Shortcuts

Tomoana Warehousing Limited

Type: NZ Limited Company (Ltd)
9429038491726
NZBN
673059
Company Number
Removed
Company Status
Current address
115 Elwood Road
Tomoana
Hastings 4172
New Zealand
Service & physical address used since 07 May 2021
32 Amesbury Street
Palmerston North 4410
New Zealand
Registered address used since 09 Feb 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 59112
Entity (NZ Limited Company) Booths Logistics Limited
Shareholder NZBN: 9429050254576
Palmerston North
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 501000
Entity (NZ Limited Company) Booths Logistics Limited
Shareholder NZBN: 9429050254576
Palmerston North
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Stewart Edward Havelock North
4130
New Zealand
Entity Booths Transport Limited
Shareholder NZBN: 9429038747236
Company Number: 616178
Entity Tht Properties Limited
Shareholder NZBN: 9429038805141
Company Number: 601172
Hastings
4122
New Zealand
Entity Booths Transport Limited
Shareholder NZBN: 9429038747236
Company Number: 616178
Palmerston North
4410
New Zealand
Individual Mcpherson, Roy William Tamatea
Napier
4112
New Zealand
Entity Tht Properties Limited
Shareholder NZBN: 9429038805141
Company Number: 601172
Hastings
4122
New Zealand

Ultimate Holding Company

31 Oct 2019
Effective Date
Booths Transport Limited
Name
Ltd
Type
616178
Ultimate Holding Company Number
NZ
Country of origin
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Address
Directors

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

Nearby companies

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