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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Elizabeth Angela Longuet-higgins |
Epsom Auckland 1023 New Zealand |
07 Mar 2007 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Cara Prudence Hammond |
Kingsland Auckland 1021 New Zealand |
02 Mar 1998 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Cara Prudence Longuet-higgins |
Kingsland |
02 Mar 1998 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Macnicol Trustee Co Limited Shareholder NZBN: 9429038465765 |
Warkworth Warkworth 0910 New Zealand |
05 Jul 2011 - |
Shares Allocation #5 Number of Shares: 625 | |||
Entity (NZ Limited Company) | Turvey Company Limited Shareholder NZBN: 9429037902339 |
Warkworth Warkworth 0910 New Zealand |
01 May 2011 - |
Shares Allocation #6 Number of Shares: 2925 | |||
Individual | Brett Maurice Bennison |
Glenfield |
02 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fiona Elizabeth Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 10 Feb 2020 |
Individual | Fiona Elizabeth Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 10 Feb 2020 |
Individual | Hannah Elizabeth Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
07 Dec 2012 - 30 Oct 2018 |
Individual | Thomas Craig Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
07 Dec 2012 - 26 Oct 2018 |
Individual | David Brendan Dennis |
Dargaville Dargaville 0310 New Zealand |
26 Oct 2018 - 26 Oct 2018 |
Individual | Karen Longuet-higgins |
Whangaparaoa |
02 Mar 1998 - 07 Dec 2012 |
Individual | Thomas Alexander Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | Thomas Alexander Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | Thomas Alexander Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | Thomas Alexander Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | Thomas Alexander Longuet-higgins |
Wellsford |
02 Mar 1998 - 05 Jul 2011 |
Individual | Simon Andrew Longuet-higgins |
Epsom Auckland 1023 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | Simon Andrew Longuet-higgins |
Epsom Auckland 1023 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | Simon Andrew Longuet-higgins |
Epsom Auckland |
02 Mar 1998 - 05 Jul 2011 |
Individual | Simon Andrew Longuet-higgins |
Epsom Auckland 1023 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | Simon Andrew Longuet-higgins |
Epsom Auckland |
02 Mar 1998 - 05 Jul 2011 |
Individual | John Kenneth Lyall Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
Individual | John Kenneth Lyall Longuet-higgins |
Whangaparaoa |
02 Mar 1998 - 05 Jul 2011 |
Individual | Thomas Alexander Longuet-higgins |
Wellsford |
02 Mar 1998 - 05 Jul 2011 |
Individual | Thomas Longuet-higgins |
Wellsford |
02 Mar 1998 - 07 Mar 2007 |
Individual | John Kenneth Lyall Longuet-higgins |
Whangaparaoa |
02 Mar 1998 - 05 Jul 2011 |
Individual | Alistair William Hammond |
Maunu Whangarei 0110 New Zealand |
26 Oct 2018 - 26 Oct 2018 |
Individual | Cailtin Mary Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
07 Dec 2012 - 26 Oct 2018 |
Entity | Millbrook Estate Limited Shareholder NZBN: 9429037895204 Company Number: 898074 |
Warkworth Warkworth 0910 New Zealand |
07 Dec 2012 - 26 Oct 2018 |
Individual | Fiona Elizabeth Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 10 Feb 2020 |
Individual | Margaret Annette Longuet-higgins |
Wellsford |
02 Mar 1998 - 26 Oct 2018 |
Individual | Margaret Ann Longuet-higgins |
R D 2 Wellsford |
07 Mar 2007 - 01 May 2011 |
Individual | John Kenneth Lyall Longuet-higgins |
Rd 2 Wellsford 0972 New Zealand |
02 Mar 1998 - 05 Jul 2011 |
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
Christchurch Retail Furniture Limited
5 Lilburn St
Omaha Beach Residents Society Incorporated
C/o Macnicol & Co Ltd
Flying Flea Trustee Co Limited
4 Lilburn Street
Consulting Associates Limited
39
Agm Construction Limited
19 Bertram Street
Imago Aotearoa Charitable Trust Board
21 Bertram Street