Shortcuts

Toolking Plus Limited

Type: NZ Limited Company (Ltd)
9429036860012
NZBN
1145968
Company Number
Registered
Company Status
H451225
Industry classification code
Fish And Chip Retailing - Takeaway
Industry classification description
Current address
1 Coquet Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 11 Aug 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Buchan, Ngaire Ellen Hampden
Hampden
9410
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Edge, Neil Burt Hampden
Hampden
9410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robson, Michael James Bathurst
Nsw, Australia
Individual Martin, Thomas Joseph Rakaia
0000
New Zealand
Individual Robson, Heath Gordon Bathurst
Nsw, Australia
Directors

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

Similar companies

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