Tower Court Limited, a registered company, was launched on 22 Dec 1964. 9429040122137 is the New Zealand Business Number it was issued. The company has been supervised by 49 directors: Jean Rogers - an active director whose contract began on 26 May 2005,
Kathleen Jeanette Leigh Corboy - an active director whose contract began on 17 Oct 2008,
Dion Mark Wright - an active director whose contract began on 12 Nov 2009,
Kane Edward Pohio - an active director whose contract began on 15 Jan 2016,
Richard Norman Gribble - an active director whose contract began on 01 Oct 2019.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: 105H Lake Road, Frankton, Hamilton, 3204 (types include: postal, physical).
Tower Court Limited had been using 6/105 Lake Rd, Hamilton as their physical address until 08 Jun 2018.
A total of 96000 shares are allotted to 13 shareholders (12 groups). The first group is comprised of 8000 shares (8.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8000 shares (8.33%). Lastly the next share allotment (8000 shares 8.33%) made up of 1 entity.
Principal place of activity
105h Lake Road, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 6/105 Lake Rd, Hamilton New Zealand
Physical & registered address used from 04 Apr 2006 to 08 Jun 2018
Address #2: 223 Commerce St, Frankton, Hamilton
Registered address used from 27 Jun 2005 to 04 Apr 2006
Address #3: 22 Ellis St, Frankton, Hamilton
Registered address used from 07 Apr 2003 to 27 Jun 2005
Address #4: 22 Ellis St, Frankton, Hamilton
Physical address used from 07 Apr 2003 to 04 Apr 2006
Address #5: 1381 Victoria Street, Hamilton
Physical address used from 27 Jun 1997 to 07 Apr 2003
Address #6: 26 Deanwell Avenue, Hamilton.
Registered address used from 22 Dec 1992 to 07 Apr 2003
Address #7: 105 Lake Road,, Hamilton.
Registered address used from 31 Aug 1992 to 22 Dec 1992
Basic Financial info
Total number of Shares: 96000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Lamont, Duncan |
Frankton Hamilton 3204 New Zealand |
03 Jul 2023 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | D & D Trust Governance Limited Shareholder NZBN: 9429050780259 |
Frankton Hamilton 3204 New Zealand |
27 Jan 2023 - |
Shares Allocation #3 Number of Shares: 8000 | |||
Director | Wotherspoon, Kim Joanne |
Frankton Hamilton 3204 New Zealand |
10 Apr 2020 - |
Shares Allocation #4 Number of Shares: 8000 | |||
Director | Kay, Sandra Joy |
Frankton Hamilton 3204 New Zealand |
11 Feb 2022 - |
Shares Allocation #5 Number of Shares: 8000 | |||
Individual | Rogerson-berry, Alexandra Jane |
Frankton Hamilton 3204 New Zealand |
18 Mar 2021 - |
Director | Rogerson-berry, Megan |
Frankton Hamilton 3204 New Zealand |
03 Mar 2021 - |
Shares Allocation #6 Number of Shares: 8000 | |||
Director | Ross, Joseph |
Frankton Hamilton 3204 New Zealand |
12 Jan 2021 - |
Shares Allocation #7 Number of Shares: 8000 | |||
Director | Gordon, Charlotte |
Frankton Hamilton 3204 New Zealand |
12 Nov 2020 - |
Shares Allocation #8 Number of Shares: 8000 | |||
Director | Gordon, Bridget Sarah |
Frankton Hamilton 3204 New Zealand |
17 Aug 2020 - |
Shares Allocation #9 Number of Shares: 8000 | |||
Individual | Corboy, Kathleen Jeanette Leigh |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
21 Oct 2008 - |
Shares Allocation #10 Number of Shares: 8000 | |||
Individual | Pohio, Kane Edward |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
23 Feb 2016 - |
Shares Allocation #11 Number of Shares: 8000 | |||
Director | Gribble, Richard Norman |
Frankton Hamilton 3204 New Zealand |
31 Oct 2019 - |
Shares Allocation #12 Number of Shares: 8000 | |||
Individual | Rogers, Jean |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
06 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ledger, Sharon |
Frankton Hamilton 3204 New Zealand |
10 Apr 2020 - 12 Jan 2021 |
Individual | King, Lynlee Rose |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
25 Jun 2016 - 03 Jul 2023 |
Individual | Ledger, Saron |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
18 Aug 2009 - 10 Apr 2020 |
Individual | Jamieson, Bruce Walter |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
17 Apr 2007 - 31 Oct 2019 |
Individual | Maw, Kay Elizabeth |
Hamilton 3204 New Zealand |
08 Jun 2008 - 11 Jun 2015 |
Individual | Rush, Gordon |
Hamilton |
07 May 2007 - 11 Jun 2007 |
Individual | Wright, Dion Mark |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
22 Dec 1964 - 27 Jan 2023 |
Individual | Conroy, Marjorie Emily |
