Shortcuts

Truffle Developments Limited

Type: NZ Limited Company (Ltd)
9429041043608
NZBN
4860179
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 03 Jan 2014

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).

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Doig, Nicholas Karl Sumner
Christchurch
8081
New Zealand
Director Weston, Timothy Andrew Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Britten, Kirsteen Anne Vauxhall
Dunedin
9013
New Zealand
Individual Schaffer, Warwick Lindsay Redcliffs
Christchurch
8081
New Zealand
Director Kirsteen Anne Britten Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, William John Paul Heathcote Valley
Christchurch
8022
New Zealand
Individual Thomson, William John Paul Heathcote Valley
Christchurch
8022
New Zealand
Individual Thomson, William John Paul Heathcote Valley
Christchurch
8022
New Zealand
Individual Weston, Adrienne Anne Halswell
Christchurch
8025
New Zealand
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Individual Henry, Scott Rhys Burwood
Christchurch
8083
New Zealand
Directors

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

Nearby companies

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

Similar companies

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