Torso Limited was started on 15 May 1998 and issued an NZ business identifier of 9429037844417. The registered LTD company has been managed by 4 directors: Tracey Louise Andrews - an active director whose contract started on 14 Aug 2003,
Michael Dolling Andrews - an inactive director whose contract started on 05 Aug 1998 and was terminated on 14 Aug 2003,
Pauline Andrews - an inactive director whose contract started on 05 Aug 1998 and was terminated on 14 Aug 2003,
Bryce Peter Davey - an inactive director whose contract started on 15 May 1998 and was terminated on 05 Aug 1998.
According to our data (last updated on 03 Jun 2025), the company registered 1 address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 (category: registered, physical).
Up until 13 Nov 2015, Torso Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their registered address.
BizDb found previous aliases for the company: from 15 May 1998 to 13 Jun 2003 they were named Mio Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Tracey Louise, Andrews (an individual) located at Onehunga, Auckland postcode 1061.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Andrews, Pauline - located at Remuera, Auckland.
Previous addresses
Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered & physical address used from 08 Dec 2010 to 13 Nov 2015
Address: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Registered & physical address used from 16 Jan 2007 to 08 Dec 2010
Address: Level 2/130 St Georges Bay Road, Parnell, Auckland
Physical & registered address used from 13 Dec 2004 to 16 Jan 2007
Address: 51 B Napier Street, Freemans Bay, Auckland
Physical address used from 09 Feb 2004 to 13 Dec 2004
Address: Quest Associates Ltd, 334 A Victoria Avenue, Remuera, Auckland
Physical address used from 29 Nov 2002 to 09 Feb 2004
Address: Morrison Kent, Solicitors, 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland
Registered address used from 12 Apr 2000 to 13 Dec 2004
Address: Morrison Kent, Solicitors, 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland
Physical address used from 16 May 1998 to 29 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Tracey Louise, Andrews |
Onehunga Auckland 1061 New Zealand |
06 Dec 2004 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Andrews, Pauline |
Remuera Auckland 1050 New Zealand |
15 May 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Andrews, Michael Dolling |
Remuera Auckland 1050 New Zealand |
15 May 1998 - 25 Oct 2024 |
| Individual | Weil, Simon Charles David |
66 Wyndham Street Auckland 1100 New Zealand |
06 Dec 2004 - 01 Dec 2016 |
| Individual | Andrews, Tracey Louise |
Onehunga Auckland 1061 New Zealand |
15 May 1998 - 06 Dec 2004 |
| Individual | Sima, Charles David |
Freemans Bay Auckland |
15 May 1998 - 06 Dec 2004 |
| Individual | Andrews, Tracey Louise |
Freemans Bay Auckland |
15 May 1998 - 06 Dec 2004 |
Tracey Louise Andrews - Director
Appointment date: 14 Aug 2003
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Dec 2016
Michael Dolling Andrews - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 14 Aug 2003
Address: Remuera,
Address used since 05 Aug 1998
Pauline Andrews - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 14 Aug 2003
Address: Remuera,
Address used since 05 Aug 1998
Bryce Peter Davey - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 05 Aug 1998
Address: Remuera, Auckland,
Address used since 15 May 1998
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street