Shortcuts

Touchdown Holdings Limited

Type: NZ Limited Company (Ltd)
9429038687419
NZBN
629563
Company Number
Registered
Company Status
Current address
100 Main South Rd
Greymouth New Zealand
Physical address used since 29 Aug 2007
Level 17
1 Albert Street
Auckland 1010
New Zealand
Registered address used since 05 Apr 2023
43 Main South Road
Karoro
Greymouth 7805
New Zealand
Service address used since 05 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 57245
Entity (NZ Limited Company) Maca Trustees #4 Limited
Shareholder NZBN: 9429030032576
1 Albert Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Molloy, Brian Patrick Greymouth

New Zealand
Individual Molloy, Michael David Joseph Stonefields
Auckland
1072
New Zealand
Other Null - 560184-touchdown Productions Limited
Entity Jgm Investments Limited
Shareholder NZBN: 9429034332221
Company Number: 1761168
Other 560184-touchdown Productions Limited
Entity Jgm Investments Limited
Shareholder NZBN: 9429034332221
Company Number: 1761168
Directors

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

Nearby companies

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