Tots Limited, a registered company, was incorporated on 27 Aug 2008. 9429032602326 is the business number it was issued. "Child care service" (business classification Q871010) is how the company has been categorised. This company has been supervised by 3 directors: Keith James Redding - an active director whose contract began on 27 Aug 2008,
Jyoti Milne - an active director whose contract began on 25 Jun 2012,
David Grant Milne - an inactive director whose contract began on 27 Aug 2008 and was terminated on 25 Jun 2012.
Last updated on 08 Jun 2025, the BizDb database contains detailed information about 7 addresses the company registered, namely: 28 Maungakiekie Avenue, Greenlane, Auckland, 1051 (registered address),
28 Maungakiekie Avenue, Greenlane, Auckland, 1051 (service address),
Po Box 11-322, Ellerslie, Auckland, 1542 (postal address),
28 Maungakiekie Avenue, Greenlane, Auckland, 1051 (office address) among others.
Tots Limited had been using 12/326 Sunset Road, Mairangi Bay as their registered address up to 01 May 2009.
A total of 1000 shares are issued to 9 shareholders (6 groups). The first group is comprised of 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 498 shares (49.8 per cent). Lastly the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 305-300, Triton Plaza 0757, North Shore, 0757 New Zealand
Postal address used from 05 Apr 2019
Address #5: Po Box 11-322, Ellerslie, Auckland, 1542 New Zealand
Postal address used from 03 Apr 2024
Address #6: 28 Maungakiekie Avenue, Greenlane, Auckland, 1051 New Zealand
Office & delivery address used from 03 Apr 2024
Address #7: 28 Maungakiekie Avenue, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 11 Apr 2024
Principal place of activity
23 Triton Drive, Rosedale, North Shore, 0757 New Zealand
Previous address
Address #1: 12/326 Sunset Road, Mairangi Bay
Registered & physical address used from 27 Aug 2008 to 01 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Milne, Jyoti |
Takapuna New Zealand |
27 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 498 | |||
| Individual | Milne, Jyoti |
C/-16a Lakeview Road Takapuna New Zealand |
27 Aug 2008 - |
| Individual | Milne, Hannah Priya Deans |
165 Waurn Ponds Drive Waurn Ponds Geelong Victoria 3216 Australia |
27 Aug 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Redding, Jane Louise |
Greenlane Auckland New Zealand |
27 Aug 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Redding, Keith James |
Greenlane Auckland |
27 Aug 2008 - |
| Shares Allocation #5 Number of Shares: 249 | |||
| Individual | Redding, Keith James |
C/-28 Maungakiekie Avenue Greenlane, Auckland New Zealand |
27 Aug 2008 - |
| Individual | Redding, Jane Louise |
C/-28 Maungakiekie Avenue Greenlane, Auckland New Zealand |
27 Aug 2008 - |
| Shares Allocation #6 Number of Shares: 249 | |||
| Individual | Redding, Keith James |
C/-28 Maungakiekie Avenue Greenlane, Auckland New Zealand |
27 Aug 2008 - |
| Individual | Redding, Jane Louise |
C/-28 Maungakiekie Avenue Greenlane, Auckland New Zealand |
27 Aug 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Milne, David Grant |
Takapuna |
27 Aug 2008 - 22 Apr 2013 |
Keith James Redding - Director
Appointment date: 27 Aug 2008
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 27 Aug 2008
Jyoti Milne - Director
Appointment date: 25 Jun 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 25 Jun 2012
David Grant Milne - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 25 Jun 2012
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 21 May 2010
Asha Properties Limited
23 Triton Dr
Signature Marketing New Zealand Limited
25a Triton Drive
Allied Exterior Maintenance Nz Limited
19a Triton Drive
Allied Property Investments Limited
19a Triton Drive
Allied Building Limited
19a Triton Drive
Aeml Limited
19a Triton Dr
Milestone Education Limited
40 Caribbean Drive
Newton Street Childcare Limited
53 Barbados Drive
Nga Puna Limited
2a/3 Ceres Court
Olsen Daycare Limited
5 William Laurie Place
Ultimate After School Care Limited
Unit E 2/100 Bush Road
Windsor Park Hub Limited
550 East Coast Road