Tourism Partners Nz Limited was launched on 15 Mar 1988 and issued a number of 9429039491701. The registered LTD company has been supervised by 4 directors: Damien Peter O'connor - an active director whose contract started on 15 Mar 1988,
Sharon Ann Flood - an active director whose contract started on 09 Feb 2009,
Peter Julian Fairhall - an inactive director whose contract started on 15 Mar 1988 and was terminated on 09 Sep 1996,
John Jeremiah O'connor - an inactive director whose contract started on 15 Mar 1988 and was terminated on 29 Mar 1996.
According to BizDb's database (last updated on 11 Mar 2024), this company uses 1 address: 94 Nuttal Road, R D 1, Upper Moutere, 7173 (category: physical, registered).
Up to 07 Sep 2011, Tourism Partners Nz Limited had been using 9 Nuttal Road, R D 1, Upper Moutere as their physical address.
BizDb identified previous names for this company: from 10 Jul 1997 to 09 Feb 2009 they were named D P O'connor Limited, from 15 Mar 1988 to 10 Jul 1997 they were named Buller Adventure Tours Limited.
A total of 36850 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 18056 shares are held by 1 entity, namely:
Flood, Sharon Ann (an individual) located at R D 1, Upper Moutere postcode 7173.
The second group consists of 1 shareholder, holds 51% shares (exactly 18794 shares) and includes
O'connor, Damien Peter - located at R D 1, Upper Moutere.
Previous addresses
Address: 9 Nuttal Road, R D 1, Upper Moutere, 7173 New Zealand
Physical & registered address used from 08 Sep 2010 to 07 Sep 2011
Address: 41a Tannadyce Street, Strathmore, Wellington New Zealand
Physical & registered address used from 13 Feb 2009 to 08 Sep 2010
Address: C/-j D O'connor, Buller Gorge Road, Rd 2, Westport
Registered address used from 07 Sep 2006 to 13 Feb 2009
Address: C/-j D O'connor, Buller Gorge Road, R D 2, Westport
Physical address used from 04 Sep 2005 to 13 Feb 2009
Address: 24 Wakefield Street, Westport
Registered address used from 07 Sep 2004 to 07 Sep 2006
Address: 4 Brougham Street, Westport
Registered address used from 04 Sep 2001 to 07 Sep 2004
Address: 240 Palmerston Street, Westport
Registered address used from 10 Sep 2000 to 04 Sep 2001
Address: Fairdown, Rd, Westport
Physical address used from 10 Sep 2000 to 04 Sep 2005
Address: 240 Palmerston Street, Westport
Physical address used from 10 Sep 2000 to 10 Sep 2000
Address: Level 9, Barclays House, Cnr Armagh St & Oxford Tce, Christchurch
Registered address used from 06 Sep 1993 to 10 Sep 2000
Basic Financial info
Total number of Shares: 36850
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18056 | |||
Individual | Flood, Sharon Ann |
R D 1 Upper Moutere 7173 New Zealand |
20 Mar 2009 - |
Shares Allocation #2 Number of Shares: 18794 | |||
Individual | O'connor, Damien Peter |
R D 1 Upper Moutere 7173 New Zealand |
15 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dooley, Francis Thomas |
Westport New Zealand |
15 Mar 1988 - 18 Apr 2012 |
Damien Peter O'connor - Director
Appointment date: 15 Mar 1988
Address: R D 1, Upper Moutere, 7173 New Zealand
Address used since 30 Aug 2011
Sharon Ann Flood - Director
Appointment date: 09 Feb 2009
Address: R D 1, Upper Moutere, 7173 New Zealand
Address used since 30 Aug 2011
Peter Julian Fairhall - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 09 Sep 1996
Address: Westport,
Address used since 15 Mar 1988
John Jeremiah O'connor - Director (Inactive)
Appointment date: 15 Mar 1988
Termination date: 29 Mar 1996
Address: Westport,
Address used since 15 Mar 1988
Mahana Berries Limited
94 Nuttall Road
Sharon Flood Limited
94 Nuttall Road
Cl & Ct Limited
115 Tarrant Road
Motueka Community Store Limited
79 Petra Way
Steenbock Farms Limited
28 Tarrant Road
Khonsultancy Services Nz Limited
386 Old Coach Road