Tonks Residential Construction Limited, a registered company, was incorporated on 10 Oct 1996. 9429038234514 is the NZ business identifier it was issued. The company has been managed by 4 directors: Murray James Tonks - an active director whose contract began on 20 Nov 1996,
Kyle Charles Tonks - an active director whose contract began on 20 Nov 2019,
Ross Gerard Mckay - an inactive director whose contract began on 20 Nov 1996 and was terminated on 20 Aug 1998,
Lloyd John Collins - an inactive director whose contract began on 14 Oct 1996 and was terminated on 20 Nov 1996.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 1St Floor, 236 Middleton Road, Glenside, 6037 (type: registered, physical).
Tonks Residential Construction Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their registered address up until 21 Sep 2021.
Other names for the company, as we managed to find at BizDb, included: from 09 Jul 2001 to 22 Mar 2018 they were named M T Plumbing & Building Limited, from 20 Nov 1996 to 09 Jul 2001 they were named Link Property Services Limited and from 10 Oct 1996 to 20 Nov 1996 they were named Future Investments (No. 13) Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent). Finally the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Registered & physical address used from 16 Sep 2011 to 21 Sep 2021
Address: C/- Laurenson & Company, Chartered, Accountants, 1st Floor 11-13, Broderick Rd, Johnsonville New Zealand
Registered address used from 01 Dec 2001 to 16 Sep 2011
Address: 9 Ganges Road, Khandallah, Wellington
Physical & registered address used from 01 Dec 2001 to 01 Dec 2001
Address: C/- Laurenson & Company, Chartered, Accountants, !st Floor 11-13, Broderick Rd, Johnsonville New Zealand
Physical address used from 01 Dec 2001 to 16 Sep 2011
Address: Collins May & Southall, Level 8, 35 Victoria Street, Wellington
Registered address used from 11 Apr 2000 to 01 Dec 2001
Address: Collins May & Southall, Level 8, 35 Victoria Street, Wellington
Physical address used from 20 Dec 1996 to 01 Dec 2001
Address: Collins May & Southall, Level 8, 35 Victoria Street, Wellington
Registered address used from 20 Dec 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Finn, Joanna Leigh |
Otaihanga Paraparaumu 5036 New Zealand |
31 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tonks, Murray James |
Otaihanga Paraparaumu 5036 New Zealand |
10 Oct 1996 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Tonks, Kyle Charles |
Paraparaumu Paraparaumu 5032 New Zealand |
27 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finn, Joanne Leigh |
Khandallah Wellington 6035 New Zealand |
19 Sep 2008 - 31 Jul 2020 |
Individual | Finn, Joanne Leigh |
Khandallah Wellington 6035 New Zealand |
19 Sep 2008 - 31 Jul 2020 |
Murray James Tonks - Director
Appointment date: 20 Nov 1996
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 27 Sep 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Sep 2015
Kyle Charles Tonks - Director
Appointment date: 20 Nov 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Nov 2019
Ross Gerard Mckay - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 20 Aug 1998
Address: Rd 1, Pauatahanui,
Address used since 20 Nov 1996
Lloyd John Collins - Director (Inactive)
Appointment date: 14 Oct 1996
Termination date: 20 Nov 1996
Address: Wellington,
Address used since 14 Oct 1996
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
Johnsonville Gospel Hall Trust Board
17 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered