Shortcuts

Turftech Systems Limited

Type: NZ Limited Company (Ltd)
9429038323706
NZBN
807601
Company Number
Registered
Company Status
66675459
GST Number
No Abn Number
Australian Business Number
Current address
16 Roxy Terrace
Glendowie
Auckland 1071
New Zealand
Physical & registered & service address used since 09 Mar 2018
Po Box 25639
St Heliers
Auckland 1740
New Zealand
Postal address used since 03 Mar 2020
7b Ridge Road
Tuakau 2694
New Zealand
Office & delivery address used since 31 Mar 2022

Turftech Systems Limited, a registered company, was incorporated on 08 May 1996. 9429038323706 is the number it was issued. The company has been supervised by 3 directors: Robert Michael England Briscoe - an active director whose contract began on 08 May 1996,
Adam Andrew Jones - an inactive director whose contract began on 25 May 1998 and was terminated on 05 Feb 2002,
Lynne Briscoe - an inactive director whose contract began on 08 May 1996 and was terminated on 25 May 1998.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 7B Ridge Road, Tuakau, 2694 (types include: office, delivery).
Turftech Systems Limited had been using 16 Roxy Terrace, Glendowie as their physical address until 09 Mar 2018.
More names used by the company, as we managed to find at BizDb, included: from 11 Dec 1996 to 26 Mar 2018 they were named Golf Course Maintenance Limited, from 08 May 1996 to 11 Dec 1996 they were named R. L. M & M Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

7b Ridge Road, Tuakau, 2694 New Zealand


Previous addresses

Address #1: 16 Roxy Terrace, Glendowie New Zealand

Physical & registered address used from 18 Jun 1998 to 09 Mar 2018

Address #2: C/- 1st Floor, 435 Khyber Pass Road, Newmarket, Auckland

Registered & physical address used from 18 Jun 1998 to 18 Jun 1998

Contact info
office@turftech.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
https://turftech.co.nz/
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Mercham Trustee Company No. 2 Limited
Shareholder NZBN: 9429034677223
6 Boston Road
Mt Eden, Auckland
1023
New Zealand
Individual Briscoe, Robert Michael England Tuakau
2694
New Zealand
Individual Briscoe, Lynne Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Briscoe, Robert Michael England Tuakau
2694
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Briscoe, Lynne Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goodall Trustee Services Limited
Shareholder NZBN: 9429037651688
Company Number: 947251
Entity Goodall Trustee Services Limited
Shareholder NZBN: 9429037651688
Company Number: 947251
Directors

Robert Michael England Briscoe - Director

Appointment date: 08 May 1996

Address: Tuakau, 2694 New Zealand

Address used since 25 Nov 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Nov 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 08 May 1996


Adam Andrew Jones - Director (Inactive)

Appointment date: 25 May 1998

Termination date: 05 Feb 2002

Address: Red Beach,

Address used since 25 May 1998


Lynne Briscoe - Director (Inactive)

Appointment date: 08 May 1996

Termination date: 25 May 1998

Address: Glendowie, Auckland,

Address used since 08 May 1996

Nearby companies

Gcm Consulting Limited
16 Roxy Terrace

Bonita Trustee Limited
18 Roxy Terrace

Clean Water Technologies Limited
18 Roxy Terrace

Business Designs Limited
20 Rochdale Avenue

Making Sense Limited
20 Rochdale Avenue

Avicenna Limited
20 Rochdale Avenue