Shortcuts

Tony Dons Limited

Type: NZ Limited Company (Ltd)
9429038632112
NZBN
642370
Company Number
Registered
Company Status
Current address
1656 Teviot Road
Millers Flat
Central Otago 9572
New Zealand
Physical & registered & service address used since 19 Oct 2022

Tony Dons Limited, a registered company, was started on 20 Feb 1995. 9429038632112 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Deborah Jane Dons - an active director whose contract started on 10 Mar 1995,
Antonius Dons - an active director whose contract started on 10 Mar 1995,
Garth Osmond Melville - an inactive director whose contract started on 20 Feb 1995 and was terminated on 10 Mar 1995.
Last updated on 29 May 2025, the BizDb database contains detailed information about 1 address: 1656 Teviot Road, Millers Flat, Central Otago, 9572 (types include: physical, registered).
Tony Dons Limited had been using Suite 2, 33 Apollo Drive, Rosedale, Auckland as their registered address until 19 Oct 2022.
Former names for the company, as we identified at BizDb, included: from 20 Feb 1995 to 29 Mar 1995 they were named Zodiac Holdings Limited.
A total of 5000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 4998 shares (99.96 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.02 per cent). Finally the next share allocation (1 share 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 26 Aug 2013 to 19 Oct 2022

Address: 1/76 Paul Matthews Road, Rosedale, North Shore City, 0632 New Zealand

Registered & physical address used from 17 Aug 2010 to 26 Aug 2013

Address: Moxey Aitken Broadbent Chartered Account, Suite 11, North Harbour Business Centre, 80 Paul Matthews Rd, Albany, Auckland New Zealand

Registered address used from 30 Oct 1999 to 30 Oct 1999

Address: Moxey Aitken Broadbent, Suite 11, North Harbour Business Centre, 80 Paul Matthews Rd, Albany, Auckland

Registered address used from 30 Oct 1999 to 17 Aug 2010

Address: Moxey Aitken Broadbent, Suite 11, North Harbour Business Centre, 80 Paul Matthews Rd, Albany

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address: 53a Northboro Road, Takapuna, Auckland 9

Registered address used from 31 Mar 1999 to 30 Oct 1999

Address: Moxey Aitken Broadbent Chartered Account, Suite 11, North Harbour Business Centre, 80 Paul Matthews Rd, Albany New Zealand

Physical address used from 31 Mar 1999 to 31 Mar 1999

Address: 53a Northboro Road, Takapuna, Auckland 9

Physical address used from 31 Mar 1999 to 17 Aug 2010

Address: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 21 Apr 1995 to 31 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 09 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Individual Dons, Antonius Millers Flat
Central Otago
9572
New Zealand
Individual Dons, Deborah Jane Millers Flat
Central Otago
9572
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dons, Antonius Millers Flat
Central Otago
9572
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dons, Deborah Jane Millers Flat
Central Otago
9572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Calvert & Co Trustees Ltd
Individual Moxey, William Francis Westpac Trust Building
106 George St, Dunedin
Individual Moxey, William Francis Takapuna
Auckland

New Zealand
Other Null - Calvert & Co Trustees Ltd
Directors

Deborah Jane Dons - Director

Appointment date: 10 Mar 1995

Address: Millers Flat, Central Otago, 9572 New Zealand

Address used since 21 Oct 2014


Antonius Dons - Director

Appointment date: 10 Mar 1995

Address: Millers Flat, Central Otago, 9572 New Zealand

Address used since 21 Oct 2014


Garth Osmond Melville - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 10 Mar 1995

Address: Johnsonville, Wellington,

Address used since 20 Feb 1995

Nearby companies

Emeney Trustee Company Limited
Suite 2, 33 Apollo Drive

K & J Drew Trustee Company Limited
Suite 2, 33 Apollo Drive

B Cox Trustee Company Limited
Suite 2, 33 Apollo Drive

Sixteen Union Limited
Suite 2, 33 Apollo Drive

Albany Building Compliance Services Limited
Suite 2, 33 Apollo Drive

Clayworth Electronics Limited
Suite 2, 33 Apollo Drive