Shortcuts

Torso Limited

Type: NZ Limited Company (Ltd)
9429037844417
NZBN
908431
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Nov 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Individual Tracey Louise, Andrews Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Andrews, Pauline Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andrews, Michael Dolling Remuera
Auckland
1050
New Zealand
Individual Weil, Simon Charles David 66 Wyndham Street
Auckland
1100
New Zealand
Individual Andrews, Tracey Louise Onehunga
Auckland
1061
New Zealand
Individual Sima, Charles David Freemans Bay
Auckland
Individual Andrews, Tracey Louise Freemans Bay
Auckland
Directors

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

Nearby companies

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