Tuscany Limited, a registered company, was started on 11 Nov 1993. 9429038685354 is the business number it was issued. This company has been supervised by 2 directors: Yanko Georgiev Yankov - an active director whose contract began on 11 Nov 1993,
Garry John Donnithorne - an active director whose contract began on 06 Dec 1994.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 10 Pentlow Place, Christchurch (category: physical, registered).
Tuscany Limited had been using 41Garden Road, Christchurch as their physical address until 01 Jul 2003.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 50 shares (50%).
Previous addresses
Address: 41garden Road, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 2003
Address: 41garden Road, Christchurch
Registered address used from 27 Jan 1997 to 01 Jul 2003
Address: 106 Gloucester Street, Christchurch
Registered address used from 16 Sep 1996 to 27 Jan 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yankov, Yanko Georgiev |
Christchurch New Zealand |
12 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Donnithorne, Garry John |
Belfast Christchurch 8051 New Zealand |
11 Nov 1993 - |
Individual | Bull, Cranwell Leslie |
Belfast Christchurch 8051 New Zealand |
24 May 2011 - |
Individual | Rodgers, Russell Kelvin David |
Belfast Christchurch 8051 New Zealand |
24 May 2011 - |
Yanko Georgiev Yankov - Director
Appointment date: 11 Nov 1993
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 May 2003
Garry John Donnithorne - Director
Appointment date: 06 Dec 1994
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 12 Dec 2011
Maxim's Fashions Limited
10 Pentlow Place
Cats Unloved Charitable Trust
C/o Sission
Indigo Group Limited
11 Pentlow Place
Millar Rental Properties Limited
9 Bradnor Road
Label Production Limited
56 Glandovey Road
Jailhouse Accommodation Limited
70 Glandovey Road