Toi Toi Charity Limited was started on 15 Sep 2011 and issued a New Zealand Business Number of 9429030946323. The registered LTD company has been supervised by 5 directors: Jane Mary Powell - an active director whose contract started on 01 Oct 2014,
Kevin Adrian Powell - an active director whose contract started on 01 Oct 2014,
Thoje Rain Hood - an inactive director whose contract started on 15 Sep 2011 and was terminated on 01 Oct 2014,
Mia Hood - an inactive director whose contract started on 27 Mar 2014 and was terminated on 01 Oct 2014,
James Anthony Gurnsey - an inactive director whose contract started on 15 Sep 2011 and was terminated on 31 Mar 2014.
As stated in our data (last updated on 21 Feb 2024), this company uses 1 address: 316 Waitao Road, Rd 5, Tauranga, 3175 (type: physical, registered).
Until 05 Dec 2019, Toi Toi Charity Limited had been using 190A Tara Road, Rd 7, Papamoa as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Powell, Jane Mary (an individual) located at Rd 5, Tauranga postcode 3175,
Powell, Kevin Adrian (an individual) located at Rd 5, Tauranga postcode 3175. Toi Toi Charity Limited was categorised as "Community based multifunctional activity nec" (business classification S955940).
Principal place of activity
316 Waitao Road, Rd 5, Tauranga, 3175 New Zealand
Previous addresses
Address #1: 190a Tara Road, Rd 7, Papamoa, 3187 New Zealand
Registered & physical address used from 01 May 2019 to 05 Dec 2019
Address #2: 10 Domain Road, Whakatane, 3120 New Zealand
Physical & registered address used from 02 May 2018 to 01 May 2019
Address #3: 190a Tara Road, Rd 7, Te Puke, 3187 New Zealand
Physical & registered address used from 16 Nov 2016 to 02 May 2018
Address #4: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 11 Mar 2014 to 16 Nov 2016
Address #5: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 11 Mar 2014
Address #6: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Sep 2011 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Powell, Jane Mary |
Rd 5 Tauranga 3175 New Zealand |
06 Oct 2014 - |
Individual | Powell, Kevin Adrian |
Rd 5 Tauranga 3175 New Zealand |
06 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eastgate, Peter Christopher |
6 Hazeldean Road, Addington Christchurch 8024 New Zealand |
15 Sep 2011 - 04 Apr 2014 |
Individual | Hood, Mia |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Apr 2014 - 06 Oct 2014 |
Individual | Farr, David Mark |
Rd 1 Katikati 3177 New Zealand |
04 Apr 2014 - 06 Oct 2014 |
Director | Thoje Rain Hood |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Sep 2011 - 06 Oct 2014 |
Individual | Hood, Thoje Rain |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Sep 2011 - 06 Oct 2014 |
Individual | Te Pahi, Grace Chulah Creenaiva Hart |
Mount Pleasant Christchurch 8081 New Zealand |
15 Sep 2011 - 04 Apr 2014 |
Jane Mary Powell - Director
Appointment date: 01 Oct 2014
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 27 Nov 2019
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 01 Oct 2014
Kevin Adrian Powell - Director
Appointment date: 01 Oct 2014
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 27 Nov 2019
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 01 Oct 2014
Thoje Rain Hood - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 01 Oct 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 11 Apr 2013
Mia Hood - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 01 Oct 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Apr 2014
James Anthony Gurnsey - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 31 Mar 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 15 Sep 2011
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road
Mahora He Kurarani Limited
280 Waimana Road
Te Arawa Management Limited
1194 Haupapa Street
Te Pou Oranga O WhakatŌhea Limited
128 Church Street
Tuhoe Manawaru Tribal Authority Charitable Company Limited
1 Sister Annie Road
Twa Health & Social Services Limited
Quay Accountants
Vision Projects Hb Limited
980 State Highway 2