Hamilton |
22 Dec 1964 - 25 Jun 2016 |
Individual | Holm, Kevin Stuart |
Hamilton |
28 Mar 2006 - 07 May 2007 |
Individual | Thompson, Theresa Mary |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
11 Jun 2007 - 17 Aug 2020 |
Individual | Welton, Lindy Anne |
Hamilton |
22 Dec 1964 - 25 May 2007 |
Individual | Tinkler, Owen David |
Hamilton |
22 Dec 1964 - 03 May 2007 |
Individual | Ross, Alison Betty |
Hamilton |
22 Dec 1964 - 06 May 2007 |
Individual | Rogerson, David Robin |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
03 May 2007 - 03 Mar 2021 |
Individual | Graves, Alwyn Redvers |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
22 Dec 1964 - 11 Feb 2022 |
Individual | Lines, Dorothy Mary |
Hamilton |
22 Dec 1964 - 17 Apr 2007 |
Individual | Bakker, Roelf |
Hamilton |
22 Dec 1964 - 28 Mar 2006 |
Individual | La Brenz, Helena |
Hamilton |
06 May 2007 - 03 Mar 2008 |
Individual | Neuman, Eric Phillip |
Hamilton |
22 Dec 1964 - 23 Feb 2016 |
Other | John O'shea |
105 Lake Road Hamilton 3204 New Zealand |
25 May 2007 - 12 Nov 2020 |
Individual | Hughes, Dallas Valeries |
Hamilton |
22 Dec 1964 - 06 May 2007 |
Individual | Clarke, John Menzies |
Hamilton |
22 Dec 1964 - 28 Mar 2006 |
Individual | Thomas, Susannah Withiel |
105 Lake Road, Frankton Hamilton 3204 New Zealand |
11 Jun 2015 - 10 Apr 2020 |
Individual | Tocker, Mark Geoffrey |
Hamilton |
03 Mar 2008 - 21 Oct 2008 |
Individual | Rush, Gordon |
Hamilton |
03 Mar 2008 - 03 Mar 2008 |
Individual | Scott, Gwenith Lorraine |
Hamliton |
22 Dec 1964 - 08 Jun 2008 |
Jean Rogers - Director
Appointment date: 26 May 2005
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 May 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Jun 2010
Kathleen Jeanette Leigh Corboy - Director
Appointment date: 17 Oct 2008
Address: Hamilton, Hamilton, 3204 New Zealand
Address used since 27 Apr 2012
Dion Mark Wright - Director
Appointment date: 12 Nov 2009
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 02 Jun 2023
Address: Hamilton, Hamilton, 3204 New Zealand
Address used since 04 Mar 2014
Kane Edward Pohio - Director
Appointment date: 15 Jan 2016
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 15 Jan 2016
Richard Norman Gribble - Director
Appointment date: 01 Oct 2019
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Oct 2019
Kim Joanne Wotherspoon - Director
Appointment date: 19 Mar 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 19 Mar 2020
Bridget Sarah Gordon - Director
Appointment date: 12 Jun 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 12 Jun 2020
Charlotte Gordon - Director
Appointment date: 30 Oct 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 30 Oct 2020
Joseph Ross - Director
Appointment date: 09 Dec 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 09 Dec 2020
Megan Rogerson-berry - Director
Appointment date: 22 Feb 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 22 Feb 2021
Sandra Joy Kay - Director
Appointment date: 01 Feb 2022
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Feb 2022
Lynlee Rose King - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 23 Jun 2023
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 10 May 2018
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 15 Jun 2016
Alwyn Redvers Graves - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 01 Feb 2022
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 28 Jun 1990
David Robin Rogerson - Director (Inactive)
Appointment date: 04 Apr 2004
Termination date: 22 Feb 2021
Address: Hamilton, 3204 New Zealand
Address used since 04 Apr 2004
Sharon Ledger - Director (Inactive)
Appointment date: 18 Aug 2009
Termination date: 09 Dec 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Jun 2010
John Joseph O'shea - Director (Inactive)
Appointment date: 03 Sep 2020
Termination date: 30 Oct 2020
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 Sep 2020
Kevin Stuart Holm - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 07 Jul 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Jun 2010
Theresa Mary Thompson - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 12 Jun 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Jun 2010
Susannah Withiel Thomas - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 16 Mar 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 04 May 2015
Candella Louise Jamieson - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 11 Oct 2019
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 16 Sep 2016
