Touchdown Holdings Limited was started on 19 Sep 1994 and issued an NZ business number of 9429038687419. This registered LTD company has been run by 4 directors: Julie Claire Christie - an active director whose contract began on 19 Sep 1994,
Greg Anthony Heathcote - an inactive director whose contract began on 19 Sep 1994 and was terminated on 01 Sep 2016,
Michael Molloy - an inactive director whose contract began on 17 Oct 2003 and was terminated on 01 Sep 2016,
Darryl Kenneth Mcewen - an inactive director whose contract began on 17 Oct 2003 and was terminated on 01 Mar 2005.
As stated in BizDb's database (updated on 03 Apr 2024), the company uses 4 addresses: Flat 2, 17 Laurie Avenue, Parnell, Auckland, 1052 (registered address),
Flat 2, 17 Laurie Avenue, Parnell, Auckland, 1052 (service address),
Level 17, 1 Albert Street, Auckland, 1010 (registered address),
43 Main South Road, Karoro, Greymouth, 7805 (service address) among others.
Up to 05 Apr 2023, Touchdown Holdings Limited had been using 100 Main South Rd, Greymouth as their registered address.
BizDb found old names for the company: from 01 Sep 2016 to 22 Dec 2020 they were called Touchdown Racing Limited, from 19 Sep 1994 to 01 Sep 2016 they were called Touchline Limited.
A total of 57245 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 57245 shares are held by 1 entity, namely:
Maca Trustees 4 Limited (an entity) located at 1 Albert Street, Auckland postcode 1010.
Other active addresses
Address #4: Flat 2, 17 Laurie Avenue, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 10 Jul 2023
Previous addresses
Address #1: 100 Main South Rd, Greymouth New Zealand
Registered & service address used from 29 Aug 2007 to 05 Apr 2023
Address #2: Molloy & Associates, 4 Tarapuhi Street, Greymouth
Registered & physical address used from 28 Mar 2002 to 29 Aug 2007
Address #3: Molloy & Associates, 25 Albert Mall, Greymouth
Physical address used from 06 Apr 1998 to 28 Mar 2002
Address #4: C/-messrs Marshall & Heaphy, 61 Guinness Street, Greymouth
Physical address used from 06 Apr 1998 to 06 Apr 1998
Address #5: Molloy & Associates, 25 Albert Malll, Christchurch
Registered address used from 31 Mar 1998 to 28 Mar 2002
Address #6: C/-messrs Marshall & Heaphy, 61 Guinness Street, Greymouth
Registered address used from 19 Jun 1996 to 31 Mar 1998
Basic Financial info
Total number of Shares: 57245
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 57245 | |||
Entity (NZ Limited Company) | Maca Trustees #4 Limited Shareholder NZBN: 9429030032576 |
1 Albert Street Auckland 1010 New Zealand |
02 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Molloy, Brian Patrick |
Greymouth New Zealand |
23 Mar 2005 - 02 Sep 2016 |
Individual | Molloy, Michael David Joseph |
Stonefields Auckland 1072 New Zealand |
23 Mar 2005 - 02 Sep 2016 |
Other | Null - 560184-touchdown Productions Limited | 19 Sep 1994 - 22 Aug 2007 | |
Entity | Jgm Investments Limited Shareholder NZBN: 9429034332221 Company Number: 1761168 |
23 Oct 2009 - 02 Sep 2016 | |
Other | 560184-touchdown Productions Limited | 19 Sep 1994 - 22 Aug 2007 | |
Entity | Jgm Investments Limited Shareholder NZBN: 9429034332221 Company Number: 1761168 |
23 Oct 2009 - 02 Sep 2016 |
Julie Claire Christie - Director
Appointment date: 19 Sep 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2020
Address: 128 Customs St West, Auckland City, Auckland, 1010 New Zealand
Address used since 12 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2019
Greg Anthony Heathcote - Director (Inactive)
Appointment date: 19 Sep 1994
Termination date: 01 Sep 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Mar 2010
Michael Molloy - Director (Inactive)
Appointment date: 17 Oct 2003
Termination date: 01 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2014
Darryl Kenneth Mcewen - Director (Inactive)
Appointment date: 17 Oct 2003
Termination date: 01 Mar 2005
Address: Pt Chevalier, Auckland,
Address used since 17 Oct 2003
Maca Trustees #4 Limited
100 Main South Road
Mmc Consulting Limited
100 Main South Road
Dutchies Auto Shop Limited
100 Main South Road
Ad-lib Filmmaking Limited
100 Main South Road
Crozier Contracting Limited
100 Main South Road
West Coast Media Limited
100 Main South Road