Tomtom Limited was launched on 10 Apr 2008 and issued a number of 9429032828122. The registered LTD company has been managed by 5 directors: Hamish John Roberge - an active director whose contract began on 09 Oct 2017,
Hamish John Edh - an active director whose contract began on 09 Oct 2017,
Thomas William Lynch - an inactive director whose contract began on 10 Apr 2008 and was terminated on 06 Nov 2019,
Allan Crawford Brodie - an inactive director whose contract began on 10 Apr 2008 and was terminated on 25 Aug 2017,
Emma Kate Pullar - an inactive director whose contract began on 10 Apr 2008 and was terminated on 23 Aug 2017.
As stated in BizDb's database (last updated on 12 May 2025), the company uses 1 address: Unit 1, 22 Wiltshire Street, Arrowtown, 9302 (type: registered, service).
Until 01 Apr 2022, Tomtom Limited had been using Level 2, 45 Camp Street, Queenstown as their physical address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 332 shares are held by 3 entities, namely:
Duncan Cotterill Queenstown Trustee (2024) Limited (an entity) located at Frankton, Queenstown postcode 9300,
Roberge, Katherine Nicole (an individual) located at Rd 1, Queenstown postcode 9371,
Roberge, Hamish John (a director) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 66.8% shares (exactly 668 shares) and includes
Roberge, Hamish John - located at Rd 1, Queenstown.
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 16 Oct 2018 to 01 Apr 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 06 Apr 2017 to 16 Oct 2018
Address #3: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 16 Mar 2015 to 06 Apr 2017
Address #4: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Jun 2014 to 16 Mar 2015
Address #5: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 12 Apr 2012 to 11 Jun 2014
Address #6: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered & physical address used from 26 Sep 2011 to 12 Apr 2012
Address #7: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 10 Apr 2008 to 26 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 332 | |||
| Entity (NZ Limited Company) | Duncan Cotterill Queenstown Trustee (2024) Limited Shareholder NZBN: 9429052072666 |
Frankton Queenstown 9300 New Zealand |
05 Sep 2024 - |
| Individual | Roberge, Katherine Nicole |
Rd 1 Queenstown 9371 New Zealand |
05 Sep 2024 - |
| Director | Roberge, Hamish John |
Rd 1 Queenstown 9371 New Zealand |
10 May 2021 - |
| Shares Allocation #2 Number of Shares: 668 | |||
| Director | Roberge, Hamish John |
Rd 1 Queenstown 9371 New Zealand |
10 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lynch, Thomas William |
Rd 2 Diamond Harbour 8972 New Zealand |
10 Apr 2008 - 01 Jul 2021 |
| Individual | Edh, Hamish John |
Jacks Point Queenstown 9371 New Zealand |
09 Oct 2017 - 10 May 2021 |
| Individual | Pullar, Emma Kate |
Arrowtown Arrowtown 9302 New Zealand |
10 Apr 2008 - 31 Jul 2017 |
| Individual | Brodie, Allan Crawford |
Christchurch New Zealand |
10 Apr 2008 - 25 Aug 2017 |
| Individual | Pullar, Mark Phillip |
Arrowtown Arrowtown 9302 New Zealand |
10 Apr 2008 - 31 Jul 2017 |
Hamish John Roberge - Director
Appointment date: 09 Oct 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Jun 2021
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 09 Oct 2017
Hamish John Edh - Director
Appointment date: 09 Oct 2017
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 09 Oct 2017
Thomas William Lynch - Director (Inactive)
Appointment date: 10 Apr 2008
Termination date: 06 Nov 2019
Address: Arrowtown, Queenstown, 6037 New Zealand
Address used since 07 Sep 2015
Allan Crawford Brodie - Director (Inactive)
Appointment date: 10 Apr 2008
Termination date: 25 Aug 2017
Address: Christchurch, 8013 New Zealand
Address used since 07 Sep 2015
Emma Kate Pullar - Director (Inactive)
Appointment date: 10 Apr 2008
Termination date: 23 Aug 2017
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 18 Sep 2012
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street