Toast Limited was incorporated on 13 Jan 2000 and issued an NZBN of 9429037393397. This registered LTD company has been managed by 2 directors: Alastair James Wilson - an active director whose contract started on 13 Jan 2000,
Stephen John Turner - an active director whose contract started on 01 Apr 2001.
As stated in our information (updated on 22 Feb 2024), this company filed 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: physical, service).
Up to 01 Mar 2017, Toast Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address.
A total of 1000 shares are issued to 8 groups (8 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Serafimovski, Milco (an individual) located at Forrest Hill, Auckland postcode 0620.
Another group consists of 1 shareholder, holds 4 per cent shares (exactly 40 shares) and includes
Palmieri, Leandro - located at Henderson, Auckland.
The next share allotment (379 shares, 37.9%) belongs to 1 entity, namely:
Kohanga Trust Company Limited, located at Paremoremo, Auckland (an other). Toast Limited is categorised as "Design services nec" (ANZSIC M692435).
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Sep 2016 to 01 Mar 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 03 Apr 2012 to 28 Sep 2016
Address: 27 Taharoto Road, Takapuna, Auckland New Zealand
Physical & registered address used from 29 Jan 2004 to 03 Apr 2012
Address: 3/52 Fowler Street, Northcote, Auckland
Physical & registered address used from 22 Apr 2002 to 29 Jan 2004
Address: 3/52 Fowler St, Northcote, Auckland
Registered address used from 18 May 2001 to 22 Apr 2002
Address: 3/52 Fowler St, Northcote, Auckland
Physical address used from 14 May 2001 to 14 May 2001
Address: 64a Nile Road, Milford, Auckland
Physical address used from 14 May 2001 to 22 Apr 2002
Address: 3/52 Fowler St, Northcote, Auckland
Registered address used from 12 Apr 2000 to 18 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Serafimovski, Milco |
Forrest Hill Auckland 0620 New Zealand |
29 Jan 2019 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Palmieri, Leandro |
Henderson Auckland 0612 New Zealand |
22 Jun 2021 - |
Shares Allocation #3 Number of Shares: 379 | |||
Other (Other) | Kohanga Trust Company Limited |
Paremoremo Auckland |
28 Feb 2007 - |
Shares Allocation #4 Number of Shares: 379 | |||
Other (Other) | Hadfield Haven Limited |
Beach Haven Auckland |
28 Feb 2007 - |
Shares Allocation #5 Number of Shares: 80 | |||
Individual | Alexander, Lou-ellen |
Birkdale Auckland 0626 New Zealand |
29 Jan 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Wilson, Alastair James |
Beach Haven Auckland New Zealand |
22 Jan 2004 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Turner, Stephen John |
Paremoremo Auckland New Zealand |
13 Jan 2000 - |
Shares Allocation #8 Number of Shares: 80 | |||
Individual | De Graaf, Jaydn |
Mission Bay Auckland 1071 New Zealand |
29 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Graaf, Jayden |
Mission Bay Auckland 1071 New Zealand |
29 Jan 2019 - 29 Jan 2019 |
Alastair James Wilson - Director
Appointment date: 13 Jan 2000
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Dec 2006
Stephen John Turner - Director
Appointment date: 01 Apr 2001
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 12 Aug 2009
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Agentj Limited
42d Tawa Drive
Design Distillery Limited
Unit 7a, 331 Rosedale Road
Designloft Limited
F1, 75 Corinthian Drive
Knight Associates Limited
17c Corinthian Drive
Living Coastal Limited
5 William Laurie Place
Tabula Rasa Trustees Limited
F1, 75 Corinthian Drive, Albany