Towler & Ginders Limited was registered on 26 Jul 1994 and issued a New Zealand Business Number of 9429038639326. The registered LTD company has been run by 3 directors: Robin Leslie Ginders - an active director whose contract began on 26 Jul 1994,
Colin David Kitchen - an active director whose contract began on 17 Apr 2020,
Nigel David Towler - an inactive director whose contract began on 26 Jul 1994 and was terminated on 17 Apr 2020.
As stated in the BizDb data (last updated on 23 Mar 2024), the company uses 2 addresses: 131 Port Road, Whangarei, Whangarei, 0110 (physical address),
131 Port Road, Whangarei, Whangarei, 0110 (service address),
54 Port Road, Whangarei, 0110 (registered address).
Up until 11 Mar 2021, Towler & Ginders Limited had been using 20 Commerece Street, Whangarei as their physical address.
A total of 100000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ginders, Cristy Efondo (an individual) located at Kamo, Whangarei postcode 0112.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 100 shares) and includes
Kitchen, Leticia Carol - located at Mangatapere, Whangarei.
The third share allocation (49900 shares, 49.9%) belongs to 1 entity, namely:
Ginders, Robin Leslie, located at Kamo, Whangarei (an individual). Towler & Ginders Limited was classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Previous addresses
Address #1: 20 Commerece Street, Whangarei, 0110 New Zealand
Physical address used from 22 May 2014 to 11 Mar 2021
Address #2: John Woolley Associates Ltd, Level 1, 20 Herekino Street, Whangarei, 0110 New Zealand
Physical address used from 24 Jun 2011 to 22 May 2014
Address #3: 46 Port Road, Whangarei
Registered address used from 01 Mar 2006 to 05 Mar 2008
Address #4: C/-graeme A Doull, Chartered Accountant, Wynn Fraser Bldg, Corner Cameron &, Albert Streets, Whangarei New Zealand
Physical address used from 15 May 1998 to 24 Jun 2011
Address #5: C/- Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei
Physical address used from 15 May 1998 to 15 May 1998
Address #6: C/- Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei
Registered address used from 20 Dec 1994 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ginders, Cristy Efondo |
Kamo Whangarei 0112 New Zealand |
27 Jun 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Kitchen, Leticia Carol |
Mangatapere Whangarei 0179 New Zealand |
27 Jun 2023 - |
Shares Allocation #3 Number of Shares: 49900 | |||
Individual | Ginders, Robin Leslie |
Kamo Whangarei 0112 New Zealand |
26 Jul 1994 - |
Shares Allocation #4 Number of Shares: 49900 | |||
Individual | Kitchen, Colin David |
Rd 9 Whangarei 0179 New Zealand |
29 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Towler, Nigel David |
Rd 1 Kauri 0185 New Zealand |
26 Jul 1994 - 29 Apr 2020 |
Robin Leslie Ginders - Director
Appointment date: 26 Jul 1994
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 13 Jun 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 15 Mar 2013
Colin David Kitchen - Director
Appointment date: 17 Apr 2020
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 17 Apr 2020
Nigel David Towler - Director (Inactive)
Appointment date: 26 Jul 1994
Termination date: 17 Apr 2020
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 10 Jan 2019
Address: Whakapara, Hikurangi, 0182 New Zealand
Address used since 11 Mar 2016
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Crowood Limited
67 Porowini Avenue
Easy Driver Limited
84 Walton Street
Hatchback Haven Limited
33 Port Road
Kwik Kiwi Cars Limited
C/-johnston O'shea Ltd
Northland Motor Group Limited
Cnr Carruth & Dent St
Pacific Motor Group Limited
Level 1, 4 Vinery Lane