Shortcuts

Turvey Company Limited

Type: NZ Limited Company (Ltd)
9429037902339
NZBN
896944
Company Number
Registered
Company Status
Current address
5 Lilburn Street
Warkworth
Warkworth 0910
New Zealand
Physical & registered address used since 20 Feb 2013

Turvey Company Limited was launched on 02 Mar 1998 and issued an NZBN of 9429037902339. The registered LTD company has been run by 4 directors: Thomas Alexander Longuet-Higgins - an active director whose contract began on 20 Jun 1998,
Brian Allan Leaning - an active director whose contract began on 26 Oct 2018,
Margaret Ann Longuet-Higgins - an inactive director whose contract began on 09 Mar 1998 and was terminated on 20 Feb 2013,
Richaed Thomas Salisbury - an inactive director whose contract began on 02 Mar 1998 and was terminated on 09 Mar 1998.
According to BizDb's information (last updated on 16 Sep 2020), the company uses 1 address: 5 Lilburn Street, Warkworth, Warkworth, 0910 (category: physical, registered).
Until 09 Feb 2000, Turvey Company Limited had been using Macnicol Lee & Co, Chartered, Accountants, Suite A, Hallmark Bldg, Hillary Sq, Orewa as their physical address.
BizDb found former names for the company: from 02 Mar 1998 to 01 Apr 1998 they were called Standard 2020 Limited.
A total of 12650 shares are allotted to 6 groups (6 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Elizabeth Longuet-Higgins (an individual) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 23.72 per cent shares (exactly 3000 shares) and includes
Cara Hammond - located at Kingsland, Auckland.
The 3rd share allocation (25 shares, 0.2%) belongs to 1 entity, namely:
Cara Longuet-Higgins, located at Kingsland (an individual).

Addresses

Previous addresses

Address: Macnicol Lee & Co, Chartered, Accountants, Suite A, Hallmark Bldg, Hillary Sq, Orewa

Physical address used from 09 Feb 2000 to 09 Feb 2000

Address: Macnicol Lee & Co, Chartered, Accountants, Suite 1a, Hallmark Bldg, Hillary Sq, Orewa

Registered address used from 09 Feb 2000 to 09 Feb 2000

Address: Level 3, Asb Bank Centre, 214 Collingwood Street, Hamilton

Registered address used from 09 Feb 2000 to 09 Feb 2000

Address: Macnicol & Co, Packers Building, Queen St, Warkworth New Zealand

Registered & physical address used from 09 Feb 2000 to 20 Feb 2013

Address: Level 3, Asb Bank Centre, 214 Collingwood Street, Hamilton

Physical & registered address used from 25 Mar 1998 to 09 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 12650

Annual return filing month: April

Annual return last filed: 20 Apr 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Elizabeth Angela Longuet-higgins Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Cara Prudence Hammond Kingsland
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Cara Prudence Longuet-higgins Kingsland
Shares Allocation #4 Number of Shares: 3000
Entity (NZ Limited Company) Macnicol Trustee Co Limited
Shareholder NZBN: 9429038465765
Warkworth
Warkworth
0910
New Zealand
Shares Allocation #5 Number of Shares: 625
Entity (NZ Limited Company) Turvey Company Limited
Shareholder NZBN: 9429037902339
Warkworth
Warkworth
0910
New Zealand
Shares Allocation #6 Number of Shares: 2925
Individual Brett Maurice Bennison Glenfield

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fiona Elizabeth Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Fiona Elizabeth Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Hannah Elizabeth Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Thomas Craig Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual David Brendan Dennis Dargaville
Dargaville
0310
New Zealand
Individual Karen Longuet-higgins Whangaparaoa
Individual Thomas Alexander Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Thomas Alexander Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Thomas Alexander Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Thomas Alexander Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Thomas Alexander Longuet-higgins Wellsford
Individual Simon Andrew Longuet-higgins Epsom
Auckland
1023
New Zealand
Individual Simon Andrew Longuet-higgins Epsom
Auckland
1023
New Zealand
Individual Simon Andrew Longuet-higgins Epsom
Auckland
Individual Simon Andrew Longuet-higgins Epsom
Auckland
1023
New Zealand
Individual Simon Andrew Longuet-higgins Epsom
Auckland
Individual John Kenneth Lyall Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual John Kenneth Lyall Longuet-higgins Whangaparaoa
Individual Thomas Alexander Longuet-higgins Wellsford
Individual Thomas Longuet-higgins Wellsford
Individual John Kenneth Lyall Longuet-higgins Whangaparaoa
Individual Alistair William Hammond Maunu
Whangarei
0110
New Zealand
Individual Cailtin Mary Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Entity Millbrook Estate Limited
Shareholder NZBN: 9429037895204
Company Number: 898074
Warkworth
Warkworth
0910
New Zealand
Individual Fiona Elizabeth Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Individual Margaret Annette Longuet-higgins Wellsford
Individual Margaret Ann Longuet-higgins R D 2
Wellsford
Individual John Kenneth Lyall Longuet-higgins Rd 2
Wellsford
0972
New Zealand
Directors

Thomas Alexander Longuet-higgins - Director

Appointment date: 20 Jun 1998

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 08 Apr 2016


Brian Allan Leaning - Director

Appointment date: 26 Oct 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 26 Oct 2018


Margaret Ann Longuet-higgins - Director (Inactive)

Appointment date: 09 Mar 1998

Termination date: 20 Feb 2013

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 27 May 2010


Richaed Thomas Salisbury - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 09 Mar 1998

Address: Matangi, Hamilton,

Address used since 02 Mar 1998