Shortcuts

Tojo Holdings Limited

Type: NZ Limited Company (Ltd)
9429037499969
NZBN
976337
Company Number
Registered
Company Status
Current address
3 Dyer Street
Raumanga
Whangarei 0110
New Zealand
Physical & registered & service address used since 26 Jul 2021

Tojo Holdings Limited, a registered company, was started on 27 Aug 1999. 9429037499969 is the business number it was issued. This company has been supervised by 2 directors: John Leslie Sherwood - an active director whose contract started on 27 Aug 1999,
Toni Dawn Sherwood - an active director whose contract started on 27 Aug 1999.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Dyer Street, Raumanga, Whangarei, 0110 (type: physical, registered).
Tojo Holdings Limited had been using Level 2, 5-7 Kingdon Street, Newmarket, Auckland as their physical address until 26 Jul 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 17 Jul 2015 to 26 Jul 2021

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 01 Aug 2014 to 17 Jul 2015

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 18 Jan 2012 to 17 Jul 2015

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 18 Jan 2012 to 01 Aug 2014

Address: Kga Limited, Level 2, 123 Carlton Gore Road, Newmarket , Auckland, 1023 New Zealand

Physical address used from 13 May 2011 to 18 Jan 2012

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 13 May 2011 to 18 Jan 2012

Address: Level 1, 35 Robert Street, Whangarei, 0140 New Zealand

Registered & physical address used from 16 Aug 2010 to 13 May 2011

Address: Syers Hamilton Pool Ltd, Chartered Accountants, 113 Bank Street, Whangarei New Zealand

Registered & physical address used from 25 Jun 2004 to 16 Aug 2010

Address: Crawford Syers & Hamilton, Chartered Accountants, 113 Bank Street, Whangarei

Registered address used from 12 Apr 2000 to 25 Jun 2004

Address: Crawford Syers & Hamilton, Chartered Accountants, 113 Bank Street, Whangarei

Physical address used from 27 Aug 1999 to 25 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sherwood, Toni Dawn Kamo
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Sherwood, John Leslie Kamo
Whangarei
0112
New Zealand
Directors

John Leslie Sherwood - Director

Appointment date: 27 Aug 1999

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 19 Jul 2023

Address: Rd 1, Onerahi, 0192 New Zealand

Address used since 05 Jul 2016


Toni Dawn Sherwood - Director

Appointment date: 27 Aug 1999

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 19 Jul 2023

Address: Rd 1, Onerahi, 0192 New Zealand

Address used since 05 Jul 2016

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway