Toki Tree Services Limited, a registered company, was started on 20 Oct 1998. 9429037733735 is the NZ business number it was issued. "Sewerage or stormwater drainage network construction or maintenance" (ANZSIC E310953) is how the company was classified. This company has been managed by 4 directors: Charlton Karl Toki - an active director whose contract started on 20 Oct 1998,
Damian Antonio Toki - an active director whose contract started on 20 Oct 1998,
Charlton Karlos Toki - an active director whose contract started on 20 Oct 1998,
Ursula Jane Toki - an inactive director whose contract started on 20 Oct 1998 and was terminated on 01 Oct 2004.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 36C Te Atatu Road, Te Atatu South, Auckland, 0610 (type: registered, physical).
Toki Tree Services Limited had been using 13A Barnfield Place, Glendene, Auckland as their physical address up until 11 Nov 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
36c Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address #1: 13a Barnfield Place, Glendene, Auckland, 0602 New Zealand
Physical & registered address used from 18 Nov 2019 to 11 Nov 2020
Address #2: 13a Barnfield Place, Glendene, Auckland, 0602 New Zealand
Physical address used from 14 Nov 2018 to 18 Nov 2019
Address #3: 94/2 Parrs Cross Rd, Henderson, Auckland New Zealand
Registered address used from 04 Dec 2009 to 18 Nov 2019
Address #4: 94/2 Parrs Cross Rd, Henderson, Auckland New Zealand
Physical address used from 04 Dec 2009 to 14 Nov 2018
Address #5: C/o Admin Management Services Limited, Level 3, 4 Kingston Street, Auckland
Registered & physical address used from 31 Oct 2008 to 04 Dec 2009
Address #6: 94/2 Parrs Cross Rd, Henderson, Auckland
Registered & physical address used from 09 Dec 2005 to 31 Oct 2008
Address #7: 26a Vodanovich Road, Te Atatu South, Auckland
Physical & registered address used from 13 Oct 2004 to 09 Dec 2005
Address #8: 458 Great South Road, Papatoetoe
Registered address used from 12 Apr 2000 to 13 Oct 2004
Address #9: 458 Great South Road, Papatoetoe
Registered address used from 01 Sep 1999 to 12 Apr 2000
Address #10: 458 Great South Road, Papatoetoe
Physical address used from 21 Oct 1998 to 13 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Toki, Charlton Karlos |
Te Atatu South Auckland 0610 New Zealand |
20 Oct 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Toki, Damian Antonio |
Te Atatu South Auckland 0610 New Zealand |
20 Oct 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toki, Ursula Jane |
Mangere |
20 Oct 1998 - 06 Oct 2004 |
Charlton Karl Toki - Director
Appointment date: 20 Oct 1998
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 03 Nov 2020
Damian Antonio Toki - Director
Appointment date: 20 Oct 1998
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 03 Nov 2020
Address: Glendene, Auckland, 0602 New Zealand
Address used since 22 Nov 2017
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 07 Nov 2016
Charlton Karlos Toki - Director
Appointment date: 20 Oct 1998
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 03 Nov 2020
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Apr 2004
Ursula Jane Toki - Director (Inactive)
Appointment date: 20 Oct 1998
Termination date: 01 Oct 2004
Address: Mangere,
Address used since 20 Oct 1998
Eternity Limited
5 Pine Avenue
Misty Valley Investment Limited
245 Henderson Valley Road
Henderson Valley Wines Limited
227 Henderson Valley Road
L&a Laundromat Limited
Shop1 225 Henderson Valley Road
J & M Cleaning Services Limited
240a Henderson Valley Road
Misty Valley Nursery Limited
4 Misty Valley Drive
Centre Line Civil Limited
21 Sunvue Road
Connolly Contractors 2015 Limited
53 Awaroa Road
Drainspec Limited
302a Glengarry Road
Forevich Construction Limited
34c Ranui Station Road
H.c Drainage Works Limited
40 Seymour Rd
Ss Civil And Drainage Limited
33 Starforth Place