Turvey Company Limited (issued a New Zealand Business Number of 9429037902339) was started on 02 Mar 1998. 1 address is in use by the company: 5 Lilburn Street, Warkworth, Warkworth, 0910 (type: physical, registered). Macnicol Lee & Co, Chartered, Accountants, Suite A, Hallmark Bldg, Hillary Sq, Orewa had been their physical address, up to 09 Feb 2000. Turvey Company Limited used other aliases, namely: Standard 2020 Limited from 02 Mar 1998 to 01 Apr 1998. 12650 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 3000 shares (23.72 per cent of shares), namely:
Elizabeth Longuet-Higgins (an individual) located at Epsom, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 23.72 per cent of all shares (3000 shares); it includes
Cara Hammond (an individual) - located at Kingsland, Auckland. Moving on to the next group of shareholders, share allotment (25 shares, 0.2%) belongs to 1 entity, namely:
Cara Longuet-Higgins, located at Kingsland (an individual). Our information was last updated on 16 Sep 2020.
Current address | Type | Used since |
---|---|---|
5 Lilburn Street, Warkworth, Warkworth, 0910 | Physical & registered | 20 Feb 2013 |
Name and Address | Role | Period |
---|---|---|
Thomas Alexander Longuet-higgins
Rd 2, Wellsford, 0972
Address used since 08 Apr 2016 |
Director | 20 Jun 1998 - current |
Brian Allan Leaning
Northcote, Auckland, 0627
Address used since 26 Oct 2018 |
Director | 26 Oct 2018 - current |
Margaret Ann Longuet-higgins
Rd 2, Wellsford, 0972
Address used since 27 May 2010 |
Director | 09 Mar 1998 - 20 Feb 2013 |
Richaed Thomas Salisbury
Matangi, Hamilton,
Address used since 02 Mar 1998 |
Director | 02 Mar 1998 - 09 Mar 1998 |
Previous address | Type | Period |
---|---|---|
Macnicol Lee & Co, Chartered, Accountants, Suite A, Hallmark Bldg, Hillary Sq, Orewa | Physical | 09 Feb 2000 - 09 Feb 2000 |
Macnicol Lee & Co, Chartered, Accountants, Suite 1a, Hallmark Bldg, Hillary Sq, Orewa | Registered | 09 Feb 2000 - 09 Feb 2000 |
Level 3, Asb Bank Centre, 214 Collingwood Street, Hamilton | Registered | 09 Feb 2000 - 09 Feb 2000 |
Macnicol & Co, Packers Building, Queen St, Warkworth | Registered & physical | 09 Feb 2000 - 20 Feb 2013 |
Level 3, Asb Bank Centre, 214 Collingwood Street, Hamilton | Physical & registered | 25 Mar 1998 - 09 Feb 2000 |
Shareholder Name | Address | Period |
---|---|---|
Elizabeth Angela Longuet-higgins Individual |
Epsom Auckland 1023 |
07 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cara Prudence Hammond Individual |
Kingsland Auckland 1021 |
02 Mar 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Cara Prudence Longuet-higgins Individual |
Kingsland |
02 Mar 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Macnicol Trustee Co Limited Shareholder NZBN: 9429038465765 Entity (NZ Limited Company) |
Warkworth Warkworth 0910 |
05 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Turvey Company Limited Shareholder NZBN: 9429037902339 Entity (NZ Limited Company) |
Warkworth Warkworth 0910 |
01 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Brett Maurice Bennison Individual |
Glenfield |
02 Mar 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Fiona Elizabeth Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 10 Feb 2020 |
Fiona Elizabeth Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 10 Feb 2020 |
Hannah Elizabeth Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
07 Dec 2012 - 30 Oct 2018 |
Thomas Craig Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
07 Dec 2012 - 26 Oct 2018 |
David Brendan Dennis Individual |
Dargaville Dargaville 0310 |
26 Oct 2018 - 26 Oct 2018 |
Karen Longuet-higgins Individual |
Whangaparaoa |
02 Mar 1998 - 07 Dec 2012 |
Thomas Alexander Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 05 Jul 2011 |
Thomas Alexander Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 05 Jul 2011 |
Thomas Alexander Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 05 Jul 2011 |
Thomas Alexander Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 05 Jul 2011 |
Thomas Alexander Longuet-higgins Individual |
Wellsford |
02 Mar 1998 - 05 Jul 2011 |
Simon Andrew Longuet-higgins Individual |
Epsom Auckland 1023 |
02 Mar 1998 - 05 Jul 2011 |
Simon Andrew Longuet-higgins Individual |
Epsom Auckland 1023 |
02 Mar 1998 - 05 Jul 2011 |
Simon Andrew Longuet-higgins Individual |
Epsom Auckland |
02 Mar 1998 - 05 Jul 2011 |
Simon Andrew Longuet-higgins Individual |
Epsom Auckland 1023 |
02 Mar 1998 - 05 Jul 2011 |
Simon Andrew Longuet-higgins Individual |
Epsom Auckland |
02 Mar 1998 - 05 Jul 2011 |
John Kenneth Lyall Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 05 Jul 2011 |
John Kenneth Lyall Longuet-higgins Individual |
Whangaparaoa |
02 Mar 1998 - 05 Jul 2011 |
Thomas Alexander Longuet-higgins Individual |
Wellsford |
02 Mar 1998 - 05 Jul 2011 |
Thomas Longuet-higgins Individual |
Wellsford |
02 Mar 1998 - 07 Mar 2007 |
John Kenneth Lyall Longuet-higgins Individual |
Whangaparaoa |
02 Mar 1998 - 05 Jul 2011 |
Alistair William Hammond Individual |
Maunu Whangarei 0110 |
26 Oct 2018 - 26 Oct 2018 |
Cailtin Mary Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
07 Dec 2012 - 26 Oct 2018 |
Millbrook Estate Limited Shareholder NZBN: 9429037895204 Company Number: 898074 Entity |
Warkworth Warkworth 0910 |
07 Dec 2012 - 26 Oct 2018 |
Fiona Elizabeth Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 10 Feb 2020 |
Margaret Annette Longuet-higgins Individual |
Wellsford |
02 Mar 1998 - 26 Oct 2018 |
Margaret Ann Longuet-higgins Individual |
R D 2 Wellsford |
07 Mar 2007 - 01 May 2011 |
John Kenneth Lyall Longuet-higgins Individual |
Rd 2 Wellsford 0972 |
02 Mar 1998 - 05 Jul 2011 |
Christchurch Retail Furniture Limited 5 Lilburn St |
|
Omaha Beach Residents Society Incorporated C/o Macnicol & Co Ltd |
|
Flying Flea Trustee Co Limited 4 Lilburn Street |
|
Consulting Associates Limited 39 |
|
Agm Construction Limited 19 Bertram Street |
|
Imago Aotearoa Charitable Trust Board 21 Bertram Street |