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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harris, Patricia Mary |
Gisborne New Zealand |
25 Mar 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, Michael Robert |
Gisborne New Zealand |
25 Mar 1998 - |
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
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