Shortcuts

Tucker Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429036916382
NZBN
1135724
Company Number
Registered
Company Status
Current address
38 Chateau Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 06 May 2021
10 Cliff Road Torbay
Auckland 0630
New Zealand
Registered & service address used since 03 May 2023

Tucker Property Holdings Limited, a registered company, was started on 02 May 2001. 9429036916382 is the NZ business number it was issued. The company has been supervised by 2 directors: Malcolm George Tucker - an active director whose contract started on 02 May 2001,
Lynda Catherine Tucker - an inactive director whose contract started on 02 May 2001 and was terminated on 10 Aug 2016.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 10 Cliff Road Torbay, Auckland, 0630 (types include: registered, service).
Tucker Property Holdings Limited had been using 836B Colombo Street, Christchurch Central, Christchurch as their physical address until 06 May 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 836b Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Dec 2016 to 06 May 2021

Address #2: 5/108 Park Terrace, Christchurch, 8011 New Zealand

Physical address used from 07 May 2012 to 13 Dec 2016

Address #3: 5/108 Park Terrace, Christchurch, 8011 New Zealand

Registered address used from 03 Apr 2012 to 13 Dec 2016

Address #4: 772 Colombo St, Christchurch New Zealand

Physical address used from 23 Apr 2010 to 07 May 2012

Address #5: 772 Colombo St, Christchurch New Zealand

Registered address used from 23 Apr 2010 to 03 Apr 2012

Address #6: 42 Waiwetu Street, Christchurch

Physical address used from 16 Apr 2005 to 16 Apr 2005

Address #7: 42 Waiwetu Street, Christchurch

Registered address used from 16 Apr 2005 to 23 Apr 2010

Address #8: 772 Colombo Street, Christchurch

Physical address used from 16 Apr 2005 to 23 Apr 2010

Address #9: Rosewood Resthome, 290 Woodham Road, Christchurch

Registered & physical address used from 16 Apr 2003 to 16 Apr 2005

Address #10: Lorraine House, 290 Woodham Road, Christchurch

Physical & registered address used from 02 May 2001 to 16 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Tucker, Malcolm George Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Tucker, Lynda Catherine Christchurch Central
Christchurch
8013
New Zealand
Directors

Malcolm George Tucker - Director

Appointment date: 02 May 2001

Address: Auckland, 0630 New Zealand

Address used since 24 Apr 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 06 Apr 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 05 Dec 2016


Lynda Catherine Tucker - Director (Inactive)

Appointment date: 02 May 2001

Termination date: 10 Aug 2016

Address: Christchurch, 8013 New Zealand

Address used since 31 Mar 2016

Nearby companies

Child Health Services Trust
826 Colombo Street

Haven Legal Recruitment Limited
Level 3, 148 Victoria Street

Bee Healthy In The Park Trust
Level 3

Ua Trading Investments Limited
132 Peterborough Street

U.a. Brachytherapy Services Limited
132 Peterborough Street

Ua Property Investments Limited
132 Peterborough Street