Toucan Taranaki 2004 Limited (issued an NZBN of 9429035497004) was started on 18 Mar 2004. 5 addresess are currently in use by the company: 31 Centennial Drive, Moturoa, New Plymouth, 4310 (type: registered, physical). 106 Vivian Street, New Plymouth had been their physical address, up until 07 Jul 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Cooper, Andrea Louise (an individual) located at Bell Block, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Hansen, Victoria Anne Ballantyne (an individual) - located at Clyde. "Residential care service nec" (ANZSIC Q860950) is the classification the ABS issued Toucan Taranaki 2004 Limited. Our database was last updated on 01 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 5068, Westown, New Plymouth, 4343 | Postal | 06 Jun 2019 |
106 Vivian Street, New Plymouth, 4310 | Office & delivery | 06 Jun 2019 |
31 Centennial Drive, Moturoa, New Plymouth, 4310 | Registered & physical & service | 07 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Andrea Louise Cooper
Bell Block, New Plymouth, 4312
Address used since 13 Jun 2014 |
Director | 18 Mar 2004 - current |
Andrea Louise Fraser
Bell Block, New Plymouth, 4312
Address used since 13 Jun 2014 |
Director | 18 Mar 2004 - current |
Victoria Anne Ballantyne Hansen
Frankleigh Park, New Plymouth, 4310
Address used since 01 Apr 2004
Frankleigh Park, New Plymouth, 4310
Address used since 01 Jun 2016 |
Director | 18 Mar 2004 - 15 Nov 2019 |
Audrey Marion Creery
Rd 43, Waitara, 4383
Address used since 01 Mar 2017
Strandon, New Plymouth, 4312
Address used since 01 Jun 2016 |
Director | 18 Mar 2004 - 26 Jan 2018 |
106 Vivian Street , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
106 Vivian Street, New Plymouth, 4310 | Physical | 14 Jun 2019 - 07 Jul 2021 |
106 Vivian Street, New Plymouth, 4310 | Physical | 29 Sep 2014 - 14 Jun 2019 |
106 Vivian Street, New Plymouth, 4310 | Registered | 29 Sep 2014 - 07 Jul 2021 |
106a Vivian Street, New Plymouth, New Plymouth, 4310 | Physical | 23 Jun 2014 - 29 Sep 2014 |
28 Young Street, New Plymouth | Registered | 18 Mar 2004 - 29 Sep 2014 |
28 Young Street, New Plymouth | Physical | 18 Mar 2004 - 23 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Andrea Louise Individual |
Bell Block New Plymouth 4312 |
18 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hansen, Victoria Anne Ballantyne Individual |
Clyde 9330 |
18 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Creery, Audrey Marion Individual |
Rd 43 Waitara 4383 |
18 Mar 2004 - 05 Jun 2018 |
Ccs Disability Action North Taranaki Incorporated Mckendrick House |
|
Trade Union Centre Taranaki Limited 109 Vivian Street |
|
Longridge Limited 98 Vivian Street |
|
Sr & Nk Gibson Family Trustee Limited 138 Powderham Street |
|
Hannam & Co Trustees Limited 119 Vivian Street |
|
Ecl Properties Limited 166 Powderham Street |
Share 2 Care Limited 24 Anzac Parade |
Rb & Mj No 1 Limited 348 Rea Road |
Joyful House Limited 2/11 Sturdee Road |
Ktcando Limited 5 Dowd Place |
Careplus Services Limited Suite 1, 202 Eastbourne Street |
Rest Assured Respite Trust Limited 48 Ara-kotinga |