Shortcuts

Toliman Lodge Limited

Type: NZ Limited Company (Ltd)
9429036945177
NZBN
1129983
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 20 Mar 2017

Toliman Lodge Limited was started on 12 Apr 2001 and issued an NZ business identifier of 9429036945177. The registered LTD company has been run by 6 directors: Kenneth Mcneill Barron - an active director whose contract began on 12 Apr 2001,
Lisa Maree Orange - an inactive director whose contract began on 01 Nov 2018 and was terminated on 02 Aug 2022,
Blair Nathan Orange - an inactive director whose contract began on 19 Apr 2018 and was terminated on 01 Nov 2018,
Tony Ronald Barron - an inactive director whose contract began on 11 Aug 2016 and was terminated on 28 Mar 2018,
Lynette Margaret Barron - an inactive director whose contract began on 13 Dec 2004 and was terminated on 05 Jul 2016.
As stated in our data (last updated on 17 Apr 2024), this company filed 1 address: 54 Cass Street, Ashburton, 7700 (type: physical, registered).
Until 20 Mar 2017, Toliman Lodge Limited had been using 100 Burnett Street, Ashburton as their registered address.
A total of 20000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Barron, Kenneth Mcneill (a director) located at Rd 5, Christchurch postcode 7675.

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 04 Apr 2003 to 20 Mar 2017

Address: C/-messrs Gabites Sinclair & Partners, 100 Burnett Street, Ashburton

Physical & registered address used from 12 Apr 2001 to 04 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Barron, Kenneth Mcneill Rd 5
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barron, Lynette Margaret R D 5
Christchurch

New Zealand
Individual Parr, Eric Thomas Ashburton
7700
New Zealand
Individual Parr, Eric Thomas Allenton
Ashburton
7700
New Zealand
Individual Lischner, Eleanor Margaret Hyde Park
Christchurch
Individual Lischner, Eleanor Margaret Hyde Park
Christchurch
Individual Lischner, John Arthur Hyde Park
Christchurch
Individual Orange, Lisa Maree Rd 5
West Melton
7675
New Zealand
Individual Orange, Lisa Maree Rd 5
West Melton
7675
New Zealand
Individual Orange, Blair Nathan Rd 5
West Melton
7675
New Zealand
Individual Barron, Lynette Margaret R D 5
Christchurch

New Zealand
Individual Barron, Kenneth Mcneill No 5 R.d.
Christchurch

New Zealand
Individual Lischner, John Arthur Hyde Park
Christchurch
Individual Crawford, Cameron Lewis Hyde Park
Christchurch
Individual Barron, Kenneth Mcneil R D 5
Christchurch
7675
New Zealand
Individual Barron, Cheryl Lea Rd 5
Christchurch
7675
New Zealand
Individual Barron, Tony Ronald Rd 5
Christchurch
7675
New Zealand
Directors

Kenneth Mcneill Barron - Director

Appointment date: 12 Apr 2001

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 04 Mar 2010


Lisa Maree Orange - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 02 Aug 2022

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 01 Nov 2018


Blair Nathan Orange - Director (Inactive)

Appointment date: 19 Apr 2018

Termination date: 01 Nov 2018

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 19 Apr 2018


Tony Ronald Barron - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 28 Mar 2018

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 11 Aug 2016


Lynette Margaret Barron - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 05 Jul 2016

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 04 Mar 2010


John Arthur Lischner - Director (Inactive)

Appointment date: 12 Apr 2001

Termination date: 13 Dec 2004

Address: Hyde Park, Christchurch,

Address used since 13 Feb 2004

Nearby companies