Shortcuts

Toll Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429036510214
NZBN
1208120
Company Number
Registered
Company Status
Current address
142 Westney Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 28 Jul 2021
142 Westney Road
Mangere
Auckland 2022
New Zealand
Postal & office & delivery address used since 18 Feb 2022

Toll Group (Nz) Limited, a registered company, was incorporated on 06 May 2002. 9429036510214 is the NZBN it was issued. The company has been supervised by 18 directors: Steven Mark Jones - an active director whose contract began on 13 May 2021,
Christopher James Marks - an active director whose contract began on 13 May 2021,
Grant David Lemin - an inactive director whose contract began on 22 Aug 2018 and was terminated on 13 May 2021,
Jonathan Paul Adams - an inactive director whose contract began on 08 Mar 2019 and was terminated on 13 May 2021,
Bruce Charles Robert Houghton - an inactive director whose contract began on 19 Jul 2010 and was terminated on 10 Oct 2019.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 142 Westney Road, Mangere, Auckland, 2022 (category: postal, office).
Toll Group (Nz) Limited had been using 179 Savill Drive, Otahuhu, Auckland as their physical address until 28 Jul 2021.
A total of 304611339 shares are allotted to 5 shareholders (5 groups). The first group includes 25602556 shares (8.4 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 167832168 shares (55.1 per cent). Finally there is the 3rd share allocation (55232558 shares 18.13 per cent) made up of 1 entity.

Addresses

Principal place of activity

142 Westney Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 179 Savill Drive, Otahuhu, Auckland, 2024 New Zealand

Physical & registered address used from 17 Apr 2020 to 28 Jul 2021

Address #2: 339 Neilson Street, Onehunga, Auckland New Zealand

Registered & physical address used from 15 Jul 2008 to 17 Apr 2020

Address #3: Level 17, Hsbc House, 1 Queen Street, Auckland, New Zealand

Physical & registered address used from 14 Mar 2007 to 15 Jul 2008

Address #4: C/-general Counsel, Toll Nz Ltd, Toll Nz, Bldg, Smales Farm,, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland

Registered & physical address used from 12 Aug 2004 to 14 Mar 2007

Address #5: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Physical & registered address used from 25 Feb 2004 to 12 Aug 2004

Address #6: Kpmg Centre, 9 Princes Street, Auckland

Physical & registered address used from 05 Jan 2004 to 25 Feb 2004

Address #7: Kpmg Auckland, 9 Princes St Auckland 1

Registered & physical address used from 06 May 2002 to 05 Jan 2004

Contact info
64 9 9289500
11 Mar 2019 Phone
hugh.roberts@tollgroup.com
Email
www.Tollgroup.com
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 304611339

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25602556
Other (Other) Toll Holdings Pty Limited Melbourne Vic
3004
Australia
Shares Allocation #2 Number of Shares: 167832168
Other (Other) Toll Holdings Pty Limited Melbourne Vic
3004
Australia
Shares Allocation #3 Number of Shares: 55232558
Other (Other) Toll Holdings Pty Limited Melbourne Vic
3004
Australia
Shares Allocation #4 Number of Shares: 55944056
Other (Other) Toll Holdings Pty Limited Melbourne Vic
3004
Australia
Shares Allocation #5 Number of Shares: 1
Other (Other) Toll Holdings Pty Limited Melbourne Vic
3004
Australia

Ultimate Holding Company

16 Feb 2022
Effective Date
Japan Post Holdings Co. Ltd
Name
Established Under The Japan Post Holdings Co. Ltd Act (law No. 98 October 21, 2005)
Type
JP
Country of origin
Kasumigaseki 1-chome
Chiyoda-ku
Tokyo 100-8798
Japan
Address
Directors

Steven Mark Jones - Director

Appointment date: 13 May 2021

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 13 May 2021


Christopher James Marks - Director

Appointment date: 13 May 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 May 2021


Grant David Lemin - Director (Inactive)

Appointment date: 22 Aug 2018

Termination date: 13 May 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 22 Aug 2018


Jonathan Paul Adams - Director (Inactive)

Appointment date: 08 Mar 2019

Termination date: 13 May 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Feb 2020

Address: 6 Princes Street, Auckland, 1010 New Zealand

Address used since 08 Mar 2019


Bruce Charles Robert Houghton - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 10 Oct 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 19 Jul 2010


Alison Louise Mckenzie - Director (Inactive)

Appointment date: 20 Jun 2018

Termination date: 31 Jan 2019

Address: Malvern East, Victoria, 3145 Australia

Address used since 20 Jun 2018


Gregory John Miller - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 22 Aug 2018

Address: Maraetai Beach, Auckland, 2018 New Zealand

Address used since 21 Dec 2011


Adam Thomas Martin - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 19 Jun 2018

ASIC Name: Toll Finance Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address: Ormond, Victoria, 3204 Australia

Address used since 31 Jan 2017


Bernard Mcinerney - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 31 Jan 2017

ASIC Name: Toll Transport Pty. Limited

Address: Melbourne, VIC 3004 Australia

Address: Hampton, 3188 Australia

Address used since 26 Feb 2016


Paul Alexander Little - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 21 Dec 2011

Address: Melbourne, Victoria, 3142, Australia,

Address used since 01 Aug 2008


Kevin Jaffe - Director (Inactive)

Appointment date: 20 Nov 2008

Termination date: 21 Dec 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Dec 2009


Neil Gregory Chatfield - Director (Inactive)

Appointment date: 05 Jul 2004

Termination date: 20 Nov 2008

Address: Kew, Victoria 3101, Australia,

Address used since 05 Jul 2004


Bernard Basil Mcinerney - Director (Inactive)

Appointment date: 21 Jun 2007

Termination date: 22 Aug 2008

Address: Brighton Vic 3186,

Address used since 21 Jun 2007


David Grant Devonport - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 31 Jul 2008

Address: St Heliers, Auckland,

Address used since 21 Aug 2007


David Charles Jackson - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 31 Jul 2008

Address: Devonport, Auckland,

Address used since 27 Feb 2007


Paul Alexander Little - Director (Inactive)

Appointment date: 06 May 2002

Termination date: 27 Jun 2008

Address: 65 Clendon Road, Toorak, Melb, Vic 3142,

Address used since 23 Nov 2005


Phillip Geoffery Tonks - Director (Inactive)

Appointment date: 06 May 2002

Termination date: 05 Mar 2007

Address: Tauranga, North Island,

Address used since 23 Nov 2005


Austen David Perrin - Director (Inactive)

Appointment date: 05 Jul 2004

Termination date: 08 Sep 2006

Address: Parnell, Auckland,

Address used since 12 Dec 2005

Nearby companies

Monex Holdings Limited
331 Neilson Street

Voidex Limited
331 Neilson Street

Unihold Solutions Limited
323 Neilson Street

Kore Investments Limited
323 Neilson Street

Innocade Limited
3c Edinburgh Street

Allwin Windows And Doors Limited
3c Edinburgh Street