Bruce Walter Jamieson - Director (Inactive)
Appointment date: 27 Nov 2002
Termination date: 16 Sep 2016
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 27 Nov 2002
Eric Phillip Neuman - Director (Inactive)
Appointment date: 22 Sep 1995
Termination date: 15 Jan 2016
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 06 Jun 2010
Marjorie Emily Conroy - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 15 Dec 2015
Address: Hamilton, New Zealand
Address used since 28 Jun 1990
Kay Elizabeth Maw - Director (Inactive)
Appointment date: 29 May 2008
Termination date: 04 May 2015
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 06 Jun 2010
Anthony Marshall Day - Director (Inactive)
Appointment date: 12 Jul 1992
Termination date: 12 Nov 2009
Address: Hamilton,
Address used since 12 Jul 1992
Mark Geoffrey Tocker - Director (Inactive)
Appointment date: 03 Mar 2008
Termination date: 18 Aug 2009
Address: Hamilton,
Address used since 03 Mar 2008
Gwenith Lorraine Scott - Director (Inactive)
Appointment date: 28 Mar 1997
Termination date: 17 Oct 2008
Address: Hamilton,
Address used since 28 Mar 1997
Gordon Rush - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 06 Feb 2008
Address: Hamilton,
Address used since 26 May 2005
Dallas Valerie Hughes - Director (Inactive)
Appointment date: 26 Apr 1996
Termination date: 08 Jun 2007
Address: Hamilton,
Address used since 26 Apr 1996
Lindy Anne Welten - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 08 Jun 2007
Address: Hamilton,
Address used since 25 Jun 2002
Dorothy Mary Lines - Director (Inactive)
Appointment date: 26 Apr 1996
Termination date: 04 Apr 2007
Address: Hamilton,
Address used since 26 Apr 1996
John Menzies Clarke - Director (Inactive)
Appointment date: 28 Mar 1997
Termination date: 28 Mar 2006
Address: Hamilton,
Address used since 28 Mar 1997
Owen David Tinkler - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 26 May 2005
Address: Hamilton,
Address used since 28 Jun 1990
Alison Betty Ross - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 20 May 2004
Address: Hamilton,
Address used since 25 Jun 2002
Roelf Bakker - Director (Inactive)
Appointment date: 18 Nov 1993
Termination date: 27 Nov 2002
Address: Hamilton,
Address used since 18 Nov 1993
Alison Margaret Reid - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 25 Jun 2002
Address: Hamilton,
Address used since 28 Jun 1990
Ian Andrew Hogg - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 25 Jun 2002
Address: Hamilton,
Address used since 30 Oct 1995
Helen Janet Carseldine - Director (Inactive)
Appointment date: 05 Oct 1994
Termination date: 28 Mar 1997
Address: Hamilton,
Address used since 05 Oct 1994
Larayd Beesley - Director (Inactive)
Appointment date: 10 Jun 1995
Termination date: 28 Mar 1997
Address: Hamilton,
Address used since 10 Jun 1995
Terrence George Ireland - Director (Inactive)
Appointment date: 07 Aug 1993
Termination date: 26 Apr 1996
Address: Hamilton,
Address used since 07 Aug 1993
Jack Clarke - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 26 Apr 1996
Address: Hamilton,
Address used since 15 Jun 1995
Margaret Garvey - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 30 Oct 1995
Address: Hamilton,
Address used since 28 Jun 1990
Agnes Vera Elizabeth St George - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 22 Sep 1995
Address: Hamilton,
Address used since 28 Jun 1990
Marion Aitcheson - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 15 Jun 1995
Address: Hamilton,
Address used since 28 Jun 1990
Muriel Vera Tinkler - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 10 Jun 1995
Address: Hamilton,
Address used since 28 Jun 1990
Maurice George Olds - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 05 Oct 1994
Address: Hamilton,
Address used since 28 Jun 1990
Eileen Marion Sutherland - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 18 Nov 1993
Address: Hamilton,
Address used since 28 Jun 1990
Marjorie Amy Court - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 07 Aug 1993
Address: Hamilton,
Address used since 28 Jun 1990
Bessie Freda Hitchons - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 10 Jul 1992
Address: Hamilton,
Address used since 28 Jun 1990
Aston Business Limited
105 H Lake Road
Parkinson Property Investments Limited
108 Lake Road
Bain Grey Properties Limited
126 Lake Road
Escape Corporation Limited
5 Queens Avenue
Seddon Construction Limited
5 Seddon Road
Macdonald Family Property Limited
5 Seddon Road