Touchdown Investments Limited, a registered company, was launched on 17 Sep 1999. 9429037478940 is the NZBN it was issued. This company has been supervised by 1 director, named Julie Claire Christie - an active director whose contract started on 17 Sep 1999.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Flat 2, 17 Laurie Avenue, Parnell, Auckland, 1052 (service address),
Flat 2, 17 Laurie Avenue, Parnell, Auckland, 1052 (registered address),
100 Main South Rd, Greymouth (physical address).
Touchdown Investments Limited had been using 100 Main South Rd, Greymouth as their registered address up until 10 Jul 2023.
A single entity controls all company shares (exactly 100 shares) - Christie, Julie Claire - located at 1052, Parnell, Auckland.
Previous addresses
Address #1: 100 Main South Rd, Greymouth New Zealand
Registered & service address used from 29 Aug 2007 to 10 Jul 2023
Address #2: Molloy & Associates, 4 Tarapuhi Street, Greymouth
Physical & registered address used from 28 Mar 2002 to 29 Aug 2007
Address #3: C/o Molloy & Associates, 25 Albert Mall, Greymouth
Registered address used from 12 Apr 2000 to 28 Mar 2002
Address #4: C/o Molloy & Associates, 25 Albert Mall, Greymouth
Physical address used from 17 Sep 1999 to 28 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christie, Julie Claire |
Parnell Auckland 1052 New Zealand |
17 Sep 1999 - |
Julie Claire Christie - Director
Appointment date: 17 Sep 1999
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Mar 2020
Address: 128 Customs St West, Auckland City, Auckland, 1010 New Zealand
Address used since 27 Oct 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2019
Maca Trustees #4 Limited
100 Main South Road
Mmc Consulting Limited
100 Main South Road
Dutchies Auto Shop Limited
100 Main South Road
Ad-lib Filmmaking Limited
100 Main South Road
Crozier Contracting Limited
100 Main South Road
West Coast Media Limited
100 Main South Road