Toolking Plus Limited, a registered company, was launched on 20 Jul 2001. 9429036860012 is the New Zealand Business Number it was issued. "Fish and chip retailing - takeaway" (business classification H451225) is how the company is categorised. The company has been managed by 4 directors: Neil Burt Edge - an active director whose contract began on 20 Jul 2001,
Ngaire Ellen Buchan - an active director whose contract began on 17 Mar 2022,
Michael James Robson - an inactive director whose contract began on 20 Jul 2001 and was terminated on 01 Aug 2010,
Heath Gordon Robson - an inactive director whose contract began on 20 Jul 2001 and was terminated on 01 Aug 2010.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 1 Coquet Street, Oamaru, Oamaru, 9400 (type: registered, physical).
Toolking Plus Limited had been using 100 Creyke Road, Ilam, Christchurch as their registered address up until 11 Aug 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 100 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Sep 2021 to 11 Aug 2022
Address: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Mar 2013 to 01 Sep 2021
Address: 2/14 Apollo Place, Papanui, Christchurch New Zealand
Physical & registered address used from 08 Sep 2004 to 22 Mar 2013
Address: 3/118 Geraldine Street, Christchurch
Physical & registered address used from 01 Dec 2003 to 08 Sep 2004
Address: 29 Gladson Avenue, Christchurch
Registered & physical address used from 20 Jul 2001 to 01 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Buchan, Ngaire Ellen |
Hampden Hampden 9410 New Zealand |
01 Feb 2024 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Edge, Neil Burt |
Hampden Hampden 9410 New Zealand |
20 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robson, Michael James |
Bathurst Nsw, Australia |
20 Jul 2001 - 01 Sep 2004 |
Individual | Martin, Thomas Joseph |
Rakaia 0000 New Zealand |
01 Sep 2004 - 22 Aug 2012 |
Individual | Robson, Heath Gordon |
Bathurst Nsw, Australia |
20 Jul 2001 - 01 Sep 2004 |
Neil Burt Edge - Director
Appointment date: 20 Jul 2001
Address: Hampden, Hampden, 9410 New Zealand
Address used since 16 Aug 2017
Ngaire Ellen Buchan - Director
Appointment date: 17 Mar 2022
Address: Hampden, Hampden, 9410 New Zealand
Address used since 17 Mar 2022
Michael James Robson - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 01 Aug 2010
Address: Bathurst, Nsw, Australia,
Address used since 20 Jul 2001
Heath Gordon Robson - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 01 Aug 2010
Address: Bathurst, Nsw, Australia,
Address used since 20 Jul 2001
Halswell Wigram Rugby Football Club Incorporated
7 Cicada Place
George Transport Limited
88a Buchanans Road
Canterbury Pharmaceuticals Limited
88a Buchanans Road
Hale Manufacturing (christchurch 1997) Limited
97 Buchanans Rd
Koruscant (nz) 2005 Limited
36 Kinross Street
Action Indoor Sports Stadiums (nz) Limited
81 Buchanans Road
Alfei Limited
67 Longspur Avenue
C & X Chen Limited
65 Longspur Avenue
Concept Real Limited
44 Dakota Crescent
Gourmet Seafoods Shirley Limited
H P Hanna & Co Limited
Ling & Xiang Company Limited
9 Cheyenne Street
Milton Takeaways Limited
27 Althorp Place