Turnable Art Limited, a registered company, was incorporated on 14 Oct 1992. 9429038964817 is the New Zealand Business Number it was issued. "Fabricated wood mfg" (business classification C149420) is how the company was categorised. This company has been run by 10 directors: Mary Jane Sowman - an active director whose contract began on 12 Nov 1999,
John Anthony Sowman - an active director whose contract began on 12 Nov 1999,
John Antony Sowman - an active director whose contract began on 12 Nov 1999,
Ian Francis Kearney - an inactive director whose contract began on 30 May 1993 and was terminated on 12 Nov 1999,
Stanley Wayne Mackey - an inactive director whose contract began on 31 Jan 1999 and was terminated on 12 Nov 1999.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 22A Dorset Street, Richmond, 7020 (category: postal, office).
Turnable Art Limited had been using 22A Dorset Street, Richmond 7002, Nelson as their registered address up to 06 Dec 2011.
Previous names used by the company, as we managed to find at BizDb, included: from 26 Nov 2003 to 24 Nov 2004 they were called Wood N Stuff Limited, from 15 Dec 1992 to 26 Nov 2003 they were called Tasman Generation Limited and from 14 Oct 1992 to 15 Dec 1992 they were called Allane (No. 13) Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Sowman, Mary Jane (an individual) located at Richmond, Tasman postcode 7020,
Sowman, John Anthony (an individual) located at Richmond, Tasman postcode 7020.
Principal place of activity
22a Dorset Street, Richmond, 7020 New Zealand
Previous addresses
Address #1: 22a Dorset Street, Richmond 7002, Nelson, 7020 New Zealand
Registered & physical address used from 03 Dec 2010 to 06 Dec 2011
Address #2: 22 Dorset Street, Richmond 7002, Nelson New Zealand
Physical & registered address used from 16 Nov 2005 to 03 Dec 2010
Address #3: 9 Faraday Rise, Richmond, Nelson
Physical address used from 03 Dec 1999 to 16 Nov 2005
Address #4: C/-tasman Energy Limited, Private Bag, Nelson
Physical address used from 03 Dec 1999 to 03 Dec 1999
Address #5: C/- Tasman Energy Ltd, 281 Queen Street, Richmond
Registered address used from 03 Dec 1999 to 16 Nov 2005
Address #6: C/- Tasman Energy Ltd, Queen Street, Richmond
Registered address used from 28 May 1997 to 03 Dec 1999
Address #7: 12 Selwyn Place, Nelson
Registered address used from 02 Jul 1993 to 28 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sowman, Mary Jane |
Richmond Tasman 7020 New Zealand |
14 Oct 1992 - |
Individual | Sowman, John Anthony |
Richmond Tasman 7020 New Zealand |
14 Oct 1992 - |
Mary Jane Sowman - Director
Appointment date: 12 Nov 1999
Address: Richmond, Tasman, 7020 New Zealand
Address used since 06 Nov 2022
Address: Richmond, Nelson, 7020 New Zealand
Address used since 17 Nov 2020
Address: Richmond, Tasman, 7020 New Zealand
Address used since 09 Nov 2019
Address: Richmond, Nelson, 7020 New Zealand
Address used since 25 Nov 2010
John Anthony Sowman - Director
Appointment date: 12 Nov 1999
Address: Richmond, Tasman, 7020 New Zealand
Address used since 06 Nov 2022
Address: Richmond, Nelson, 7020 New Zealand
Address used since 17 Nov 2020
Address: Richmond, Tasman, 7020 New Zealand
Address used since 09 Nov 2019
John Antony Sowman - Director
Appointment date: 12 Nov 1999
Address: Richmond, Nelson, 7020 New Zealand
Address used since 25 Nov 2010
Ian Francis Kearney - Director (Inactive)
Appointment date: 30 May 1993
Termination date: 12 Nov 1999
Address: Richmond, Nelson,
Address used since 30 May 1993
Stanley Wayne Mackey - Director (Inactive)
Appointment date: 31 Jan 1999
Termination date: 12 Nov 1999
Address: Richmond,
Address used since 31 Jan 1999
Williams James Luff - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 31 Jan 1999
Address: Nelson,
Address used since 20 Feb 1997
Eric Richard Peter - Director (Inactive)
Appointment date: 30 May 1993
Termination date: 20 Feb 1997
Address: Nelson,
Address used since 30 May 1993
John Michael Hollyer - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 30 May 1993
Address: Nelson,
Address used since 11 Dec 1992
Dennis Edward Creed - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 11 Dec 1992
Address: Nelson,
Address used since 13 Oct 1992
Michael John Gilbert - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 11 Dec 1992
Address: Nelson,
Address used since 13 Oct 1992
Levin Christian Care Trust
C/- Coopers, Solicitors
Lions Club Of Richmond Incorporated
C/o Senior Citizens Rooms
Nelson Bays Security Limited
9 Dorset Street
Caterade Limited
44 Oxford Street
Moutere Motors Limited
44 Oxford Street
Not Just Books Limited
44 Oxford Street
All Timber Joinery (2017) Limited
8 Halberg Street
Charteris Woodturners (2015) Limited
34 Cavendish Drive
Creative Plastic Fabrication Limited
38 Greenfield Drive
Kanuka Engineered Timber Products Limited
201 Market Street
Waikato Cedd Limited
91 Clarence Street