Toucan Global Limited, a registered company, was started on 29 Oct 2012. 9429030469686 is the number it was issued. "Stockbroking or trading" (ANZSIC K641130) is how the company was categorised. This company has been managed by 2 directors: Alan Paul Fairley - an active director whose contract began on 29 Oct 2012,
Julie May Fairley - an active director whose contract began on 29 Oct 2012.
Updated on 03 Feb 2024, BizDb's database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: office, registered).
Toucan Global Limited had been using 36A Tirimoana Road, Te Atatu South, Auckland as their registered address up until 10 Jan 2014.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (50%).
Principal place of activity
22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Previous address
Address #1: 36a Tirimoana Road, Te Atatu South, Auckland, 0602 New Zealand
Registered & physical address used from 29 Oct 2012 to 10 Jan 2014
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Fairley, Alan Paul |
Henderson Auckland 0612 New Zealand |
29 Oct 2012 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Director | Fairley, Julie May |
Henderson Auckland 0612 New Zealand |
29 Oct 2012 - |
Alan Paul Fairley - Director
Appointment date: 29 Oct 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Mar 2016
Julie May Fairley - Director
Appointment date: 29 Oct 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Mar 2016
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Everbest Meyer Limited
33 Jaemont Avenue
Fashion Square Company Limited
1c Charlenne Close
Ie Services Limited
8a Kelwyn Road
Kauri Forex Limited
3 Greenock Road
Kj International Group Limited
20 Bodi Place
New Zealand Ai Nong International Trade Limited
5 Metric Place