Shortcuts

Turere Limited

Type: NZ Limited Company (Ltd)
9429039223920
NZBN
468107
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 08 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) Lamb Trust Services Limited
Shareholder NZBN: 9429037418410
Te Kuiti
3910
New Zealand
Individual Reeves, Kirsty Elizabeth Rd 2
Pio Pio 3970

New Zealand
Individual Reeves, John Murray Rd 2
Pio Pio 3970

New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Lamb Trust Services Limited
Shareholder NZBN: 9429037418410
Te Kuiti
3910
New Zealand
Individual Reeves, John Murray Rd 2
Pio Pio 3970

New Zealand
Individual Reeves, Kirsty Elizabeth Rd 2
Pio Pio 3970

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Reeves, Kirsty Elizabeth Rd 2
Pio Pio 3970

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Reeves, John Murray Rd 2
Pio Pio 3970

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnstone, Peter Wallace Rd 3
Te Kuiti 3983

New Zealand
Individual Mackrell, Bruce Wylie Hamilton 3200

New Zealand
Individual Johnstone, Allen Wallace Te Kuiti 3983

New Zealand
Individual Johnstone, Margaret Jean Te Kuiti 3983

New Zealand
Individual Johnstone, Peter Wallace Rd 3
Te Kuiti 3983

New Zealand
Individual Johnstone, Margaret Jean Rd 3
Te Kuiti 3983

New Zealand
Directors

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

Nearby companies

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