Black Tussock Limited was launched on 27 Jun 2016 and issued an NZBN of 9429042404859. This registered LTD company has been supervised by 3 directors: Donald Loudon Mcconchie - an active director whose contract started on 27 Jun 2016,
Teresa Joy Mcconchie - an active director whose contract started on 27 Jun 2016,
Walter Andrew Povey - an inactive director whose contract started on 27 Jun 2016 and was terminated on 28 Jun 2021.
As stated in BizDb's information (updated on 28 Feb 2024), the company registered 5 addresess: 19 D'archiac Drive, Lake Tekapo, South Canterbury, 7999 (registered address),
South Canterbury, Lake Tekapo, South Canterbury, 7945 (service address),
Po Box 167, Po Box 167, Lake Tekapo, 7999 (postal address),
19 D'archiac Drive, Lake Tekapo, Lake Tekapo, Lake Tekapo, 7945 (office address) among others.
Up until 10 Jul 2023, Black Tussock Limited had been using 19 D'archiac Drive, Lake Tekapo, Twizel as their registered address.
A total of 30 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Mcconchie, Teresa Joy (a director) located at Lake Tekapo, Twizel postcode 7999.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 15 shares) and includes
Mcconchie, Donald Loudon - located at Lake Tekapo, Twizel. Black Tussock Limited is classified as "Holiday house and flat operation" (ANZSIC H440030).
Other active addresses
Address #4: 19 D'archiac Drive, Lake Tekapo, South Canterbury, 7999 New Zealand
Registered address used from 10 Jul 2023
Address #5: South Canterbury, Lake Tekapo, South Canterbury, 7945 New Zealand
Service address used from 10 Jul 2023
Previous addresses
Address #1: 19 D'archiac Drive, Lake Tekapo, Twizel, 7999 New Zealand
Registered & service address used from 05 Jul 2021 to 10 Jul 2023
Address #2: 15 D'archiac Drive, Lake Tekapo, 7999 New Zealand
Physical address used from 24 Jun 2020 to 05 Jul 2021
Address #3: 9 Thelma Place, Lynmore, Rotorua, 3010 New Zealand
Physical address used from 27 Jun 2016 to 24 Jun 2020
Address #4: 9 Thelma Place, Lynmore, Rotorua, 3010 New Zealand
Registered address used from 27 Jun 2016 to 05 Jul 2021
Basic Financial info
Total number of Shares: 30
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Director | Mcconchie, Teresa Joy |
Lake Tekapo Twizel 7999 New Zealand |
27 Jun 2016 - |
Shares Allocation #2 Number of Shares: 15 | |||
Director | Mcconchie, Donald Loudon |
Lake Tekapo Twizel 7999 New Zealand |
27 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Povey, Walter Andrew |
Lynmore Rotorua 3010 New Zealand |
27 Jun 2016 - 25 Jun 2021 |
Donald Loudon Mcconchie - Director
Appointment date: 27 Jun 2016
Address: Lake Tekapo, Twizel, 7999 New Zealand
Address used since 27 Jun 2016
Teresa Joy Mcconchie - Director
Appointment date: 27 Jun 2016
Address: Lake Tekapo, Twizel, 7999 New Zealand
Address used since 27 Jun 2016
Walter Andrew Povey - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 28 Jun 2021
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 27 Jun 2016
Firewise Bop Limited
64d Iles Road
Draw Dream Group Limited
7 Warwick Drive
Iwi Foundation Trust
18b Warwick Drive
Joem Limited
6 Warwick Drive
Rotorua Adoption Support Group Trust
6 Warwick Drive
Ingleside Investments Limited
41 Thelma Pl
Bice Travel & Accommodation Limited
1210 Arawa Street
Bvm Holdings Limited
41 Stanley Drive
Charteris & Son Limited
1168 Amohia Street
Naga Assets Investment & Management Limited
1076 Pukaki Street
Rotovegas Homes Limited
1076 Pukaki Street
White Lines Limited
1274 Eruera Street