Business Toolbox Limited, a registered company, was launched on 21 Oct 1997. 9429037993597 is the business number it was issued. The company has been run by 5 directors: Gregory Malcolm Heath - an active director whose contract started on 21 Oct 1997,
Bronwyn Sarah Neal - an active director whose contract started on 01 Apr 2017,
Surej Mani Cherian - an active director whose contract started on 01 Apr 2017,
Bronwyn Sarah Heath - an active director whose contract started on 01 Apr 2017,
Margaret Ivy Heath - an inactive director whose contract started on 21 Oct 1997 and was terminated on 01 Apr 2017.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: Monteck Carter Lp, Level 1, Bldg 5, 15 Accent Drive, East Tamaki, 2013 (types include: registered, physical).
Business Toolbox Limited had been using Level 1 Building 5, 15 Accent Drive, East Tamaki as their registered address up to 20 Mar 2013.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 10 shares (10%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 80 shares (80%). Lastly there is the 3rd share allotment (10 shares 10%) made up of 1 entity.
Previous addresses
Address: Level 1 Building 5, 15 Accent Drive, East Tamaki New Zealand
Registered & physical address used from 20 Jan 2006 to 20 Mar 2013
Address: Corbett Carter Ltd, Level 1 230 Great South Road, Papatoetoe
Registered & physical address used from 16 Aug 2005 to 20 Jan 2006
Address: 39 Grande Vue Drive, Hillpark, Manurewa, Auckland
Registered address used from 11 Apr 2000 to 16 Aug 2005
Address: 39 Grande Vue Drive, Hillpark, Manurewa, Auckland
Physical address used from 21 Oct 1997 to 16 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Neal, Bronwyn Sarah |
Te Atatu Auckland 0610 New Zealand |
22 Mar 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Carter, Glynis Pamela |
East Tamaki Unknown 0000 New Zealand |
28 Jul 2006 - |
Individual | Heath, Gregory Malcolm |
Waikato 3283 New Zealand |
21 Oct 1997 - |
Individual | Heath, Margaret Ivy |
Waikato 3283 New Zealand |
21 Oct 1997 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Cherian, Surej Mani |
Wattle Downs Auckland 2103 New Zealand |
06 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, Bronwyn Sarah |
Te Atatu Auckland 0610 New Zealand |
06 Apr 2017 - 22 Mar 2022 |
Entity | Dunleath Marketing Limited Shareholder NZBN: 9429038724992 Company Number: 621448 |
21 Oct 1997 - 17 Jan 2006 | |
Entity | Dunleath Marketing Limited Shareholder NZBN: 9429038724992 Company Number: 621448 |
21 Oct 1997 - 17 Jan 2006 |
Gregory Malcolm Heath - Director
Appointment date: 21 Oct 1997
Address: Waikato, 3283 New Zealand
Address used since 14 Mar 2023
Address: Rd3, Waikato, 3283 New Zealand
Address used since 18 Mar 2021
Address: Whitianga, 3510 New Zealand
Address used since 12 Mar 2013
Bronwyn Sarah Neal - Director
Appointment date: 01 Apr 2017
Address: Te Atatu, Auckland, 0610 New Zealand
Address used since 23 Mar 2022
Surej Mani Cherian - Director
Appointment date: 01 Apr 2017
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 01 Apr 2017
Bronwyn Sarah Heath - Director
Appointment date: 01 Apr 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2017
Margaret Ivy Heath - Director (Inactive)
Appointment date: 21 Oct 1997
Termination date: 01 Apr 2017
Address: Whitianga, 3510 New Zealand
Address used since 12 Mar 2013
Sam 88 Trustee Limited
Monteck Carter Lp
Astro Trustee Limited
15 Accent Drive
B & S Walters Trustees Limited
Monteck Carter Lp
Barry Doherty Contracting Limited
Level 1 Bldg 5 15 Accent Drive
Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4
Kemi Investments Limited
Level 1 Building 5 15 Accent Drive