Tuam Street Car Park Limited, a registered company, was registered on 24 Nov 1987. 9429039504517 is the business number it was issued. "Jewellery retailing - except direct selling" (ANZSIC G425310) is how the company has been classified. The company has been run by 2 directors: Gary Arthur Boote - an active director whose contract began on 24 Nov 1987,
Lindsay Alexander Williamson - an inactive director whose contract began on 28 Mar 1989 and was terminated on 15 Oct 1994.
Updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 121 Riccarton Road, Riccarton, Christchurch, 8041 (category: service, office).
Tuam Street Car Park Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up to 12 Apr 2022.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group includes 7497 shares (74.97 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2501 shares (25.01 per cent). Lastly there is the 3rd share allotment (2 shares 0.02 per cent) made up of 1 entity.
Other active addresses
Address #4: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery & postal address used from 13 Mar 2023
Address #5: 121 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Service address used from 27 Aug 2024
Principal place of activity
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 13 Apr 2015 to 12 Apr 2022
Address #2: Level 16 119 Armagh St, Chch New Zealand
Registered address used from 31 Mar 2004 to 13 Apr 2015
Address #3: C/o G.a.boote, 60 Tuam Street, Christchurch
Physical address used from 01 Jul 1997 to 31 Mar 2004
Address #4: C/o G.a.boote, 70 Tuam Street, Christchurch
Registered address used from 07 Mar 1994 to 31 Mar 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7497 | |||
| Other (Other) | Kiwione Investment Trust |
Christchurch Central Christchurch 8011 New Zealand |
02 Apr 2007 - |
| Shares Allocation #2 Number of Shares: 2501 | |||
| Individual | Boote, Gary Arthur |
Christchurch Central Christchurch 8011 New Zealand |
24 Nov 1987 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Other (Other) | Kiwione Investment Trust |
Christchurch Central Christchurch 8011 New Zealand |
02 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Post, Ed P |
P O Box 2056 Christchurch |
24 Nov 1987 - 02 Apr 2007 |
| Other | Kiwitwo Investment Trust | 02 Apr 2007 - 16 Dec 2010 | |
| Other | Null - Kiwitwo Investment Trust | 02 Apr 2007 - 16 Dec 2010 |
Gary Arthur Boote - Director
Appointment date: 24 Nov 1987
Address: Kairaki, Kairaki, 7630 New Zealand
Address used since 19 Aug 2024
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 24 Mar 2010
Lindsay Alexander Williamson - Director (Inactive)
Appointment date: 28 Mar 1989
Termination date: 15 Oct 1994
Address: Christchurch,
Address used since 28 Mar 1989
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue
Bayram Limited
6e Pope Street
Fab Jewels Limited
Flat 1, 29 Burdale Street
Heyday International Limited
1 Palazzo Lane
Jackie Qiu Limited
109b Lincoln Road
Ropor Limited
119 Blenheim Road
The Quadrale Limited
119 Blenheim Road