Shortcuts

Turtle Limited

Type: NZ Limited Company (Ltd)
9429038084393
NZBN
857502
Company Number
Registered
Company Status
39960797074
Australian Business Number
Current address
5 Ruze Vida Drive
Massey
Auckland 0614
New Zealand
Physical address used since 04 Dec 2018
5 Ruze Vida Drive
Massey
Auckland 0614
New Zealand
Office & postal & delivery address used since 04 Feb 2020
Apartment Ia225 Keith Park Village, 3 Scott Road
Hobsonville
Auckland 0616
New Zealand
Postal & office & delivery address used since 03 Feb 2023

Turtle Limited, a registered company, was registered on 24 May 1997. 9429038084393 is the number it was issued. The company has been run by 3 directors: Shane Alvyn Soole - an active director whose contract started on 24 May 1997,
Jacqui Annette Cox - an inactive director whose contract started on 03 Dec 2010 and was terminated on 26 Nov 2018,
Keith Alvyn Soole - an inactive director whose contract started on 24 May 1997 and was terminated on 03 Dec 2010.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Apartment Ia225 Keith Park Village, 3 Scott Road, Hobsonville, Auckland, 0616 (type: registered, service).
Turtle Limited had been using 5 Ruze Vida Drive, Massey, Auckland as their registered address up to 14 Feb 2023.
One entity controls all company shares (exactly 100 shares) - Soole, Shane Alvyn - located at 0616, Hobsonville, Auckland.

Addresses

Other active addresses

Address #4: Apartment Ia225 Keith Park Village, 3 Scott Road, Hobsonville, Auckland, 0616 New Zealand

Registered & service address used from 14 Feb 2023

Principal place of activity

5 Ruze Vida Drive, Massey, Auckland, 0614 New Zealand


Previous addresses

Address #1: 5 Ruze Vida Drive, Massey, Auckland, 0614 New Zealand

Registered & service address used from 04 Dec 2018 to 14 Feb 2023

Address #2: 103 West Ridge Road, Maunu, Whangarei, 0143 New Zealand

Registered & physical address used from 13 Feb 2014 to 04 Dec 2018

Address #3: 29 Crisp Road, Rd 4, Whangarei, 0174 New Zealand

Physical & registered address used from 07 Feb 2011 to 13 Feb 2014

Address #4: 27 Glendene Avenue, Henderson, Auckland New Zealand

Physical & registered address used from 10 Jul 2002 to 07 Feb 2011

Address #5: 6 Riverbank Road, New Lynn

Registered address used from 11 Apr 2000 to 10 Jul 2002

Address #6: 6 Riverbank Road, New Lynn

Physical address used from 26 May 1997 to 10 Jul 2002

Contact info
61 403 881636
14 Feb 2019 Phone
shanesoole@gmail.com
02 Feb 2024 nzbn-reserved-invoice-email-address-purpose
ozandenz@ozemail.com.au
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
ozandenz@ozemail.com.au
14 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Soole, Shane Alvyn Hobsonville
Auckland
0616
New Zealand
Directors

Shane Alvyn Soole - Director

Appointment date: 24 May 1997

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 03 Feb 2023

Address: Massey, Auckland, 0614 New Zealand

Address used since 14 Feb 2019

Address: Maunu, Whangarei, 0143 New Zealand

Address used since 03 Feb 2014


Jacqui Annette Cox - Director (Inactive)

Appointment date: 03 Dec 2010

Termination date: 26 Nov 2018

Address: Maunu, Whangarei, 0143 New Zealand

Address used since 03 Feb 2014


Keith Alvyn Soole - Director (Inactive)

Appointment date: 24 May 1997

Termination date: 03 Dec 2010

Address: Glendene, Waitakere, 0602 New Zealand

Address used since 17 Feb 2010

Nearby companies

Gt-r Investments Limited
24 Springdale Lane

Get Nailed Limited
25 Springdale Road

Lbs Dreams Limited
25 Springdale Lane

Kind Hands Limited
25 Springdale Lane

Maunu Estates Limited
43 Maunu Estate Drive

Kartsport Whangarei Incorporated
162 Austins Rd