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.
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
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 | Period |
---|---|---|---|
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 |
28 Mar 2008 - |
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 |
29 Oct 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tork, Janelle Helen |
West Harbour Auckland 0618 New Zealand |
25 Sep 1975 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tork, Anthony |
West Harbour Auckland 0618 New Zealand |
25 Sep 1975 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Price, Dalan |
Addington Christchurch 8011 New Zealand |
29 Oct 2014 - |
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
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