Turnbury Investments Limited, a registered company, was incorporated on 14 Mar 2016. 9429042236078 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been supervised by 2 directors: David Michael Turner - an active director whose contract began on 14 Mar 2016,
Anne Margaret Turner - an active director whose contract began on 14 Mar 2016.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: 29 Knights Road, Rothesay Bay, Auckland, 0630 (type: postal, invoice).
Turnbury Investments Limited had been using 19 Park Rise, Campbells Bay, Auckland as their physical address until 18 Oct 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
19 Park Rise, Campbells Bay, Auckland, 0630 New Zealand
Previous address
Address #1: 19 Park Rise, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 14 Mar 2016 to 18 Oct 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Turner, David Michael |
Rothesay Bay Auckland 0630 New Zealand |
14 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Turner, Anne Margaret |
Rothesay Bay Auckland 0630 New Zealand |
14 Mar 2016 - |
David Michael Turner - Director
Appointment date: 14 Mar 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 18 Mar 2022
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 14 Mar 2016
Anne Margaret Turner - Director
Appointment date: 14 Mar 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 18 Mar 2022
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 14 Mar 2016
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street