Shortcuts

Toniq Limited

Type: NZ Limited Company (Ltd)
9429038080142
NZBN
858633
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
13-15 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Jun 2020

Toniq Limited, a registered company, was started on 16 Jun 1997. 9429038080142 is the NZBN it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been classified. The company has been run by 14 directors: Howard Beggs - an active director whose contract started on 31 Mar 2017,
Andrew Ryan Grant - an active director whose contract started on 11 Feb 2020,
Michael Walter Weiss - an active director whose contract started on 04 Mar 2024,
David Andrew Young - an active director whose contract started on 04 Mar 2024,
Peter Thompson - an active director whose contract started on 04 Mar 2024.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 13-15 Teed Street, Newmarket, Auckland, 1023 (type: registered, physical).
Toniq Limited had been using 13-15 Teed Street, Newmarket, Auckland as their physical address up to 26 Jun 2020.
A single entity controls all company shares (exactly 384000 shares) - Clanwilliam Nz Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: 13-15 Teed Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 08 May 2020 to 26 Jun 2020

Address: Top Floor, 67 Riccarton Road, Riccarton, Christchurch

Registered address used from 31 Mar 2001 to 31 Mar 2001

Address: Top Floor, 67 Riccarton Rd, Riccarton, Christchurch

Physical address used from 31 Mar 2001 to 31 Mar 2001

Address: Level 1, 67 Riccarton Rd, Riccarton, Christchurch New Zealand

Physical address used from 31 Mar 2001 to 08 May 2020

Address: Level 1, 67 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 31 Mar 2001 to 08 May 2020

Address: 1 Nortons Road, Avonhead, Christchurch

Registered address used from 11 Apr 2000 to 31 Mar 2001

Address: 1 Nortons Road, Avonhead, Christchurch

Registered address used from 01 Apr 1999 to 11 Apr 2000

Address: 1 Nortons Road, Avonhead, Christchurch

Physical address used from 01 Apr 1999 to 31 Mar 2001

Contact info
64 3 3410195
13 Apr 2022 Phone
No website
Website
https://toniq.nz
13 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 384000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 384000
Entity (NZ Limited Company) Clanwilliam Nz Limited
Shareholder NZBN: 9429046031112
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Davidson Ventures 2009 Limited
Shareholder NZBN: 9429032366686
Company Number: 2215372
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Individual Davidson, Clive Sinclair Fendalton
Christchurch

New Zealand
Individual Ainger, Warwick John Avonhead
Christchurch
Other Null - Davidson Family Trust
Individual Holt, David Courtenay Masterton
Individual Davidson, Suzanne Josephine Fendalton
Christchurch
Individual Davidson, Clive Sinclair Fendalton
Christchurch
Entity Davidson Ventures 2009 Limited
Shareholder NZBN: 9429032366686
Company Number: 2215372
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Individual Davidson, Suzanne Josephine Fendalton
Christchurch

New Zealand
Other Davidson Family Trust

Ultimate Holding Company

03 Nov 2020
Effective Date
The Clanwilliam Group Trust
Name
Trust
Type
GB
Country of origin
575 Circle Drive
Denver, Colorado 80206
United States
Address
Directors

Howard Beggs - Director

Appointment date: 31 Mar 2017

Address: 54 Boulevard Du Jardin Exotique, Monaco, 98000 Monaco

Address used since 15 Sep 2023


Andrew Ryan Grant - Director

Appointment date: 11 Feb 2020

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 23 Oct 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Feb 2020


Michael Walter Weiss - Director

Appointment date: 04 Mar 2024

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 04 Mar 2024


David Andrew Young - Director

Appointment date: 04 Mar 2024

Address: Gladesville, Nsw, 2111 Australia

Address used since 04 Mar 2024


Peter Thompson - Director

Appointment date: 04 Mar 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 04 Mar 2024


Rory C. - Director (Inactive)

Appointment date: 11 Oct 2019

Termination date: 04 Mar 2024


Sallie Jean Dawson - Director (Inactive)

Appointment date: 11 Oct 2019

Termination date: 31 Jul 2022

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 11 Oct 2019


Jennifer H. - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 11 Oct 2019


Gerard H. - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 11 Oct 2019


Geoffrey Patrick Sayer - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 11 Oct 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 20 Jul 2018


Clive Sinclair Davidson - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 05 Jul 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 Oct 2007


Donal O. - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 18 Jan 2018


Suzanne Josephine Davidson - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 31 Mar 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 Oct 2007


David Courtenay Holt - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 01 Sep 2005

Address: Masterton,

Address used since 16 Jun 1997

Nearby companies

Sheath Management Limited
155 Yaldhurst Road

Cjmnt Trustees Limited
155 Yaldhurst Road

Cjmnt Properties Limited
155 Yaldhurst Road

C White Investments Limited
155 Yaldhurst Road

Goldstone Developments Limited
147a Yaldhurst Road

Friendship Music Charitable Trust
16 Toorak Avenue

Similar companies

Brymec Services Limited
34 Carruthers Street

Nukwa Limited
8 Doncaster Street

Strategic Advantage Associates Limited
C/-2/93 Main South Road

The Yakka Group Limited
9 Iona Place

Traxium Limited
9 Elsom Lane

Vicinity Solutions Limited
4/37 Avonhead Road