 Aug 2019 to 22 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 30 Aug 2013 to 16 Aug 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 07 Dec 2009 to 30 Aug 2013
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 28 Aug 2007 to 07 Dec 2009
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 28 Jun 2005 to 28 Aug 2007
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 18 Jul 2002 to 28 Jun 2005
Address: Cook Adam & Co, 5 Athol Street, Queenstown
Physical & registered address used from 09 Jan 2002 to 18 Jul 2002
Basic Financial info
Total number of Shares: 5
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Mackie, Raymond |
Burnside Christchurch 8053 New Zealand |
09 Jan 2002 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mackie, Barbara Avis |
Frankton Queenstown 9300 New Zealand |
09 Jan 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sadler, Paul William |
Frankton Queenstown 9300 New Zealand |
26 Jan 2009 - |
Barbara Avis Mackie - Director
Appointment date: 09 Jan 2002
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 17 Aug 2016
Raymond Mackie - Director
Appointment date: 09 Jan 2002
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Aug 2016
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street