Tomizone New Zealand Limited, a registered company, was registered on 12 May 2006. 9429034113196 is the NZBN it was issued. "Computer time sharing service" (ANZSIC J592110) is how the company has been classified. The company has been managed by 7 directors: John Andrew Gowans Seton - an active director whose contract started on 25 Nov 2022,
Peter Jesse Holland - an active director whose contract started on 25 Nov 2022,
Ian Charles Bailey - an inactive director whose contract started on 26 Jul 2017 and was terminated on 25 Nov 2022,
Matt John Adams - an inactive director whose contract started on 26 Jul 2017 and was terminated on 26 Feb 2020,
Phillip Joe - an inactive director whose contract started on 12 May 2006 and was terminated on 16 Dec 2017.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 63 Fort Street, Auckland Central, Auckland, 1010 (type: registered, service).
Tomizone New Zealand Limited had been using 8 Antares Place, Rosedale, Auckland as their registered address up until 12 Jul 2022.
Previous names used by the company, as we found at BizDb, included: from 12 May 2006 to 22 Jul 2015 they were called Tomizone Limited.
A single entity controls all company shares (exactly 7218000 shares) - Acn 000094995 - Tomizone Limited - located at 1010, North Sydney.
Other active addresses
Address #4: 63 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 11 Apr 2023
Principal place of activity
8 Antares Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 8 Antares Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 14 Sep 2020 to 12 Jul 2022
Address #2: Level 1, 63 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2020 to 14 Sep 2020
Address #3: Level 1, 110 Wairau Road, Auckland, 0627 New Zealand
Physical & registered address used from 17 Aug 2017 to 05 May 2020
Address #4: Level 2, 5 Nelson St, Auckland, 1010 New Zealand
Registered & physical address used from 16 Dec 2016 to 17 Aug 2017
Address #5: Level 15, 48 Emily Place, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2016 to 16 Dec 2016
Address #6: Level 2, Shed 19a, 137 Quay St, Auckland, 1010 New Zealand
Registered & physical address used from 22 May 2014 to 24 Feb 2016
Address #7: Level 13, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Dec 2010 to 22 May 2014
Address #8: Level 5, Hsbc House, 1 Queen Street, Auckland 1010 New Zealand
Registered & physical address used from 15 Jul 2008 to 15 Dec 2010
Address #9: Level 2, 88 Broadway, Newmarket, Auckland
Registered & physical address used from 04 Dec 2006 to 15 Jul 2008
Address #10: 5 Langstone Place, Birkenhead, Auckland
Physical & registered address used from 12 May 2006 to 04 Dec 2006
Basic Financial info
Total number of Shares: 7218000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7218000 | |||
Other (Other) | Acn 000094995 - Tomizone Limited |
North Sydney 2060 Australia |
09 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Holly And Matt |
Rd 2 Waimauku 0882 New Zealand |
12 Aug 2014 - 09 Jul 2015 |
Individual | Morgan, Gavin |
Claremont Western Australia 6010 Australia |
23 Oct 2014 - 09 Jul 2015 |
Other | Lonergan Edwards & Associates Limited | 16 Jan 2015 - 09 Jul 2015 | |
Individual | Lim, Sandra Derk Ying |
Jardine's Lookout Hong Kong SAR China |
21 May 2015 - 09 Jul 2015 |
Entity | Awams Trustee Company Limited Shareholder NZBN: 9429032833188 Company Number: 2111645 |
14 May 2014 - 09 Jul 2015 | |
Individual | Wilson, Mark Robert |
Mount Albert Auckland 1025 New Zealand |
24 Sep 2014 - 09 Jul 2015 |
Individual | Baseden, Thomas |
Herne Bay Auckland 1011 New Zealand |
24 Sep 2014 - 09 Jul 2015 |
Entity | Kauri Corporation Limited Shareholder NZBN: 9429032312348 Company Number: 2227766 |
16 Jan 2015 - 09 Jul 2015 | |
Individual | Walsh, Robert Andrew |
Main Beach QLD 4217 Australia |
29 Aug 2014 - 09 Jul 2015 |
Individual | Hurst, Roger Charles |
Flagstaff Hamilton 3210 New Zealand |
29 Aug 2014 - 09 Jul 2015 |
Individual | Graham, Tony |
Kohimarama Auckland 1071 New Zealand |
24 Sep 2014 - 09 Jul 2015 |
Entity | Value Creation Technologies Limited Shareholder NZBN: 9429031146326 Company Number: 3347791 |
29 Aug 2014 - 09 Jul 2015 | |
Entity | Kauri Corporation Limited Shareholder NZBN: 9429032312348 Company Number: 2227766 |
16 Jan 2015 - 09 Jul 2015 | |
Entity | Awams Trustee Company Limited Shareholder NZBN: 9429032833188 Company Number: 2111645 |
14 May 2014 - 09 Jul 2015 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
30 Jun 2006 - 30 Jun 2006 | |
Other | Robert A Walsh As Trustee | 23 Oct 2014 - 09 Jul 2015 | |
Entity | Teal Corporation Limited Shareholder NZBN: 9429038573453 Company Number: 655457 |
28 May 2014 - 09 Jul 2015 | |
Other | The R Walsh Superannuation Fund | 29 Aug 2014 - 09 Jul 2015 | |
