Tuscan Property Investments Limited, a registered company, was registered on 02 Oct 2003. 9429035740353 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Philip John Marshall - an active director whose contract began on 02 Oct 2003,
Michael Thomas Mcguinness - an inactive director whose contract began on 10 Sep 2014 and was terminated on 28 Aug 2021,
Ian Warren Mcsweeney - an inactive director whose contract began on 02 Oct 2003 and was terminated on 18 Feb 2021,
Kerry Alexander Mcgown - an inactive director whose contract began on 02 Oct 2003 and was terminated on 21 Feb 2018.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 91 Carbine Road, Mt Wellington, Auckland, 1060 (category: office, delivery).
A total of 1141 shares are allotted to 11 shareholders (6 groups). The first group includes 262 shares (22.96%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 336 shares (29.45%). Lastly the 3rd share allotment (121 shares 10.6%) made up of 1 entity.
Principal place of activity
91 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Basic Financial info
Total number of Shares: 1141
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 262 | |||
Individual | Coates, Megan Frances |
Auckland 1010 New Zealand |
26 Aug 2021 - |
Entity (NZ Limited Company) | Megan Coates Trustee Company Limited Shareholder NZBN: 9429049367164 |
188 Quay Street Auckland 1010 New Zealand |
26 Aug 2021 - |
Shares Allocation #2 Number of Shares: 336 | |||
Individual | Coates, Megan Frances |
Auckland 1010 New Zealand |
26 Aug 2021 - |
Entity (NZ Limited Company) | Megan Coates Trustee Company Limited Shareholder NZBN: 9429049367164 |
188 Quay Street Auckland 1010 New Zealand |
26 Aug 2021 - |
Shares Allocation #3 Number of Shares: 121 | |||
Entity (NZ Limited Company) | The Three Mac Company Limited Shareholder NZBN: 9429039321664 |
Mt Wellington Auckland 1060 New Zealand |
01 Sep 2022 - |
Shares Allocation #4 Number of Shares: 273 | |||
Individual | Mcsweeney, Fay Laraine |
Palmerston North 4410 New Zealand |
02 Oct 2003 - |
Individual | Ryan, Michael Bernard |
Palmerston North |
02 Oct 2003 - |
Shares Allocation #5 Number of Shares: 18 | |||
Individual | Marshall, Philip John |
Rd3 Katikati 3170 New Zealand |
02 Oct 2003 - |
Individual | Marshall, Maree Debra |
Rd3 Katikati 3170 New Zealand |
02 Oct 2003 - |
Shares Allocation #6 Number of Shares: 131 | |||
Individual | Marshall, Philip John |
Rd3 Katikati 3170 New Zealand |
02 Oct 2003 - |
Individual | Marshall, Maree Debra |
Rd3 Katikati 3170 New Zealand |
02 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 |
Mt Wellingon Auckland Null 1060 New Zealand |
21 Oct 2010 - 01 Sep 2022 |
Individual | Mcgown, Laura |
Boulcott Lower Hutt 5010 New Zealand |
02 Oct 2003 - 04 Nov 2016 |
Entity | Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 |
Mt Wellingon Auckland Null 1060 New Zealand |
21 Oct 2010 - 01 Sep 2022 |
Entity | Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 |
Mt Wellingon Auckland Null 1060 New Zealand |
21 Oct 2010 - 01 Sep 2022 |
Individual | Mcguinness, Michael Thomas |
Remuera Auckland 1050 New Zealand |
02 Oct 2003 - 15 Jun 2022 |
Individual | Mcguinness, Michael Thomas |
Remuera Auckland 1050 New Zealand |
02 Oct 2003 - 15 Jun 2022 |
Individual | Mcguinness, Michael Thomas |
Remuera Auckland 1050 New Zealand |
02 Oct 2003 - 15 Jun 2022 |
Individual | Mcgown, Kerry Alexander |
Boulcott Lower Hutt 5010 New Zealand |
02 Oct 2003 - 04 Nov 2016 |
Individual | Mcsweeney, Ian Warren |
Palmerston North 4410 New Zealand |
02 Oct 2003 - 30 Sep 2021 |
Individual | Mcsweeney, Ian Warren |
Palmerston North 4410 New Zealand |
02 Oct 2003 - 30 Sep 2021 |
Individual | Coates, Megan Francis |
Remuera Auckland 1050 New Zealand |
02 Oct 2003 - 26 Aug 2021 |
Individual | Corney, William Reginald |
Lower Hutt |
02 Oct 2003 - 21 Oct 2010 |
Individual | Corney, Julie Maree |
Lower Hutt |
02 Oct 2003 - 21 Oct 2010 |
Entity | Coates Corporation Limited Shareholder NZBN: 9429037803827 Company Number: 917296 |
02 May 2006 - 21 Oct 2010 | |
Individual | Willis, Robert John |
Manukau City Auckland |
02 Oct 2003 - 23 Mar 2012 |
Entity | Coates Corporation Limited Shareholder NZBN: 9429037803827 Company Number: 917296 |
02 May 2006 - 21 Oct 2010 |
Philip John Marshall - Director
Appointment date: 02 Oct 2003
Address: Rd3, Katikati, 3170 New Zealand
Address used since 04 Dec 2013
Michael Thomas Mcguinness - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 28 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Sep 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2019
Ian Warren Mcsweeney - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 18 Feb 2021
Address: Palmerston North, 4410 New Zealand
Address used since 25 Feb 2016
Kerry Alexander Mcgown - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 21 Feb 2018
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 25 Feb 2016
The Three Mac Company Limited
91 Carbine Road
Generation 5 Aht Consulting Limited
29 Clemow Drive
Megazone Manukau Limited
20 Clemow Drive
Zone Family Entertainment (nz) Limited
20 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Valley Fresh Direct Nz Limited
27 Clemow Drive