Shortcuts

Toscot Limited

Type: NZ Limited Company (Ltd)
9429034318263
NZBN
1764701
Company Number
Registered
Company Status
92704351
GST Number
86582649325
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
402a Sandes Street
Thames
Thames 3500
New Zealand
Postal address used since 03 Feb 2022
402a Sandes Street
Thames 3500
New Zealand
Office & delivery address used since 03 Feb 2022
402a Sandes Street
Thames 3500
New Zealand
Registered & physical & service address used since 14 Feb 2022

Toscot Limited, a registered company, was registered on 03 Feb 2006. 9429034318263 is the NZBN it was issued. "Computer programming service" (ANZSIC M700020) is how the company is categorised. The company has been supervised by 2 directors: Michael John Scott - an active director whose contract started on 03 Feb 2006,
Kay Marguerette Scott - an inactive director whose contract started on 03 Feb 2006 and was terminated on 01 Nov 2008.
Updated on 06 Jun 2025, our database contains detailed information about 5 addresses this company uses, specifically: 37E West Harbour Drive, West Harbour, Auckland, 0618 (registered address),
37E West Harbour Drive, West Harbour, Auckland, 0618 (service address),
37E West Harbour Drive, West Harbour, Auckland, 0618 (postal address),
37E West Harbour Drive, West Harbour, Auckland, 0618 (office address) among others.
Toscot Limited had been using 2 Ridge Road, Tairua as their registered address up until 14 Feb 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 37e West Harbour Drive, West Harbour, Auckland, 0618 New Zealand

Postal & office & delivery address used from 16 Feb 2025

Address #5: 37e West Harbour Drive, West Harbour, Auckland, 0618 New Zealand

Registered & service address used from 24 Feb 2025

Principal place of activity

402a Sandes Street, Thames, 3500 New Zealand


Previous addresses

Address #1: 2 Ridge Road, Tairua, 3508 New Zealand

Registered & physical address used from 16 Feb 2021 to 14 Feb 2022

Address #2: 16 Puawai Street, Rd 2, Kaiwaka, 0573 New Zealand

Registered & physical address used from 20 Feb 2020 to 16 Feb 2021

Address #3: 14 Puawai Street, Rd 2, Kaiwaka, 0573 New Zealand

Physical & registered address used from 15 Mar 2017 to 20 Feb 2020

Address #4: 22 Aberfoyle Street, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 20 Jul 2011 to 15 Mar 2017

Address #5: 19 Ewen Street, Hauraki North Shore, Auckland New Zealand

Physical & registered address used from 03 Feb 2006 to 20 Jul 2011

Contact info
64 21 673470
08 Feb 2019 Phone
michael.scott@sas.com
Email
michael_scott_nz@yahoo.com.au
12 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Scott, Kay Marguerette West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scott, Michael John West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Kay Marguerette Hauraki North Shore
Auckland
Directors

Michael John Scott - Director

Appointment date: 03 Feb 2006

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 16 Feb 2025

Address: Thames, 3500 New Zealand

Address used since 03 Feb 2022

Address: Tairua, 3508 New Zealand

Address used since 05 Feb 2021

Address: Rd2, Kaiwaka, 0573 New Zealand

Address used since 12 Feb 2020

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 07 Mar 2017


Kay Marguerette Scott - Director (Inactive)

Appointment date: 03 Feb 2006

Termination date: 01 Nov 2008

Address: Hauraki North Shore, Auckland,

Address used since 03 Feb 2006

Nearby companies
Similar companies

Absolute Computer Services Limited
3 Rural View Road

Balsa Limited
55 Lawrence Road

Geek Free Limited
25 Neville Street

Hiko Software Limited
70 Saleyards Road

Mh Interactive Limited
95 J Turnwald Road

Vital Functions Limited
339 Ody Road