Ethan Turtle Limited, a registered company, was registered on 31 May 1993. 9429038846434 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. The company has been run by 2 directors: Hilton Henry King - an active director whose contract began on 31 May 1993,
Vivianne King - an inactive director whose contract began on 31 May 1993 and was terminated on 19 Nov 2002.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 207 Pakuranga Road, Pakuranga, Auckland, 2010 (category: postal, physical).
Ethan Turtle Limited had been using 84 Pakuranga Road, Pakuranga, Auckland as their registered address up to 05 Apr 2019.
Previous names for this company, as we found at BizDb, included: from 31 May 1993 to 09 Jan 1998 they were named Waiuku Dental Centre Limited.
A total of 2000 shares are allocated to 5 shareholders (3 groups). The first group includes 1998 shares (99.9 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.05 per cent). Lastly there is the third share allocation (1 share 0.05 per cent) made up of 1 entity.
Principal place of activity
207 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 84 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 06 Apr 2010 to 05 Apr 2019
Address #2: 84 Pakuranga Rd, Pakuranga, Manukau 1706
Registered & physical address used from 30 Mar 2007 to 06 Apr 2010
Address #3: 12 Ballin St, Ellerslie, Auckland
Registered & physical address used from 22 Feb 2005 to 30 Mar 2007
Address #4: 80 Bob Charles Drive, Howick, Auckland
Physical & registered address used from 24 Jan 2005 to 22 Feb 2005
Address #5: 84 Pakuranga Road, Pakuranga, Auckland
Physical & registered address used from 14 Apr 2004 to 24 Jan 2005
Address #6: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 10 Jun 1997 to 14 Apr 2004
Address #7: 48 Queen Street, Waiuku
Registered address used from 12 Feb 1996 to 14 Apr 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | King, Vivianne |
Ellerslie Auckland |
31 May 1993 - |
Individual | King, Hilton Henry |
Ellerslie Auckland |
31 May 1993 - |
Individual | Wong, Phillip |
Highland Park Auckland 2010 New Zealand |
31 May 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | King, Hilton Henry |
Ellerslie Auckland |
31 May 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | King, Vivianne |
Ellerslie Auckland |
31 May 1993 - |
Hilton Henry King - Director
Appointment date: 31 May 1993
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Mar 2010
Vivianne King - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 19 Nov 2002
Address: Ellerslie, Auckland,
Address used since 31 May 1993
Strategised Investment Solutions Limited
120 Albert Street
Johnston Jones Consulting Limited
Level 8 (djt)
Greencroft Properties Limited
Level 8
Waterware Sales Limited
Level 8, Westpac Trust Tower
Privateer Limited
Level 19 Bdo Tower
Life Force Asia Pacific (nz) Pty Limited
120 Albert Street
Abbeymac Limited
Level 8
Aruba Investments Limited
Level 8
Blue Nautilus Limited
Level 8
Propellor Property Investments Limited
Level 8
Specialty Import Co Limited
Level 8 Westpac Tower
Surf's Up Limited
120 Albert Street