Shortcuts

Tourism Development Limited

Type: NZ Limited Company (Ltd)
9429037766153
NZBN
924421
Company Number
Registered
Company Status
Current address
270a Queen Street
Richmond
Nelson 7020
New Zealand
Physical & registered & service address used since 28 Jan 2019
29 Wallace Street
Motueka
Motueka 7120
New Zealand
Registered & service address used since 18 May 2023

Tourism Development Limited was launched on 17 Sep 1998 and issued an NZBN of 9429037766153. The registered LTD company has been supervised by 3 directors: Laurence Albert Lumsden - an active director whose contract started on 17 Sep 1998,
Linda Joy Jenkins - an active director whose contract started on 17 Sep 1998,
Paul Roger Hartland - an inactive director whose contract started on 16 Mar 2000 and was terminated on 06 Apr 2000.
According to BizDb's information (last updated on 22 Apr 2024), this company filed 1 address: 29 Wallace Street, Motueka, Motueka, 7120 (types include: registered, service).
Until 28 Jan 2019, Tourism Development Limited had been using 267 High Street, Rangiora, Rangiora as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 490 shares are held by 1 entity, namely:
Jenkins, Linda Joy (an individual) located at Motueka postcode 7197.
Then there is a group that consists of 1 shareholder, holds 51 per cent shares (exactly 510 shares) and includes
Lumsden, Laurence Albert - located at Motueka.

Addresses

Previous addresses

Address #1: 267 High Street, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 10 Oct 2013 to 28 Jan 2019

Address #2: 538 Wairakei Road, Christchurch

Registered address used from 25 Jun 2001 to 25 Jun 2001

Address #3: First Floor, 538 Wairakei Road, Christchurch New Zealand

Registered address used from 25 Jun 2001 to 10 Oct 2013

Address #4: 538 Wairakei Road, Christchurch New Zealand

Physical address used from 18 Jun 2001 to 10 Oct 2013

Address #5: 243 Memorial Avenue, Christchurch

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address #6: 52 Cashel Street, Christchurch

Registered address used from 18 Jun 2001 to 25 Jun 2001

Address #7: 243 Memorial Avenue, Christchurch

Registered address used from 28 Feb 2001 to 18 Jun 2001

Address #8: 243 Memorial Avenue, Christchurch

Registered address used from 12 Apr 2000 to 28 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Jenkins, Linda Joy Motueka
7197
New Zealand
Shares Allocation #2 Number of Shares: 510
Individual Lumsden, Laurence Albert Motueka
7197
New Zealand
Directors

Laurence Albert Lumsden - Director

Appointment date: 17 Sep 1998

Address: Motueka, 7197 New Zealand

Address used since 27 Mar 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 05 Mar 2015


Linda Joy Jenkins - Director

Appointment date: 17 Sep 1998

Address: Motueka, 7197 New Zealand

Address used since 27 Mar 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 05 Mar 2015


Paul Roger Hartland - Director (Inactive)

Appointment date: 16 Mar 2000

Termination date: 06 Apr 2000

Address: Cashmere, Christchurch,

Address used since 16 Mar 2000

Nearby companies

Okuku Trustees No1 Limited
267 High Street

G T Hogg Limited
267 High Street

Tooley Dairy Limited
267 High Street

Shooters Supplies (nz) Limited
267 High Street

Darryl Peter Firewood Limited
267 High Street

Elmwood Builders Limited
267 High Street