Nz Toner Office Supplies Limited, a registered company, was launched on 30 Mar 2001. 9429036948949 is the New Zealand Business Number it was issued. "Retailing nec" (ANZSIC G427960) is how the company has been classified. This company has been run by 7 directors: Lee Ross Pagan - an active director whose contract began on 16 Feb 2018,
Susan Deborah Muir - an active director whose contract began on 30 Mar 2023,
George Donald Morris - an inactive director whose contract began on 24 May 2018 and was terminated on 30 Mar 2023,
Graham Kennett - an inactive director whose contract began on 30 Mar 2001 and was terminated on 14 Feb 2018,
Rory Daniel Kennett - an inactive director whose contract began on 09 Dec 2002 and was terminated on 18 Sep 2014.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 18, 150 Cavendish Road, Casebrook, Christchurch, 8051 (category: delivery, postal).
Nz Toner Office Supplies Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up to 17 Aug 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: Level 1, 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Office address used from 07 Jul 2020
Address #5: Flat 18, 150 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Delivery address used from 05 Jul 2023
Principal place of activity
Level 1, 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 23 Jun 2017 to 17 Aug 2018
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Jul 2011 to 23 Jun 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 09 Aug 2005 to 07 Jul 2011
Address #4: 1st Floor, 118 Victoria Street, Christchurch
Registered & physical address used from 30 Mar 2001 to 09 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Muir, Susan Deborah |
Redwood Christchurch 8051 New Zealand |
23 Feb 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pagan, Lee Ross |
Rd 7 Sefton 7477 New Zealand |
23 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Walker Davey Trustee Services (2006) Limited Shareholder NZBN: 9429034381847 Company Number: 1747783 |
181 High Street Christchurch 8144 New Zealand |
30 Oct 2014 - 23 Feb 2018 |
Individual | Kennett, Rory Daniel |
Christchurch |
30 Mar 2001 - 30 Oct 2014 |
Individual | Stephenson, David George Christopher |
Christchurch |
30 Mar 2001 - 01 Aug 2006 |
Entity | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 Company Number: 1326982 |
Christchurch Central Christchurch 8011 New Zealand |
30 Oct 2014 - 23 Feb 2018 |
Individual | Earl, Peter Gerald Michael |
Broadfield Rd Christchurch |
30 Mar 2001 - 30 Oct 2014 |
Individual | Morris, George Donald |
Merivale Christchurch 8014 New Zealand |
23 May 2018 - 30 Mar 2023 |
Entity | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 Company Number: 1326982 |
Christchurch Central Christchurch 8011 New Zealand |
30 Oct 2014 - 23 Feb 2018 |
Individual | Kennett, Graham |
Springbank R D 1 Rangiora 7471 New Zealand |
30 Mar 2001 - 26 Feb 2019 |
Entity | Walker Davey Trustee Services (2006) Limited Shareholder NZBN: 9429034381847 Company Number: 1747783 |
181 High Street Christchurch 8144 New Zealand |
30 Oct 2014 - 23 Feb 2018 |
Individual | Rawlings, Philip John |
Westmoreland Christchurch |
30 Mar 2001 - 30 Oct 2014 |
Individual | Kennett, Graham |
Springbank R D 1 Rangiora 7471 New Zealand |
30 Mar 2001 - 26 Feb 2019 |
Individual | Kennett, Nathan James |
Christchurch |
30 Mar 2001 - 26 Feb 2008 |
Individual | Tutty, Geoffrey Colin |
Christchurch |
30 Mar 2001 - 30 Oct 2014 |
Individual | Kennett, Graham |
Springbank R D 1 Rangiora 7471 New Zealand |
30 Mar 2001 - 26 Feb 2019 |
Individual | Stephenson, Mary |
Christchurch |
30 Mar 2001 - 01 Aug 2006 |
Individual | Kennett, Graham |
Springbank R D 1 Rangiora 7471 New Zealand |
30 Mar 2001 - 26 Feb 2019 |
Individual | Stephenson, Laurence |
Christchurch |
30 Mar 2001 - 01 Aug 2006 |
Individual | Tutty, Doris Adelaide |
Christchurch |
30 Mar 2001 - 30 Oct 2014 |
Lee Ross Pagan - Director
Appointment date: 16 Feb 2018
Address: Rd 7, Sefton, 7477 New Zealand
Address used since 07 Aug 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Feb 2018
Susan Deborah Muir - Director
Appointment date: 30 Mar 2023
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 19 May 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Mar 2023
George Donald Morris - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 30 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Jul 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 May 2018
Graham Kennett - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 14 Feb 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 09 Jul 2015
Rory Daniel Kennett - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 18 Sep 2014
Address: Christchurch, 3432 New Zealand
Address used since 09 Dec 2002
Geoffrey Colin Tutty - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 18 Sep 2014
Address: Christchurch, 8042 New Zealand
Address used since 09 Dec 2002
Laurence Stephenson - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 01 Apr 2007
Address: Christchurch,
Address used since 09 Dec 2002
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Gs Inc. Limited
130a Maidstone Road
Jdhw Limited
Unit 1b 55 Epsom Road
Jyf Trading Limited
130a Maidstone Road
Ny International Limited
130a Maidstone Road
T-one Trading Co Limited
55 Greendale Avenue
The Globe Supply Company Limited
Unit 13, 1 Stark Drive