Turf Technologies Limited, a registered company, was started on 16 May 2017. 9429046135094 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been run by 5 directors: Maris Jogeva - an active director whose contract began on 05 Aug 2019,
Paul Alexander Rogers - an active director whose contract began on 20 Jul 2023,
Leon Daniel Grandy - an inactive director whose contract began on 04 Jan 2019 and was terminated on 20 Jul 2023,
Christopher James Hughes - an inactive director whose contract began on 04 Jan 2019 and was terminated on 18 Dec 2019,
Jonathan Mark Hughes - an inactive director whose contract began on 16 May 2017 and was terminated on 04 Jan 2019.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 13 Frank Coxon Road, Belfast, Christchurch, 8051 (type: service, physical).
Turf Technologies Limited had been using 43 Hargood Street, Woolston, Christchurch as their service address up to 11 Aug 2023.
A single entity controls all company shares (exactly 100 shares) - Noble Services Limited - located at 8051, Belfast, Christchurch.
Other active addresses
Address #4: 13 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand
Service address used from 11 Aug 2023
Principal place of activity
43 Hargood Street, Woolston, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 43 Hargood Street, Woolston, Christchurch, 8062 New Zealand
Service address used from 04 Sep 2020 to 11 Aug 2023
Address #2: 24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand
Physical address used from 13 Aug 2019 to 04 Sep 2020
Address #3: 16a Waitikiri Drive, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 19 Sep 2018 to 13 Aug 2019
Address #4: 44 Greenhaven Drive, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 16 May 2017 to 19 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Noble Services Limited Shareholder NZBN: 9429042564874 |
Belfast Christchurch 8051 New Zealand |
05 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Jonathan Mark |
Parklands Christchurch 8083 New Zealand |
16 May 2017 - 05 Aug 2019 |
Ultimate Holding Company
Maris Jogeva - Director
Appointment date: 05 Aug 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Aug 2019
Paul Alexander Rogers - Director
Appointment date: 20 Jul 2023
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 02 Apr 2024
Address: Queenstown, 9371 New Zealand
Address used since 20 Jul 2023
Leon Daniel Grandy - Director (Inactive)
Appointment date: 04 Jan 2019
Termination date: 20 Jul 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 04 Jan 2019
Christopher James Hughes - Director (Inactive)
Appointment date: 04 Jan 2019
Termination date: 18 Dec 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Jan 2019
Jonathan Mark Hughes - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 04 Jan 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 11 Sep 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 May 2017
Haz-safety Limited
30 Greenhaven Drive
Gojo Properties Limited
208 Burwood Road
Ovenden Trustee Company Limited
208 Burwood Road
Unit Services Wellington Limited
6 Stanford Street
Greenhaven Industries Limited
25a Greenhaven Drive
Db Electrical Services Limited
16 Greenhaven Drive
Bjmtb Limited
18 Bluestone Drive
Ffk Holdings Limited
12 Ridgewood Place
Gojo Properties Limited
208 Burwood Road
Oasis Concrete & Paving Limited
9a Betula Place
Refinery 74 Limited
208 Burwood Road
Stella Holdings 2012 Limited
46 Bottle Lake Drive