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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Tucker, Malcolm George |
Christchurch Central Christchurch 8013 New Zealand |
02 May 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Tucker, Lynda Catherine |
Christchurch Central Christchurch 8013 New Zealand |
02 May 2001 - |
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
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