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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Scott, Kay Marguerette |
West Harbour Auckland 0618 New Zealand |
17 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Scott, Michael John |
West Harbour Auckland 0618 New Zealand |
03 Feb 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scott, Kay Marguerette |
Hauraki North Shore Auckland |
03 Feb 2006 - 17 Jan 2008 |
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
O'malley Contracting Limited
16 Marshall Road
Hardcore Concrete Cutting And Drilling Limited
1886 State Highway 1
Best Pets Kaiwaka Limited
1888 State Highway 1
Midget Developments Limited
15 Dolly Lane
Three Furlongs Land & Buildings Limited
1942 State Highway 1
Paul Greig Electrical Limited
15 Pukenui Road
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