Tom and Luke Limited, a registered company, was registered on 02 Oct 2013. 9429030036086 is the NZBN it was issued. "Health food wholesaling" (business classification F360925) is how the company was categorised. This company has been managed by 8 directors: Alison Jane Barrass - an active director whose contract started on 06 Apr 2020,
Craig John Styris - an active director whose contract started on 06 Apr 2020,
Sarah Jane Sherriff - an active director whose contract started on 10 May 2021,
Richard John Plimmer - an inactive director whose contract started on 23 Dec 2013 and was terminated on 19 May 2023,
Neil Hinton - an inactive director whose contract started on 06 Apr 2020 and was terminated on 19 May 2023.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 38555, Lower Hutt, 5045 (type: postal, office).
Tom and Luke Limited had been using 7 Pretoria Street, Hutt Central, Lower Hutt as their registered address up until 18 Jun 2014.
One entity owns all company shares (exactly 20000000 shares) - Tom and Luke Holdings Ii Limited - located at 5045, Wainuiomata, Lower Hutt.
Principal place of activity
9 Waiu Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous address
Address #1: 7 Pretoria Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 02 Oct 2013 to 18 Jun 2014
Basic Financial info
Total number of Shares: 20000000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000000 | |||
Entity (NZ Limited Company) | Tom And Luke Holdings Ii Limited Shareholder NZBN: 9429051326449 |
Wainuiomata Lower Hutt 5014 New Zealand |
02 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Laurence Scott |
Hataitai Wellington 6021 New Zealand |
24 Jul 2015 - 25 Jul 2018 |
Entity | Tom And Luke Holdings Limited Shareholder NZBN: 9429046818607 Company Number: 6871574 |
Wainuiomata Lower Hutt 5014 New Zealand |
25 Jul 2018 - 02 Jun 2023 |
Individual | Dorman, Thomas Giles |
Hataitai Wellington 6021 New Zealand |
02 Oct 2013 - 25 Jul 2018 |
Individual | Plimmer, Richard John |
Wainuiomata Lower Hutt 5014 New Zealand |
06 Jan 2014 - 25 Jul 2018 |
Individual | Du, Terry |
Avalon Lower Hutt 5011 New Zealand |
29 May 2015 - 25 Jul 2018 |
Individual | Steven, Robert |
Richmond Richmond 7020 New Zealand |
29 Jun 2018 - 25 Jul 2018 |
Director | Plimmer, Richard John |
Wainuiomata Lower Hutt 5014 New Zealand |
06 Jan 2014 - 25 Jul 2018 |
Director | Plimmer, Richard John |
Wainuiomata Lower Hutt 5014 New Zealand |
06 Jan 2014 - 25 Jul 2018 |
Individual | Gordon, Laurence Scott |
Hataitai Wellington 6021 New Zealand |
24 Jul 2015 - 25 Jul 2018 |
Individual | Lord, Christopher |
Richmond Richmond 7020 New Zealand |
29 Jun 2018 - 25 Jul 2018 |
Individual | Bonetto, Andrea Cintia |
Roseneath Wellington 6011 New Zealand |
29 May 2015 - 25 Jul 2018 |
Individual | Roper, Diana Marjorie |
Northland Wellington 6012 New Zealand |
29 May 2015 - 25 Jul 2018 |
Individual | Cooper, Luke Bramwell |
Avalon Lower Hutt 5011 New Zealand |
06 Jan 2014 - 25 Jul 2018 |
Individual | Du, Terry |
Avalon Lower Hutt 5011 New Zealand |
29 May 2015 - 25 Jul 2018 |
Ultimate Holding Company
Alison Jane Barrass - Director
Appointment date: 06 Apr 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 06 Apr 2020
Craig John Styris - Director
Appointment date: 06 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Apr 2020
Sarah Jane Sherriff - Director
Appointment date: 10 May 2021
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 10 May 2021
Richard John Plimmer - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 19 May 2023
Address: Hope Island, Gold Coast, 4212 Australia
Address used since 04 Sep 2020
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 10 Sep 2017
Neil Hinton - Director (Inactive)
Appointment date: 06 Apr 2020
Termination date: 19 May 2023
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 06 Apr 2020
Robert Gilmour Steven - Director (Inactive)
Appointment date: 06 Apr 2020
Termination date: 10 May 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 06 Apr 2020
Thomas Giles Dorman - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 06 Jul 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Aug 2017
Luke Bramwell Cooper - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 06 Jul 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 18 Dec 2013
Doubleeco Limited
Unit 9, 12 Waiu St
Wtd Auto Parts Limited
8 Waiu Street
Gavin Shute Auto Services 2013 Limited
30 Waiu Street
Assembly Of God Wainuiomata Property Trust Board
1-3 Parkway (life City Church)
Wainui Tyre & Auto Shop Limited
7 Parkway
Clint's Auto Electrical (2007) Limited
9 Parkway
Go Link Nz Limited
31a Omega Street
New Zealand Health Manufacturing Limited
1 Margaret Street
Pureworld Trading Limited
10 Te Puni Street
Stevita Limited
117 Stratton Street
The Better Health Company Limited
94 Nelson Street
Yogo Limited
95b Pretoria Street