Shortcuts

Touchstone Limited

Type: NZ Limited Company (Ltd)
9429037885717
NZBN
899655
Company Number
Registered
Company Status
Current address
24a Sirrah Street
Okitu
Gisborne 4010
New Zealand
Service & physical address used since 08 Jun 2007
300 Childers Road
Gisborne
Gisborne 4010
New Zealand
Registered address used since 17 Jun 2014

Touchstone Limited was started on 25 Mar 1998 and issued a number of 9429037885717. The registered LTD company has been supervised by 4 directors: Patricia Mary Harris - an active director whose contract began on 11 Sep 1998,
Michael Robert Harris - an active director whose contract began on 11 Sep 1998,
Bruce John Carey - an inactive director whose contract began on 25 Mar 1998 and was terminated on 11 Sep 1998,
Geoffrey Douglas Bibby - an inactive director whose contract began on 25 Mar 1998 and was terminated on 11 Sep 1998.
As stated in our database (last updated on 03 Apr 2024), the company registered 1 address: 300 Childers Road, Gisborne, Gisborne, 4010 (category: registered, physical).
Up to 17 Jun 2014, Touchstone Limited had been using 24A Sirrah St, Okitu, Gisborne as their registered address.
BizDb identified other names used by the company: from 25 Mar 1998 to 16 Sep 1998 they were named Wico Xvi Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Harris, Patricia Mary (an individual) located at Gisborne.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Harris, Michael Robert - located at Gisborne.

Addresses

Previous addresses

Address #1: 24a Sirrah St, Okitu, Gisborne New Zealand

Registered address used from 09 Jun 2008 to 17 Jun 2014

Address #2: 162 Matokitoki Valley, R D !, Gisborne

Registered address used from 04 Aug 2003 to 09 Jun 2008

Address #3: Woodward Iles & Co, Solicitors, Cnr Lowe Str & Childers Rd, Gisborne

Registered address used from 12 Apr 2000 to 04 Aug 2003

Address #4: Woodward Iles & Co, Solicitors, Cnr Lowe Str & Childers Rd, Gisborne

Registered address used from 25 Sep 1998 to 12 Apr 2000

Address #5: Woodward Iles & Co, Solicitors, Cnr Lowe Str & Childers Rd, Gisborne

Physical address used from 25 Mar 1998 to 25 Mar 1998

Address #6: 162 Matokitoki Valley Road, Gisborne

Physical address used from 25 Mar 1998 to 08 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Harris, Patricia Mary Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Harris, Michael Robert Gisborne

New Zealand
Directors

Patricia Mary Harris - Director

Appointment date: 11 Sep 1998

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 30 May 2008


Michael Robert Harris - Director

Appointment date: 11 Sep 1998

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 30 May 2008


Bruce John Carey - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 11 Sep 1998

Address: Gisborne,

Address used since 25 Mar 1998


Geoffrey Douglas Bibby - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 11 Sep 1998

Address: Gisborne,

Address used since 25 Mar 1998

Nearby companies

Wild Stems Florist 20/13 Limited
300 Childers Road

Wairoa Spreaders (2013) Limited
300 Childers Road

Evolution Wireless Limited
300 Childers Road

Tti Success Insights Pty Ltd
300 Childers Road

Lp Gisborne (2013) Limited
300 Childers Road

1st Class Decorators Limited
300 Childers Road