Other | Lewis Deeks & Wendy Stanley | 02 May 2014 - 09 Jul 2015 | |
Individual | Lam, Ivy Oi Yan |
Happy Valley Hong Kong SAR China |
21 May 2015 - 09 Jul 2015 |
Other | Ian Milligan, Marilyn Milligan & Wyndham Trustees Ltd | 02 May 2014 - 09 Jul 2015 | |
Entity | Alternative Management Limited Shareholder NZBN: 9429034205228 Company Number: 1795751 |
27 Nov 2006 - 31 Aug 2014 | |
Other | Null - Stephen Gary Simms, Carol Ann Simms, David Michael Cox | 31 Aug 2014 - 16 Jan 2015 | |
Other | Null - Andrew Somervell And Christine Gill | 23 Oct 2014 - 09 Jul 2015 | |
Other | Null - Ian Milligan, Marilyn Milligan & Wyndham Trustees Ltd | 02 May 2014 - 09 Jul 2015 | |
Other | Null - Lewis Deeks & Wendy Stanley | 02 May 2014 - 09 Jul 2015 | |
Other | Null - Lonergan Edwards & Associates Limited | 16 Jan 2015 - 09 Jul 2015 | |
Individual | Koon, Yuen Chi |
Kowloon Hong Kong SAR China |
21 May 2015 - 09 Jul 2015 |
Other | Null - R H Mccaw & Banco Trustees Ltd | 01 Jul 2014 - 09 Jul 2015 | |
Other | Null - Robert A Walsh As Trustee | 23 Oct 2014 - 09 Jul 2015 | |
Other | Null - The R Walsh Superannuation Fund | 29 Aug 2014 - 09 Jul 2015 | |
Entity | Value Creation Technologies Limited Shareholder NZBN: 9429031146326 Company Number: 3347791 |
29 Aug 2014 - 09 Jul 2015 | |
Individual | Odgers, Catherine |
1 Austin Rd West Kowloon Hong Kong SAR China |
02 May 2014 - 09 Jul 2015 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
30 Jun 2006 - 30 Jun 2006 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
19 Sep 2006 - 30 Nov 2012 | |
Entity | Alternative Networks Limited Shareholder NZBN: 9429034671986 Company Number: 1657915 |
12 May 2006 - 31 Aug 2014 | |
Entity | Teal Corporation Limited Shareholder NZBN: 9429038573453 Company Number: 655457 |
28 May 2014 - 09 Jul 2015 | |
Entity | Jouet Limited Shareholder NZBN: 9429034084045 Company Number: 1823411 |
31 Aug 2014 - 09 Jul 2015 | |
Other | Andrew Somervell And Christine Gill | 23 Oct 2014 - 09 Jul 2015 | |
Individual | Beattie, Paul |
Saint Marys Bay Auckland 1011 New Zealand |
02 May 2014 - 09 Jul 2015 |
Individual | Chandler, Wendy Ann |
Auckland 0622 New Zealand |
08 Apr 2015 - 09 Jul 2015 |
Individual | Whale, Craig Lawrence |
Roseneath Wellington 6011 New Zealand |
24 Sep 2014 - 09 Jul 2015 |
Individual | Lock, Maxwell |
Mt Eden Auckland |
12 May 2006 - 19 Sep 2006 |
Individual | Fan, Wilfred |
No. 4 Ho Man Tin Hill Road Kowloon Hong Kong SAR China |
08 Apr 2015 - 09 Jul 2015 |
Entity | Alternative Networks Limited Shareholder NZBN: 9429034671986 Company Number: 1657915 |
12 May 2006 - 31 Aug 2014 | |
Other | Stephen Gary Simms, Carol Ann Simms, David Michael Cox | 31 Aug 2014 - 16 Jan 2015 | |
Other | R H Mccaw & Banco Trustees Ltd | 01 Jul 2014 - 09 Jul 2015 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
19 Sep 2006 - 30 Nov 2012 | |
Entity | Jouet Limited Shareholder NZBN: 9429034084045 Company Number: 1823411 |
31 Aug 2014 - 09 Jul 2015 | |
Individual | Holden, Robert Francis |
Seatoun Wellington 6022 New Zealand |
24 Sep 2014 - 09 Jul 2015 |
Entity | Alternative Management Limited Shareholder NZBN: 9429034205228 Company Number: 1795751 |
27 Nov 2006 - 31 Aug 2014 |
Ultimate Holding Company
John Andrew Gowans Seton - Director
Appointment date: 25 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Nov 2022
Peter Jesse Holland - Director
Appointment date: 25 Nov 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Nov 2022
Ian Charles Bailey - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 25 Nov 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Oct 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Jul 2017
Matt John Adams - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 26 Feb 2020
ASIC Name: Tomizone Australia Pty Ltd
Address: Willoughby East, Nsw, 2068 Australia
Address used since 26 Jul 2017
Address: Sydney, Nsw, 2000 Australia
Phillip Joe - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 16 Dec 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Apr 2016
Stephen Gary Simms - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 08 Jul 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Sep 2013
Michael James Aitken - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 31 Aug 2012
Address: Wollstonecraft, Nsw, 2065 Australia
Address used since 07 Dec 2010
Lifeart Limited
110 Wairau Road
Dying Art Limited
110 Wairau Road
Jb Hi-fi Nz Limited
Level 1, 7 Link Drive
Integrity Trustees Limited
Unit 20, Level 1, 18 Link Drive
Elcom Global Limited
Level 1, 20 Link Drive
Jb Hi-fi Group (nz) Limited
Level 1, 7 Link Drive
Ailteir Limited
15 Huia Street
B2be Gss Nz Pty Limited
Leve 4
Cloudsource It Limited
44 Khyber Pass Road
Cloudstore Limited
64 Ardmore Road
Digital Exchange Limited
31 Anzac St
Onyx Tek Limited
44a Temple Street