Shortcuts

Toms Properties Limited

Type: NZ Limited Company (Ltd)
9429038753114
NZBN
614419
Company Number
Registered
Company Status
Current address
7 Milford Road
Milford
Auckland 0741
New Zealand
Registered & physical & service address used since 04 Apr 2019

Toms Properties Limited, a registered company, was registered on 21 Dec 1993. 9429038753114 is the NZBN it was issued. This company has been supervised by 4 directors: Andrew John Dexter Guest - an active director whose contract started on 04 Aug 1997,
Roy Stewart Toms - an inactive director whose contract started on 21 Dec 1993 and was terminated on 11 Aug 2020,
Jillaine Melody Murray - an inactive director whose contract started on 06 Dec 1999 and was terminated on 30 Sep 2003,
Andrea Jane Williams - an inactive director whose contract started on 18 Nov 1996 and was terminated on 06 Dec 1999.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 7 Milford Road, Milford, Auckland, 0741 (types include: registered, physical).
Toms Properties Limited had been using 1/4 Chip Grove, Pakuranga, Manukau as their registered address until 04 Apr 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 999 shares (99.9%).

Addresses

Previous addresses

Address: 1/4 Chip Grove, Pakuranga, Manukau, 2010 New Zealand

Registered & physical address used from 10 Nov 2009 to 04 Apr 2019

Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Registered & physical address used from 06 Aug 2009 to 10 Nov 2009

Address: Offices, Peter W Wood Ltd, 1/4 Chip Grove, Pakuranga, Auckland

Registered address used from 15 Oct 2002 to 06 Aug 2009

Address: Offices Peter W Wood Ltd, 1/4 Chip Grove, Pakuranga, Auckland

Physical address used from 15 Oct 2002 to 06 Aug 2009

Address: C/- P W Wood, 7 Reeves Road, Pakuranga

Physical address used from 13 Mar 1997 to 15 Oct 2002

Address: C/- P W Wood, 3 Byron Avenue, Takapuna, Auckland

Registered address used from 15 Oct 1996 to 15 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Guest, Andrew John Dexter St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 999
Entity (NZ Limited Company) Driver Trust Limited
Shareholder NZBN: 9429036493548
Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Toms, Roy Stewart 147 Quay Street
Auckland
1010
New Zealand
Individual Toms, Roy Stewart Glendowie
Auckland
Directors

Andrew John Dexter Guest - Director

Appointment date: 04 Aug 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2015


Roy Stewart Toms - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 11 Aug 2020

Address: 147 Quay Street, Auckland, 1010 New Zealand

Address used since 01 Sep 2012


Jillaine Melody Murray - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 30 Sep 2003

Address: Birkdale, Auckland,

Address used since 06 Dec 1999


Andrea Jane Williams - Director (Inactive)

Appointment date: 18 Nov 1996

Termination date: 06 Dec 1999

Address: St Heliers, Auckland,

Address used since 18 Nov 1996

Nearby companies

John Glenn Ave Lp
Hall & Parsons Ca Limited

Gt South Rd 531 Lp
Hall & Parsons Ca Limited

Silverdale Squash Club Incorporated
C/-hall & Parsons Ca Ltd

Youth Sail Charitable Trust
C/-hall & Parsons

Ym Japanese Food Service Limited
190 Kitchener Road

Magebinary Limited
11/145 Kitchener Rd