Shortcuts

Tuscany Advisors Limited

Type: NZ Limited Company (Ltd)
9429038485138
NZBN
675949
Company Number
Registered
Company Status
Current address
6 Te Mana Street
Omaha 0986
New Zealand
Registered address used since 17 Dec 2018
6 Te Mana Street
Omaha 0986
New Zealand
Physical & service address used since 19 Aug 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 44100
Individual Mcherron, Ian Ronald Omaha
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jenkins, Brett Morse Quarry Road
Tuakau
Directors

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

Nearby companies

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