Truffles Of Tuscany (N Z) Limited was registered on 01 Apr 2011 and issued an NZ business identifier of 9429031173674. This registered LTD company has been managed by 3 directors: Suzannah C. - an active director whose contract began on 01 Apr 2011,
Wayne John Mckeague - an active director whose contract began on 18 Nov 2015,
John C. - an inactive director whose contract began on 07 May 2011 and was terminated on 31 Aug 2023.
As stated in BizDb's data (updated on 18 Mar 2024), the company uses 1 address: 55 Dalefield Road, Rd 1, Queenstown, 9371 (category: physical, registered).
Up until 22 Oct 2014, Truffles Of Tuscany (N Z) Limited had been using 22 The Mall, Queenstown, Queenstown as their registered address.
A total of 3 shares are allotted to 3 groups (3 shareholders in total).
The 3rd share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Cotterill, Judith Elizabeth (an individual). Truffles Of Tuscany (N Z) Limited was classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
55 Dalefield Rd, Queenstown, 9371 New Zealand
Previous address
Address: 22 The Mall, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 01 Apr 2011 to 22 Oct 2014
Basic Financial info
Total number of Shares: 3
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cotterill, Lindsay Clare | 10 May 2011 - | |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cotterill, Suzannah Amanda | 01 Apr 2011 - | |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cotterill, Judith Elizabeth | 10 May 2011 - |
Suzannah C. - Director
Appointment date: 01 Apr 2011
Wayne John Mckeague - Director
Appointment date: 18 Nov 2015
Address: Queenstown R D 1, 9371 New Zealand
Address used since 18 Nov 2015
John C. - Director (Inactive)
Appointment date: 07 May 2011
Termination date: 31 Aug 2023
Balclutha Heritage Properties Limited
55 Dalefield Road
Fishing Station Properties Limited
55 Dalefield Road
Queenstown Legal Limited
55 Dalefield Road
The Escarpment Limited
55 Dalefield Road
Queenstown Lawyer Trustee Limited
55 Dalefield Road
Epic Navigation Limited
53 Dalefield Rd
Bozo Properties Limited
1 Wellswood Way
Doras Bui Limited
230 Malaghan Road
Larchmont Trustee Limited
103/1092 Frankton Road
Patris Holdings Nz 2 Limited
42 Old School Road
Rocha Azul Limited
55 Dalefield Road
Shotover Developments Limited
3 Mathias Terrace