Tuskany Estate Limited, a registered company, was started on 29 May 2015. 9429041782309 is the number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. This company has been managed by 2 directors: Barry Patrick Power - an active director whose contract began on 29 May 2015,
Kyle Jesse Arnesen - an active director whose contract began on 29 May 2015.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: 50B Argyle Street, Herne Bay, Auckland, 1011 (types include: registered, physical).
Tuskany Estate Limited had been using 9 Vause Street, Ellerslie, Auckland as their physical address up until 25 Jun 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
50b Argyle Street, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address: 9 Vause Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 18 Mar 2019 to 25 Jun 2021
Address: 9 Vause Street, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 21 Sep 2018 to 25 Jun 2021
Address: Vause Street, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 18 Jun 2018 to 21 Sep 2018
Address: Vause Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 18 Jun 2018 to 18 Mar 2019
Address: 1/100 Lake Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 11 Apr 2016 to 18 Jun 2018
Address: Unit H, 66 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 29 May 2015 to 11 Apr 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Power, Barry Patrick |
Herne Bay Auckland 1011 New Zealand |
09 Oct 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Arnesen, Kyle Jesse |
Northcote Point Auckland 0627 New Zealand |
29 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Power, Barry Patrick |
Ellerslie Auckland 1051 New Zealand |
29 May 2015 - 09 Oct 2018 |
Barry Patrick Power - Director
Appointment date: 29 May 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 03 May 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 11 Apr 2016
Kyle Jesse Arnesen - Director
Appointment date: 29 May 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 29 May 2015
Lake Road Soap Limited
4/92 Lake Road
Runcolor Limited
2/2 Raleigh Road
New People Limited
105 Lake Road
Sourceline Limited
86b Lake Road
Auckland Tipper Limited
2a College Road
Good As Wood Limited
Flat 5, 5 Kilham Avenue
Curriculum Technologies Limited
18 A Alfred Street
Hk Search Limited
Unit 1a, 129 Onewa Road
Kumeu Film Studios Limited
16b Arahia Street
Otti Limited
Suite D, 129 Onewa Road
Prestige Pacific Properties Limited
4-10 Kilham Avenue
Tail Dragger Classics Limited
C/- Mr P J Fahey