Turere Limited, a registered company, was started on 03 May 1990. 9429039223920 is the NZBN it was issued. This company has been supervised by 5 directors: John Murray Reeves - an active director whose contract began on 30 Jun 2005,
Kirsty Elizabeth Reeves - an active director whose contract began on 30 Jun 2005,
Margaret Jean Johnstone - an inactive director whose contract began on 15 Jun 1990 and was terminated on 04 Jun 2013,
Allan Wallace Johnstone - an inactive director whose contract began on 30 Jun 2005 and was terminated on 04 Jun 2013,
Peter Wallace Johnstone - an inactive director whose contract began on 15 Jun 1990 and was terminated on 20 Sep 2011.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (type: registered, physical).
Turere Limited had been using 18 Maniapoto Street, Otorohanga as their registered address until 08 Aug 2022.
Previous names for this company, as we identified at BizDb, included: from 03 May 1990 to 30 Jun 2005 they were called Turere Holdings Limited.
A total of 1000 shares are issued to 8 shareholders (4 groups). The first group consists of 499 shares (49.9%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 499 shares (49.9%). Finally there is the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 18 Maniapoto Street, Otorohanga New Zealand
Registered address used from 06 Nov 2009 to 08 Aug 2022
Address: 18 Maniapoto Street, Otorohanga, 3900 New Zealand
Physical address used from 06 Nov 2009 to 08 Aug 2022
Address: 17 Clifton Road,, Hamilton.
Registered address used from 30 Jun 1997 to 06 Nov 2009
Address: 17 Clifton Road, Hamilton
Physical address used from 30 Jun 1997 to 06 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 |
Te Kuiti 3910 New Zealand |
27 Jun 2005 - |
Individual | Reeves, Kirsty Elizabeth |
Rd 2 Pio Pio 3970 New Zealand |
27 Jun 2005 - |
Individual | Reeves, John Murray |
Rd 2 Pio Pio 3970 New Zealand |
27 Jun 2005 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 |
Te Kuiti 3910 New Zealand |
27 Jun 2005 - |
Individual | Reeves, John Murray |
Rd 2 Pio Pio 3970 New Zealand |
27 Jun 2005 - |
Individual | Reeves, Kirsty Elizabeth |
Rd 2 Pio Pio 3970 New Zealand |
27 Jun 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reeves, Kirsty Elizabeth |
Rd 2 Pio Pio 3970 New Zealand |
27 Jun 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Reeves, John Murray |
Rd 2 Pio Pio 3970 New Zealand |
27 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Peter Wallace |
Rd 3 Te Kuiti 3983 New Zealand |
03 May 1990 - 26 Jul 2012 |
Individual | Mackrell, Bruce Wylie |
Hamilton 3200 New Zealand |
03 May 1990 - 09 Jul 2013 |
Individual | Johnstone, Allen Wallace |
Te Kuiti 3983 New Zealand |
06 Aug 2004 - 09 Jul 2013 |
Individual | Johnstone, Margaret Jean |
Te Kuiti 3983 New Zealand |
06 Aug 2004 - 09 Jul 2013 |
Individual | Johnstone, Peter Wallace |
Rd 3 Te Kuiti 3983 New Zealand |
03 May 1990 - 26 Jul 2012 |
Individual | Johnstone, Margaret Jean |
Rd 3 Te Kuiti 3983 New Zealand |
03 May 1990 - 09 Jul 2013 |
John Murray Reeves - Director
Appointment date: 30 Jun 2005
Address: Rd 2, Pio Pio, 3970 New Zealand
Address used since 16 Jul 2015
Kirsty Elizabeth Reeves - Director
Appointment date: 30 Jun 2005
Address: Rd 2, Pio Pio, 3970 New Zealand
Address used since 16 Jul 2015
Margaret Jean Johnstone - Director (Inactive)
Appointment date: 15 Jun 1990
Termination date: 04 Jun 2013
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 18 Aug 2008
Allan Wallace Johnstone - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 04 Jun 2013
Address: Rd 3, Te Kuiti 3983,
Address used since 18 Aug 2008
Peter Wallace Johnstone - Director (Inactive)
Appointment date: 15 Jun 1990
Termination date: 20 Sep 2011
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 18 Aug 2008
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street