Turbomeca Productions Limited was registered on 11 Apr 1990 and issued a number of 9429039238962. This registered LTD company has been run by 1 director, named Russell Stuart Mcgregor - an active director whose contract began on 27 Jul 1992.
As stated in BizDb's database (updated on 20 Mar 2024), the company uses 1 address: 12 Indiana Grove, Totara Park, Upper Hutt, 5018 (category: physical, registered).
Up until 14 Jul 2011, Turbomeca Productions Limited had been using 5Th Floor, Cbd Towers,, 84 Main Street, Upper Hutt as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Mcgregor, Russell Stuart (an individual) located at Upper Hutt, Wellington.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Mcgregor, Maria - located at Upper Hutt, Wellington.
Previous addresses
Address: 5th Floor, Cbd Towers,, 84 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 10 Aug 2010 to 14 Jul 2011
Address: C/ Ross Purdie And Co, Astral Towers, Main Street, Upper Hutt New Zealand
Registered address used from 01 Jul 1997 to 10 Aug 2010
Address: C/ Ross Purdie And Co, Astral Towers, Main Street, Upper Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: At The Registered Office New Zealand
Physical address used from 01 Jul 1997 to 10 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mcgregor, Russell Stuart |
Upper Hutt Wellington |
11 Apr 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgregor, Maria |
Upper Hutt Wellington 5018 New Zealand |
11 Apr 1990 - |
Russell Stuart Mcgregor - Director
Appointment date: 27 Jul 1992
Address: Upper Hutt, Wellington, 5018 New Zealand
Address used since 27 Jul 2015
Cjayz Cleaning Limited
9 Indiana Grove
Valley Towing Limited
53 Larchmont Grove
Bb It Solutions Limited
3 Utah Grove
Bin Waste Limited
13 Larchmont Grove
Concrete Drilling & Cutting (1992) Limited
17 Delaware Grove
Pro Weigh Services Limited
15 Delaware Grove