Shortcuts

Toreador Developments Limited

Type: NZ Limited Company (Ltd)
9429036703845
NZBN
1174369
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Registered & physical & service address used since 08 Aug 2022

Toreador Developments Limited, a registered company, was launched on 16 Nov 2001. 9429036703845 is the NZBN it was issued. The company has been supervised by 2 directors: Clive Ashley Johnson - an active director whose contract started on 15 Mar 2002,
Annette Susan Wildman - an inactive director whose contract started on 16 Nov 2001 and was terminated on 15 Mar 2002.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (type: registered, physical).
Toreador Developments Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address until 08 Aug 2022.
A single entity controls all company shares (exactly 100 shares) - Old Kent Properties Limited - located at 0812, Waimauku, Waimauku.

Addresses

Previous addresses

Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 17 Aug 2021 to 08 Aug 2022

Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 02 Nov 2017 to 17 Aug 2021

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 19 Jun 2015 to 02 Nov 2017

Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 14 Oct 2011 to 19 Jun 2015

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 20 Sep 2010 to 14 Oct 2011

Address: L3, 44 Khyber Pass Rd, Grafton, Auckland 1023 New Zealand

Registered & physical address used from 17 Sep 2009 to 20 Sep 2010

Address: 86 Nelson Street, Auckland Central

Registered & physical address used from 19 Apr 2002 to 17 Sep 2009

Address: 148 Pauanui Waters Ways, Motu Grande, Pauanui

Registered address used from 15 Mar 2002 to 19 Apr 2002

Address: 148 Pauanui Water Ways, Motu Grande, Pauanui

Physical address used from 15 Mar 2002 to 19 Apr 2002

Address: Level 2, 220 Queen Street, Auckland

Physical & registered address used from 16 Nov 2001 to 15 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Old Kent Properties Limited
Shareholder NZBN: 9429037710071
Waimauku
Waimauku
0812
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Clive Ashley Auckland Central
Directors

Clive Ashley Johnson - Director

Appointment date: 15 Mar 2002

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jun 2017


Annette Susan Wildman - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 15 Mar 2002

Address: Orewa,

Address used since 16 Nov 2001

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street