Shortcuts

Torks Tool & Die Making Co Limited

Type: NZ Limited Company (Ltd)
9429031834254
NZBN
136853
Company Number
Registered
Company Status
Current address
19 Marylands Place
Middleton
Christchurch 8024
New Zealand
Service & physical address used since 14 Aug 2020
Unit 4
105 Gasson Street
Christchurch 8011
New Zealand
Registered address used since 11 May 2021

Torks Tool & Die Making Co Limited, a registered company, was launched on 25 Sep 1975. 9429031834254 is the number it was issued. This company has been supervised by 4 directors: Anthony Tork - an active director whose contract began on 16 Aug 2002,
Janelle Helen Tork - an active director whose contract began on 01 Aug 2013,
Dalan Price - an active director whose contract began on 24 Sep 2014,
Gerrit Hendrikus Tork - an inactive director whose contract began on 08 Mar 1990 and was terminated on 16 Aug 2002.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Unit 4, 105 Gasson Street, Christchurch, 8011 (type: registered, physical).
Torks Tool & Die Making Co Limited had been using Qb Studios, Unit 12, 19 Southwark Street, Christchurch as their registered address until 11 May 2021.
A total of 40000 shares are allocated to 5 shareholders (5 groups). The first group consists of 29998 shares (75 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9999 shares (25 per cent). Lastly we have the next share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand

Registered address used from 28 Nov 2019 to 11 May 2021

Address #2: Qb Studios, Unit 12, 19 Southwark Street, Christchurch, 8011 New Zealand

Physical address used from 28 Nov 2019 to 14 Aug 2020

Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Jul 2013 to 28 Nov 2019

Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 25 Jul 2011 to 15 Jul 2013

Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 29 Mar 2010 to 25 Jul 2011

Address #6: C/-rose & Associates Limited, 336 Durham Street, Christchurch

Physical & registered address used from 29 May 2006 to 29 Mar 2010

Address #7: 2nd Floor, 70 Gloucester Street, Christchurch

Registered address used from 24 Mar 1998 to 29 May 2006

Address #8: L G Rose, 2nd Floor 70 Gloucester Building, 70 Gloucester Street, Christchurch

Physical address used from 20 Jun 1997 to 29 May 2006

Contact info
http://www.torks.co.nz/
07 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: June

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29998
Entity (NZ Limited Company) Anthony & Janelle Holdings Limited
Shareholder NZBN: 9429032834369
105 Gasson Street
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 9999
Entity (NZ Limited Company) D Price Holdings Limited
Shareholder NZBN: 9429041323267
299 Durham Street North
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tork, Janelle Helen West Harbour
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Tork, Anthony West Harbour
Auckland
0618
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Price, Dalan Addington
Christchurch
8011
New Zealand
Directors

Anthony Tork - Director

Appointment date: 16 Aug 2002

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Feb 2007


Janelle Helen Tork - Director

Appointment date: 01 Aug 2013

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Aug 2013


Dalan Price - Director

Appointment date: 24 Sep 2014

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 24 Sep 2014


Gerrit Hendrikus Tork - Director (Inactive)

Appointment date: 08 Mar 1990

Termination date: 16 Aug 2002

Address: Christchurch,

Address used since 08 Mar 1990

Nearby companies

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road

Virtual Radio International Limited
335 Lincoln Road, Addington

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road