Tomoana Warehousing Limited, a removed company, was registered on 04 Apr 1996. 9429038491726 is the NZ business identifier it was issued. This company has been managed by 8 directors: Craig Graham Booth - an active director whose contract began on 01 Nov 2019,
Trevor James Booth - an active director whose contract began on 01 Nov 2019,
Bruce Mccallum - an active director whose contract began on 01 Feb 2020,
Stewart Edward Taylor - an inactive director whose contract began on 01 Apr 2006 and was terminated on 19 Jun 2023,
Robert Samuel Cleland - an inactive director whose contract began on 08 Apr 2020 and was terminated on 03 Mar 2022.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 32 Amesbury Street, Palmerston North, 4410 (types include: registered, physical).
Tomoana Warehousing Limited had been using 32 Amesbury Street, Palmerston North as their registered address up until 09 Feb 2022.
A total of 560112 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 59112 shares (10.55 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 501000 shares (89.45 per cent).
Previous addresses
Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered address used from 31 Aug 2020 to 09 Feb 2022
Address #2: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical address used from 31 Aug 2020 to 07 May 2021
Address #3: 115 Elwood Road, Hastings, 4172 New Zealand
Registered address used from 07 Jul 2020 to 31 Aug 2020
Address #4: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical address used from 01 Nov 2019 to 31 Aug 2020
Address #5: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered address used from 01 Nov 2019 to 07 Jul 2020
Address #6: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 16 Mar 2018 to 01 Nov 2019
Address #7: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 16 Mar 2018
Address #8: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 01 Nov 2012 to 29 Aug 2013
Address #9: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 15 Sep 2010 to 16 Mar 2018
Address #10: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Physical address used from 01 Aug 2007 to 15 Sep 2010
Address #11: Coffey Davidson Limited, Chartered Accountants, 303n Karaumu Road, Hastings
Physical address used from 13 Sep 1999 to 01 Aug 2007
Address #12: Kevin Williams & Associates, 303n Karamu Road, Hastings
Physical address used from 13 Sep 1999 to 13 Sep 1999
Address #13: C/- Williams And Associates, 131 Queen Street East, Hastings
Physical address used from 14 Sep 1998 to 13 Sep 1999
Address #14: C/- Williams And Associates, 131 Queen Street East, Hastings
Registered address used from 07 Oct 1996 to 07 Oct 1996
Address #15: Richmond Road, Hastings New Zealand
Registered address used from 07 Oct 1996 to 01 Nov 2012
Basic Financial info
Total number of Shares: 560112
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59112 | |||
Entity (NZ Limited Company) | Booths Logistics Limited Shareholder NZBN: 9429050254576 |
Palmerston North Palmerston North 4410 New Zealand |
12 Sep 2022 - |
Shares Allocation #2 Number of Shares: 501000 | |||
Entity (NZ Limited Company) | Booths Logistics Limited Shareholder NZBN: 9429050254576 |
Palmerston North Palmerston North 4410 New Zealand |
12 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Stewart Edward |
Havelock North 4130 New Zealand |
03 Aug 2020 - 04 Jul 2023 |
Entity | Booths Transport Limited Shareholder NZBN: 9429038747236 Company Number: 616178 |
01 Nov 2019 - 12 Sep 2022 | |
Entity | Tht Properties Limited Shareholder NZBN: 9429038805141 Company Number: 601172 |
Hastings 4122 New Zealand |
04 Apr 1996 - 01 Nov 2019 |
Entity | Booths Transport Limited Shareholder NZBN: 9429038747236 Company Number: 616178 |
Palmerston North 4410 New Zealand |
01 Nov 2019 - 12 Sep 2022 |
Individual | Mcpherson, Roy William |
Tamatea Napier 4112 New Zealand |
22 Sep 2006 - 23 Dec 2010 |
Entity | Tht Properties Limited Shareholder NZBN: 9429038805141 Company Number: 601172 |
Hastings 4122 New Zealand |
04 Apr 1996 - 01 Nov 2019 |
Ultimate Holding Company
Craig Graham Booth - Director
Appointment date: 01 Nov 2019
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 28 Feb 2023
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 02 Oct 2020
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 01 Nov 2019
Trevor James Booth - Director
Appointment date: 01 Nov 2019
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 28 Feb 2023
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 01 Nov 2019
Bruce Mccallum - Director
Appointment date: 01 Feb 2020
Address: Clareville, Carterton, 5713 New Zealand
Address used since 22 Sep 2021
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Feb 2020
Stewart Edward Taylor - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 19 Jun 2023
Address: Havelock North, 4130 New Zealand
Address used since 07 Sep 2015
Robert Samuel Cleland - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 03 Mar 2022
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 08 Apr 2020
Trevor Herbert Taylor - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 01 Nov 2019
Address: Havelock North, 4130 New Zealand
Address used since 10 Nov 2011
Christopher Michael Crompton-smith - Director (Inactive)
Appointment date: 25 Jul 1996
Termination date: 30 Apr 2002
Address: R D 4, Hastings,
Address used since 25 Jul 1996
Bryan James Taylor - Director (Inactive)
Appointment date: 10 Apr 2000
Termination date: 24 Aug 2000
Address: Havelock North,
Address used since 10 Apr 2000
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South