Shortcuts

Town & Country Residential Limited

Type: NZ Limited Company (Ltd)
9429038872624
NZBN
580609
Company Number
Registered
Company Status
Current address
Level 1, 725 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 11 Aug 2020

Town & Country Residential Limited, a registered company, was incorporated on 26 Feb 1993. 9429038872624 is the number it was issued. The company has been supervised by 3 directors: Warren Stuart Pointon - an active director whose contract began on 21 Jun 1993,
Graeme Edward Conning - an inactive director whose contract began on 26 Feb 1993 and was terminated on 21 Jun 1993,
Maurice Reed Goodwin - an inactive director whose contract began on 26 Feb 1993 and was terminated on 21 Jun 1993.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (category: registered, physical).
Town & Country Residential Limited had been using Level 2, 725 Rosebank Road, Avondale, Auckland as their physical address until 11 Aug 2020.
Old names for this company, as we managed to find at BizDb, included: from 29 Jun 1993 to 06 Nov 1998 they were named Town & Country Developments Limited, from 26 Feb 1993 to 29 Jun 1993 they were named Goodco No9 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: Level 2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 15 Sep 2010 to 11 Aug 2020

Address: Symmetry Accounting Ltd, Chartered Accountants, C/-725 Rosebank Road, Auckland New Zealand

Registered & physical address used from 05 Jul 2006 to 15 Sep 2010

Address: 560 Rosebank Road, Avondale, Auckland

Registered & physical address used from 19 Jun 2003 to 05 Jul 2006

Address: Level 6, 70 Shortland Street, Auckland

Physical address used from 12 Oct 1999 to 19 Jun 2003

Address: 3rd Floor, 35 Albert Street, Auckland

Registered address used from 12 Oct 1999 to 19 Jun 2003

Address: 3rd Floor, 35 Albert Street, Auckland

Physical address used from 12 Oct 1999 to 12 Oct 1999

Address: 35 Albert Street, Auckland 1

Registered address used from 12 Jun 1997 to 12 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pointon, Warren Stuart Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Pointon, Warren Stuart Greenhithe
Auckland
0632
New Zealand
Directors

Warren Stuart Pointon - Director

Appointment date: 21 Jun 1993

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 26 Sep 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 29 Sep 2017

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 07 Sep 2010


Graeme Edward Conning - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 21 Jun 1993

Address: Auckland 5,

Address used since 26 Feb 1993


Maurice Reed Goodwin - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 21 Jun 1993

Address: Auckland 5,

Address used since 26 Feb 1993

Nearby companies

Essex Caravans Limited
Level 2, 703 Rosebank Road

Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road

Rb Law Limited
Level 1, 527b Rosebank Road

Hvac Management Limited
Level 2, 703 Rosebank Road

Ryan Place Properties Limited
Level 2, 703 Rosebank Road

South Auckland Radiators Limited
Level 2 703 Rosebank Road