Tonkin & Taylor International Limited, a registered company, was started on 18 Mar 1981. 9429032146134 is the New Zealand Business Number it was issued. This company has been managed by 29 directors: Jennifer Mary Simpson - an active director whose contract started on 18 May 2019,
Timothy Simon Richmond Fisher - an active director whose contract started on 01 Apr 2021,
Brett Gilbert Ogilvie - an active director whose contract started on 08 Jun 2021,
Manea Awhi Sweeney - an active director whose contract started on 08 Jun 2021,
Bruce Symmans - an active director whose contract started on 20 May 2022.
Last updated on 30 Apr 2024, our data contains detailed information about 1 address: Levels 4 & 5, 1 Fanshawe Street, Auckland Cbd, Auckland, 1010 (type: registered, physical).
Tonkin & Taylor International Limited had been using 105 Carlton Gore Rd, Newmarket as their physical address up until 03 Nov 2021.
Old names used by the company, as we identified at BizDb, included: from 18 Mar 1981 to 29 Jun 1987 they were called Tonkin & Taylor (Overseas) Limited.
A single entity owns all company shares (exactly 923012 shares) - Tonkin & Taylor Group Limited - located at 1010, Auckland Cbd, Auckland.
Previous addresses
Address: 105 Carlton Gore Rd, Newmarket New Zealand
Physical & registered address used from 30 Aug 2007 to 03 Nov 2021
Address: 19 Morgan Street, Newmarket, Auckland
Physical address used from 26 Jul 1996 to 30 Aug 2007
Address: 47 George St, Newmarket 1
Registered address used from 05 Jun 1994 to 30 Aug 2007
Basic Financial info
Total number of Shares: 923012
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 923012 | |||
Entity (NZ Limited Company) | Tonkin & Taylor Group Limited Shareholder NZBN: 9429035746980 |
Auckland Cbd Auckland 1010 New Zealand |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Geotechnics Limited Shareholder NZBN: 9429040693460 Company Number: 58403 |
30 Apr 2004 - 30 Apr 2004 | |
Entity | Tonkin & Taylor Limited Shareholder NZBN: 9429032145564 Company Number: 110783 |
30 Apr 2004 - 30 Apr 2004 | |
Entity | Geotechnics Limited Shareholder NZBN: 9429040693460 Company Number: 58403 |
30 Apr 2004 - 30 Apr 2004 | |
Entity | Tonkin & Taylor Limited Shareholder NZBN: 9429032145564 Company Number: 110783 |
30 Apr 2004 - 30 Apr 2004 |
Ultimate Holding Company
Jennifer Mary Simpson - Director
Appointment date: 18 May 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Nov 2023
Address: Ōpaheke, Papkura, Auckland, 2584 New Zealand
Address used since 31 Jul 2023
Address: Hingaia, Papakura, 2113 New Zealand
Address used since 05 Jul 2022
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 18 May 2019
Timothy Simon Richmond Fisher - Director
Appointment date: 01 Apr 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Apr 2021
Brett Gilbert Ogilvie - Director
Appointment date: 08 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Jun 2021
Manea Awhi Sweeney - Director
Appointment date: 08 Jun 2021
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 08 Jun 2021
Bruce Symmans - Director
Appointment date: 20 May 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 May 2022
Mark Edward Foster - Director
Appointment date: 31 May 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 31 May 2023
Rhys Lloyd Clark - Director
Appointment date: 31 May 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 May 2023
Victor Peter O'connor - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 31 May 2023
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 01 Sep 2010
Gary John Stone - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 31 May 2023
Address: Oratia, Auckland, 0604 New Zealand
Address used since 14 Nov 2016
John Ronald Leeves - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 20 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 Nov 2016
Marjory Joyce Russ - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 08 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Aug 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Nov 2016
Grant Arthur Lovell - Director (Inactive)
Appointment date: 28 May 2018
Termination date: 08 Jun 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 28 May 2018
James Douglas Johnson - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 31 Mar 2021
Address: Oratia, Auckland, 0604 New Zealand
Address used since 14 Nov 2016
Richard Anthony Reinen-hamill - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 18 May 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 14 Nov 2016
Brett Ogilvie - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 28 May 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Nov 2016
Anthony Paul Kortegast - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 14 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2016
Bryan Arthur Richards - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 14 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2013
Christopher John Freer - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 14 Nov 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Jun 2016
John Grimston - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 14 Nov 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 May 2010
Timothy John Entrician Sinclair - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 12 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2002
Peter James Millar - Director (Inactive)
Appointment date: 03 Sep 1996
Termination date: 12 Sep 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 May 2010
Graham Salt - Director (Inactive)
Appointment date: 18 Apr 2005
Termination date: 12 Sep 2011
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 24 May 2010
Nicholas William Rogers - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 12 Sep 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 21 Jul 2008
Terrence John Kayes - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 09 May 2006
Address: Epsom, Auckland,
Address used since 14 May 1992
John Nelson Duder - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 12 Jun 2000
Address: Devonport,
Address used since 14 May 1992
Murray Barnes Menzies - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 11 Aug 1998
Address: Coatesville, R D 3, Albany,
Address used since 14 May 1992
Nicholas William Rogers - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 03 Dec 1996
Address: Milford, Auckland,
Address used since 14 May 1992
David Johannes Edmund Malan - Director (Inactive)
Appointment date: 14 May 1992
Termination date: 03 Sep 1996
Address: Newland, Wellington,
Address used since 14 May 1992
Geoffrey Alan Pickens - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 01 Apr 1995
Address: St Heliers Bay, Auckland,
Address used since 16 Apr 1992
Kiwi Refunds Limited
Leve1, 96a Carlton Gore Road
Mission Bay Business Association Incorporated
C/-urban Partners
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road