Tuscany Advisors Limited, a registered company, was incorporated on 20 Apr 1995. 9429038485138 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Ian Ronald Mcherron - an active director whose contract started on 20 Apr 1995,
Zachary Scott Mcherron - an active director whose contract started on 13 May 2015,
Kate Mcherron - an inactive director whose contract started on 13 May 2015 and was terminated on 14 Sep 2017,
Brett Jenkins - an inactive director whose contract started on 17 May 1995 and was terminated on 17 Jan 2005.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 6 Te Mana Street, Omaha, 0986 (category: physical, service).
Tuscany Advisors Limited had been using 15 Alberon Street, Parnell, Auckland as their registered address until 17 Dec 2018.
Other names for the company, as we managed to find at BizDb, included: from 20 Apr 1995 to 06 Apr 2005 they were called Tuscany Thoroughbreds Limited.
A single entity owns all company shares (exactly 44100 shares) - Mcherron, Ian Ronald - located at 0986, Omaha.
Previous addresses
Address #1: 15 Alberon Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 17 Jun 2015 to 17 Dec 2018
Address #2: 15 Alberon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 17 Jun 2015 to 19 Aug 2019
Address #3: 6 Ada Street, Remuera, Auckland New Zealand
Registered & physical address used from 20 Nov 1999 to 17 Jun 2015
Address #4: 6 Ada Streete, Remuera, Auckland
Physical address used from 20 Nov 1999 to 20 Nov 1999
Address #5: 1/50 Portland Road, Remuera, Auckland
Physical & registered address used from 17 Nov 1999 to 20 Nov 1999
Address #6: 97 Seaview Road, Remuera, Auckland
Physical & registered address used from 07 Oct 1998 to 17 Nov 1999
Basic Financial info
Total number of Shares: 44100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 44100 | |||
Individual | Mcherron, Ian Ronald |
Omaha 0986 New Zealand |
20 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jenkins, Brett Morse |
Quarry Road Tuakau |
20 Apr 1995 - 30 Mar 2005 |
Ian Ronald Mcherron - Director
Appointment date: 20 Apr 1995
Address: Omaha, 0986 New Zealand
Address used since 01 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Jun 2015
Zachary Scott Mcherron - Director
Appointment date: 13 May 2015
ASIC Name: Irongate Property Management Pty Limited
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Sep 2023
Address: Bronte, Nsw, 2024 Australia
Address used since 07 Jun 2018
Address: 95 Pitt Street, Nsw, 2000 Australia
Address: 2 Chifley Square, Nsw, 2000 Australia
Address: 2 Chifley Square, Nsw, 2000 Australia
Address: Clovelly, Nsw, 2031 Australia
Address used since 13 May 2015
Kate Mcherron - Director (Inactive)
Appointment date: 13 May 2015
Termination date: 14 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Jun 2015
Brett Jenkins - Director (Inactive)
Appointment date: 17 May 1995
Termination date: 17 Jan 2005
Address: Smeed Quarry Road, Tuakau,
Address used since 17 May 1995
Quantum Capital Limited
22 Alberon Street
Abelins Trust Limited
16 Alberon Street
Copley Trustee Services Limited
6 Alberon Place
Montauk Limited
6 Alberon Place
Cure Limited
18b Stratford St
Holding Limited
11f Burrows Avenue