N Z Tourist Investments Limited, a registered company, was launched on 23 Feb 1973. 9429040548418 is the NZBN it was issued. This company has been supervised by 3 directors: Fleur Nina Mitchell - an active director whose contract started on 11 Jun 2020,
Allan Brooke Mitchell - an active director whose contract started on 11 Jun 2020,
Allan Brooke Mitchell - an inactive director whose contract started on 23 Feb 1973 and was terminated on 11 Jun 2020.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Princes Building, 1 Princes Street, Auckland, 1010 (types include: registered, physical).
N Z Tourist Investments Limited had been using Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland as their registered address until 07 Oct 2019.
More names used by the company, as we established at BizDb, included: from 13 Aug 1975 to 22 Jan 1979 they were called Motel Westhaven Limited, from 23 Feb 1973 to 13 Aug 1975 they were called Town Casuals Limited.
A total of 1500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 750 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 750 shares (50 per cent).
Previous addresses
Address: Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Sep 2010 to 07 Oct 2019
Address: Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland New Zealand
Registered & physical address used from 31 Oct 2002 to 29 Sep 2010
Address: 26 Hamilton Rd, Herne Bay, Auckland
Registered address used from 05 Oct 1999 to 31 Oct 2002
Address: 34 Hamilton Road, Herne Bay, Auckland
Physical address used from 24 Sep 1997 to 31 Oct 2002
Address: 26 Hamilton Rd, Herne Bay, Auckland
Physical address used from 24 Sep 1997 to 24 Sep 1997
Basic Financial info
Total number of Shares: 1500
Annual return filing month: July
Annual return last filed: 22 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Mitchell, Allan Brooke |
Remuera Auckland 1050 New Zealand |
23 Feb 1973 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Mitchell, Fleur Nina |
Rd 4 Morrinsville 3374 New Zealand |
23 Feb 1973 - |
Fleur Nina Mitchell - Director
Appointment date: 11 Jun 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2023
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 22 Jan 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Aug 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Jun 2020
Allan Brooke Mitchell - Director
Appointment date: 11 Jun 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 May 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jun 2020
Allan Brooke Mitchell - Director (Inactive)
Appointment date: 23 Feb 1973
Termination date: 11 Jun 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Feb 1973
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
Netherwood Films Limited
Level 1, 33 Ponsonby Road
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road