Shortcuts

Business Toolbox Limited

Type: NZ Limited Company (Ltd)
9429037993597
NZBN
877033
Company Number
Registered
Company Status
Current address
Monteck Carter Lp
Level 1, Bldg 5, 15 Accent Drive
East Tamaki 2013
New Zealand
Registered & physical & service address used since 20 Mar 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Director Neal, Bronwyn Sarah Te Atatu
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Carter, Glynis Pamela East Tamaki
Unknown
0000
New Zealand
Individual Heath, Gregory Malcolm Waikato
3283
New Zealand
Individual Heath, Margaret Ivy Waikato
3283
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Cherian, Surej Mani Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heath, Bronwyn Sarah Te Atatu
Auckland
0610
New Zealand
Entity Dunleath Marketing Limited
Shareholder NZBN: 9429038724992
Company Number: 621448
Entity Dunleath Marketing Limited
Shareholder NZBN: 9429038724992
Company Number: 621448
Directors

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

Nearby companies

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