Truffle Developments Limited was registered on 03 Jan 2014 and issued an NZ business number of 9429041043608. This registered LTD company has been supervised by 5 directors: Timothy Andrew Weston - an active director whose contract started on 03 Jan 2014,
Isabelle Rose Weston - an active director whose contract started on 18 Mar 2022,
Kirsteen Anne Britten - an inactive director whose contract started on 03 Jan 2014 and was terminated on 25 Mar 2022,
Adrienne Anne Weston - an inactive director whose contract started on 03 Jan 2014 and was terminated on 09 Jul 2021,
Scott Rhys Henry - an inactive director whose contract started on 03 Jan 2014 and was terminated on 17 Sep 2019.
According to BizDb's database (updated on 02 Apr 2024), the company registered 1 address: 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
BizDb identified old names for the company: from 17 Dec 2013 to 19 Jul 2021 they were called Richmond Fitness Limited.
A total of 100000 shares are allocated to 2 groups (5 shareholders in total). As far as the first group is concerned, 50000 shares are held by 2 entities, namely:
Doig, Nicholas Karl (an individual) located at Sumner, Christchurch postcode 8081,
Weston, Timothy Andrew (a director) located at Merivale, Christchurch postcode 8014.
Then there is a group that consists of 3 shareholders, holds 50% shares (exactly 50000 shares) and includes
Britten, Kirsteen Anne - located at Vauxhall, Dunedin,
Schaffer, Warwick Lindsay - located at Redcliffs, Christchurch,
Kirsteen Britten - located at Mount Pleasant, Christchurch. Truffle Developments Limited was categorised as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Doig, Nicholas Karl |
Sumner Christchurch 8081 New Zealand |
17 Oct 2023 - |
Director | Weston, Timothy Andrew |
Merivale Christchurch 8014 New Zealand |
03 Jan 2014 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Britten, Kirsteen Anne |
Vauxhall Dunedin 9013 New Zealand |
03 Jan 2014 - |
Individual | Schaffer, Warwick Lindsay |
Redcliffs Christchurch 8081 New Zealand |
03 Jan 2014 - |
Director | Kirsteen Anne Britten |
Mount Pleasant Christchurch 8081 New Zealand |
03 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, William John Paul |
Heathcote Valley Christchurch 8022 New Zealand |
08 Jun 2017 - 17 Oct 2023 |
Individual | Thomson, William John Paul |
Heathcote Valley Christchurch 8022 New Zealand |
08 Jun 2017 - 17 Oct 2023 |
Individual | Thomson, William John Paul |
Heathcote Valley Christchurch 8022 New Zealand |
08 Jun 2017 - 17 Oct 2023 |
Individual | Weston, Adrienne Anne |
Halswell Christchurch 8025 New Zealand |
03 Jan 2014 - 09 Jul 2021 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
03 Jan 2014 - 09 Jul 2021 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
03 Jan 2014 - 09 Jul 2021 |
Individual | Henry, Scott Rhys |
Burwood Christchurch 8083 New Zealand |
03 Jan 2014 - 16 Dec 2019 |
Timothy Andrew Weston - Director
Appointment date: 03 Jan 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Sep 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Sep 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Jul 2016
Isabelle Rose Weston - Director
Appointment date: 18 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Sep 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Mar 2022
Kirsteen Anne Britten - Director (Inactive)
Appointment date: 03 Jan 2014
Termination date: 25 Mar 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Feb 2015
Adrienne Anne Weston - Director (Inactive)
Appointment date: 03 Jan 2014
Termination date: 09 Jul 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Sep 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Jan 2014
Scott Rhys Henry - Director (Inactive)
Appointment date: 03 Jan 2014
Termination date: 17 Sep 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 12 Sep 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 03 Jan 2014
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
2crush New Zealand Limited
Unit 3, 9 Sir Gil Simpson Drive
Ambers Property Developments Limited
162 Kendal Avenue
Brunner Developments Limited
16 Radbrook Street
Gladstone Heights Limited
7 Swithland Place
New Plymouth Space Limited
28 Bevington Street
Zestscape Limited
12 Shaftesbury Street