Toddies Limited was incorporated on 21 Jan 2003 and issued a number of 9429036178124. The registered LTD company has been managed by 5 directors: Jennifer Susan Grainger - an active director whose contract began on 01 Apr 2005,
Philip Barry Grainger - an active director whose contract began on 01 Apr 2005,
Timothy Charles Grainger - an active director whose contract began on 01 Apr 2017,
Peter Alexander - an inactive director whose contract began on 21 Jan 2003 and was terminated on 01 Apr 2005,
Philip Barry Grainger - an inactive director whose contract began on 21 Jan 2003 and was terminated on 08 Oct 2003.
According to our database (last updated on 22 Jul 2020), the company uses 1 address: 25 Hackett Street, Saint Marys Bay, Auckland, 1011 (types include: physical, registered).
Until 17 Sep 2018, Toddies Limited had been using 53B Sentinel Road, Herne Bay, Auckland as their physical address.
A total of 10000 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Jennifer Grainger (an individual) located at Rd 1, Kaukapakapa postcode 0871.
Then there is a group that consists of 3 shareholders, holds 48 per cent shares (exactly 4800 shares) and includes
W R Trustees Limited - located at Epsom, Auckland,
Jennifer Grainger - located at Rd 1, Kaukapakapa,
Philip Grainger - located at Rd 1, Kaukapakapa.
The next share allocation (5000 shares, 50%) belongs to 1 entity, namely:
Timothy Grainger, located at Rd 1, Kaukapakapa (an individual).
Principal place of activity
33a Cartwright Road, Kelston, Auckland, 0602 New Zealand
Previous addresses
Address: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 15 Aug 2013 to 17 Sep 2018
Address: 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 12 Nov 2012 to 15 Aug 2013
Address: Kpmg, 35 Grey Street, Tauranga New Zealand
Physical & registered address used from 16 Sep 2005 to 12 Nov 2012
Address: Unit 21/10 Airborne Road, Albany, Auckland 1311, New Zealand
Physical & registered address used from 12 Apr 2005 to 16 Sep 2005
Address: 39 Grace Crescent, Richmond Heights, Taupo, 2730
Registered & physical address used from 01 Nov 2004 to 12 Apr 2005
Address: 38 Cartwright Road, Kelston, Auckland, New Zealand
Physical & registered address used from 21 Jan 2003 to 01 Nov 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 15 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Jennifer Susan Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
20 Oct 2005 - |
Shares Allocation #2 Number of Shares: 4800 | |||
Entity (NZ Limited Company) | W R Trustees Limited Shareholder NZBN: 9429037622503 |
Epsom Auckland 1023 New Zealand |
20 Oct 2005 - |
Individual | Jennifer Susan Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
20 Oct 2005 - |
Director | Philip Barry Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
23 Nov 2016 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Timothy Charles Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
25 Sep 2014 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Philip Barry Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
23 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jennifer Susan Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
09 Sep 2005 - 23 Nov 2016 |
Individual | Peter Alexander |
Richmond Heights Taupo 2730, New Zealand |
21 Jan 2003 - 24 Oct 2004 |
Individual | Philip Barry Grainger |
Waitoki Rd1 Kaukapakapa, Auckland 1250 |
21 Jan 2003 - 24 Oct 2004 |
Individual | Phillip Barry Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
09 Sep 2005 - 23 Nov 2016 |
Individual | Phillip Barry Grainger |
Rd 1 Kaukapakapa 0871 New Zealand |
20 Oct 2005 - 23 Nov 2016 |
Jennifer Susan Grainger - Director
Appointment date: 01 Apr 2005
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 01 Aug 2015
Philip Barry Grainger - Director
Appointment date: 01 Apr 2005
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 01 Aug 2015
Timothy Charles Grainger - Director
Appointment date: 01 Apr 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2017
Peter Alexander - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 01 Apr 2005
Address: Albany, Auckland 1311, New Zealand,
Address used since 01 Apr 2005
Philip Barry Grainger - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 08 Oct 2003
Address: Waitoki, Rd1 Kaukapakapa, Auckland 1250,
Address used since 21 Jan 2003
Golden P.g.d. Limited
53b Sentinel Road
Abnumeral Development Limited
Flat 1, 49 Sentinel Road
The Investment Holding Group Limited
72 Sarsfield Street
Purfekt Holdings Limited
72 Sarsfield Street
Kr Agencies Limited
Apt 4 55 Sentinel Road
Sb Capital Limited
48 Sentinel Road