Toucan Taranaki 2004 Limited (issued an NZBN of 9429035497004) was started on 18 Mar 2004. 5 addresess are currently in use by the company: 31 Centennial Drive, Moturoa, New Plymouth, 4310 (type: registered, physical). 106 Vivian Street, New Plymouth had been their physical address, up until 07 Jul 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Hansen, Victoria Anne Ballantyne (an individual) located at Clyde postcode 9330. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Cooper, Andrea Louise (an individual) - located at Bell Block, New Plymouth. "Residential care service nec" (ANZSIC Q860950) is the classification the ABS issued Toucan Taranaki 2004 Limited. Our database was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 5068, Westown, New Plymouth, 4343 | Postal | 06 Jun 2019 |
| 106 Vivian Street, New Plymouth, 4310 | Office & delivery | 06 Jun 2019 |
| 31 Centennial Drive, Moturoa, New Plymouth, 4310 | Registered & physical & service | 07 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrea Louise Cooper
Bell Block, New Plymouth, 4312
Address used since 13 Jun 2014 |
Director | 18 Mar 2004 - current |
|
Andrea Louise Fraser
Bell Block, New Plymouth, 4312
Address used since 13 Jun 2014 |
Director | 18 Mar 2004 - current |
|
Victoria Anne Ballantyne Hansen
Frankleigh Park, New Plymouth, 4310
Address used since 01 Apr 2004
Frankleigh Park, New Plymouth, 4310
Address used since 01 Jun 2016 |
Director | 18 Mar 2004 - 15 Nov 2019 |
|
Audrey Marion Creery
Rd 43, Waitara, 4383
Address used since 01 Mar 2017
Strandon, New Plymouth, 4312
Address used since 01 Jun 2016 |
Director | 18 Mar 2004 - 26 Jan 2018 |
| 106 Vivian Street , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| 106 Vivian Street, New Plymouth, 4310 | Physical | 14 Jun 2019 - 07 Jul 2021 |
| 106 Vivian Street, New Plymouth, 4310 | Physical | 29 Sep 2014 - 14 Jun 2019 |
| 106 Vivian Street, New Plymouth, 4310 | Registered | 29 Sep 2014 - 07 Jul 2021 |
| 106a Vivian Street, New Plymouth, New Plymouth, 4310 | Physical | 23 Jun 2014 - 29 Sep 2014 |
| 28 Young Street, New Plymouth | Registered | 18 Mar 2004 - 29 Sep 2014 |
| 28 Young Street, New Plymouth | Physical | 18 Mar 2004 - 23 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hansen, Victoria Anne Ballantyne Individual |
Clyde 9330 |
18 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Andrea Louise Individual |
Bell Block New Plymouth 4312 |
18 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Creery, Audrey Marion Individual |
Rd 43 Waitara 4383 |
18 Mar 2004 - 05 Jun 2018 |
![]() |
Ccs Disability Action North Taranaki Incorporated Mckendrick House |
![]() |
Tc&c Holdings Limited 98 Vivian Street |
![]() |
Sr & Nk Gibson Family Trustee Limited 138 Powderham Street |
![]() |
Hannam & Co Trustees Limited 119 Vivian Street |
![]() |
Ecl Properties Limited 166 Powderham Street |
![]() |
Tim Lynskey Orthopaedic Limited 87 Vivian Street |
|
Rb & Mj No 1 Limited 348 Rea Road |
|
Braemore Limited 51 Maraeroa Road |
|
Joyful House Limited 2/11 Sturdee Road |
|
Ktcando Limited 5 Dowd Place |
|
The New Zealand Retreat (auckland) Limited 79 Thompson Road |
|
Careplus Services Limited Suite 1, 202 Eastbourne Street |