Town & Country Real Estate Limited was launched on 03 Mar 2010 and issued a business number of 9429031671668. The registered LTD company has been run by 1 director, named Roupe Basi - an active director whose contract started on 03 Mar 2010.
According to BizDb's information (last updated on 26 Mar 2024), this company registered 8 addresess: 127 Gascoigne Street, Raureka, Hastings, 4120 (registered address),
127 Gascoigne Street, Raureka, Hastings, 4120 (service address),
55 Branch Road, Highlands Park, New Plymouth, 4312 (delivery address),
325, Hawera, 4614 (postal address) among others.
Up to 24 Jun 2021, Town & Country Real Estate Limited had been using 46 Ketemarae Road, Normanby, Hawera as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Basi, Roupe (an individual) located at Normanby, Hawera postcode 4614. Town & Country Real Estate Limited was classified as "Real estate agency service" (business classification L672010).
Other active addresses
Address #4: 5/105 Market Street, Hastings, Hastings, 4122 New Zealand
Service & physical address used from 09 May 2022
Address #5: 325, Hawera, 4614 New Zealand
Postal address used from 23 Feb 2024
Address #6: 127 Gascoigne Street, Raureka, Hastings, 4120 New Zealand
Office address used from 23 Feb 2024
Address #7: 55 Branch Road, Highlands Park, New Plymouth, 4312 New Zealand
Delivery address used from 24 Feb 2024
Address #8: 127 Gascoigne Street, Raureka, Hastings, 4120 New Zealand
Registered & service address used from 04 Mar 2024
Principal place of activity
105 Market Street North, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 46 Ketemarae Road, Normanby, Hawera, 4614 New Zealand
Registered address used from 06 May 2021 to 24 Jun 2021
Address #2: 46 Ketemarae Road, Normanby, Hawera, 4614 New Zealand
Physical address used from 06 May 2021 to 09 May 2022
Address #3: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 11 Oct 2018 to 06 May 2021
Address #4: 55 Branch Road, Highlands Park, New Plymouth, 4312 New Zealand
Registered address used from 10 Oct 2018 to 06 May 2021
Address #5: 55 Branch Road, Highlands Park, New Plymouth, 4312 New Zealand
Physical address used from 10 Oct 2018 to 11 Oct 2018
Address #6: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 08 May 2018 to 10 Oct 2018
Address #7: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 21 Apr 2016 to 08 May 2018
Address #8: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 21 Apr 2016 to 10 Oct 2018
Address #9: 16 Hobson Street New Plymouth, New Plymouth, New Plymouth, 4610 New Zealand
Registered & physical address used from 09 Oct 2012 to 21 Apr 2016
Address #10: 61 High Street, Hawera, Hawera, 4610 New Zealand
Registered & physical address used from 02 May 2012 to 09 Oct 2012
Address #11: 202 Princes Street, Hawera, South Taranaki New Zealand
Physical address used from 03 Mar 2010 to 02 May 2012
Address #12: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Registered address used from 03 Mar 2010 to 02 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Basi, Roupe |
Normanby Hawera 4614 New Zealand |
03 Mar 2010 - |
Roupe Basi - Director
Appointment date: 03 Mar 2010
Address: Raureka, Hastings, 4120 New Zealand
Address used since 01 Jan 2024
Address: Normanby, Hawera, 4614 New Zealand
Address used since 13 Apr 2015
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street
Kadeium Properties Limited
109 Powderham Street
Leesway Holdings Limited
19 Robe Street
Mills Gibbon And Co Limited
109 Powderham Street
Miss Jay Realty Limited
109 Powderham Street
Taranaki Independent Real Estate Limited
131 Powderham Street
Taylor Realty Limited
44 - 46 Currie Street