Shortcuts

Tokotoru Tamariki Trustee Limited

Type: NZ Limited Company (Ltd)
9429030343221
NZBN
4298038
Company Number
Registered
Company Status
Current address
12 Valdena Avenue
Albany Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 06 Nov 2019
158 Eaves Bush Parade
Orewa
Orewa 0931
New Zealand
Registered & service address used since 04 Oct 2023

Tokotoru Tamariki Trustee Limited was launched on 18 Feb 2013 and issued a New Zealand Business Number of 9429030343221. This registered LTD company has been supervised by 6 directors: David Arthur Bulloch - an active director whose contract started on 21 Nov 2016,
Perry Calnon Patrick Keenan - an active director whose contract started on 21 Nov 2016,
Deirdre Elizabeth Norris - an inactive director whose contract started on 18 Feb 2013 and was terminated on 21 Nov 2016,
Simon Jeremy Kember - an inactive director whose contract started on 18 Feb 2013 and was terminated on 21 Nov 2016,
Stephanie Gay Harris - an inactive director whose contract started on 18 Feb 2013 and was terminated on 21 Nov 2016.
As stated in BizDb's data (updated on 22 Mar 2024), the company filed 1 address: 158 Eaves Bush Parade, Orewa, Orewa, 0931 (type: registered, service).
Until 06 Nov 2019, Tokotoru Tamariki Trustee Limited had been using Flat 3, 12 Shakespeare Road, Milford, Auckland as their registered address.
A total of 1 share is issued to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Keenan, Perry Calnon Patrick (an individual) located at Milford, Auckland postcode 0620,
Bolloch, David Arthur (an individual) located at Frankton, Huntly postcode 3204.

Addresses

Previous addresses

Address #1: Flat 3, 12 Shakespeare Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 02 Dec 2016 to 06 Nov 2019

Address #2: 18 High Street, Auckland, 1140 New Zealand

Physical & registered address used from 18 Feb 2013 to 02 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Keenan, Perry Calnon Patrick Milford
Auckland
0620
New Zealand
Individual Bolloch, David Arthur Frankton
Huntly
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Stephanie Gay Herne Bay
Auckland
1011
New Zealand
Individual Porus, Jack Lee Remuera
Auckland
1050
New Zealand
Director Stephanie Gay Harris Herne Bay
Auckland
1011
New Zealand
Director Jack Lee Porus Remuera
Auckland
1050
New Zealand
Directors

David Arthur Bulloch - Director

Appointment date: 21 Nov 2016

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 26 Sep 2023

Address: Rd 1, Huntly, 3771 New Zealand

Address used since 21 Nov 2016


Perry Calnon Patrick Keenan - Director

Appointment date: 21 Nov 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Nov 2016


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 21 Nov 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 Feb 2013


Simon Jeremy Kember - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 21 Nov 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 18 Feb 2013


Stephanie Gay Harris - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 21 Nov 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Feb 2013


Jack Lee Porus - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 21 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Feb 2013

Nearby companies

Storiesaboutme Limited
1/33 Shakespeare Rd

Aotearoa Limited
Flat 3, 8 Shakespeare Road

Teckah Investments Limited
29 Shakespeare Road

Ap Business Limited
3/20 Shakespeare Road

V.k.a Electronics Pvt Limited
Suite 2, 1 Shakespeare Road

Kerala Sporting Club
2/51 Shakespeare Road