Shortcuts

Tussock Limited

Type: NZ Limited Company (Ltd)
9429046034045
NZBN
6258150
Company Number
Registered
Company Status
L671237
Industry classification code
Non-residential Property Development (excluding Construction)
Industry classification description
Current address
134 Early Valley Road
Rd 2
Lansdowne 7672
New Zealand
Physical & registered & service address used since 06 Apr 2020

Tussock Limited was incorporated on 27 Mar 2017 and issued a business number of 9429046034045. This registered LTD company has been supervised by 2 directors: Rupert George Curry - an active director whose contract began on 27 Mar 2017,
Travis Joseph Brown - an active director whose contract began on 27 Mar 2017.
As stated in our information (updated on 20 Mar 2024), this company uses 1 address: 134 Early Valley Road, Rd 2, Lansdowne, 7672 (type: physical, registered).
Until 06 Apr 2020, Tussock Limited had been using 10 Welles Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 33 shares are held by 2 entities, namely:
Brown, Jonathan Mark (an individual) located at Hoon Hay, Christchurch postcode 8025,
Brown, Travis Joseph (a director) located at Hoon Hay, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 17 per cent shares (exactly 17 shares) and includes
Brown, Travis Joseph - located at Hoon Hay, Christchurch.
The next share allotment (49 shares, 49%) belongs to 2 entities, namely:
Meredith, Rowan John, located at Otumoetai, Tauranga (an individual),
Curry, Rupert George, located at Rd 2, Lansdowne (a director). Tussock Limited is classified as "Non-residential property development (excluding construction)" (ANZSIC L671237).

Addresses

Previous address

Address: 10 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Mar 2017 to 06 Apr 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Brown, Jonathan Mark Hoon Hay
Christchurch
8025
New Zealand
Director Brown, Travis Joseph Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 17
Director Brown, Travis Joseph Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Meredith, Rowan John Otumoetai
Tauranga
3110
New Zealand
Director Curry, Rupert George Rd 2
Lansdowne
7672
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Curry, Rupert George Rd 2
Lansdowne
7672
New Zealand
Directors

Rupert George Curry - Director

Appointment date: 27 Mar 2017

Address: Rd 2, Lansdowne, 7672 New Zealand

Address used since 02 Oct 2020

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 27 Mar 2017


Travis Joseph Brown - Director

Appointment date: 27 Mar 2017

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 27 Mar 2017

Nearby companies

Kairos Professional Development Limited
10 Welles Street

Stirling Sports Limited
7 Welles St

Southern Samoan Sports And Leisure Association Trust
580 Colombo Street

Pacifika Enterprise
580 Colombo Street

Aw Limited
190 St Asaph Street

Deflux Holdings Limited
L1, 190 St Asaph Street

Similar companies

Box 112 Management Limited
10 Welles Street

City Hall Limited
10 Welles Street

Envisage Properties Limited
Level 2 Unit 7, 245 St Asaph Street

Marcel Gray Holdings Limited
Level 1 322 Riccarton Road

Sydenham Central Limited
10 Welles Street

Waterfall Portage Limited
Unit 3, 254 St Asaph Street