Shortcuts

Toms Autos Limited

Type: NZ Limited Company (Ltd)
9429038844126
NZBN
589255
Company Number
Registered
Company Status
Current address
Cnr Austin St & Cadbury Rd
Onekawa
Napier 4110
New Zealand
Physical address used since 19 May 2021
40 Cadbury Road
Onekawa
Napier 4110
New Zealand
Registered & service address used since 26 Mar 2025

Toms Autos Limited, a registered company, was incorporated on 14 Jul 1993. 9429038844126 is the business number it was issued. The company has been managed by 4 directors: Alison Maud Mason - an active director whose contract began on 01 Jan 2001,
Thomas Vallance Mason - an active director whose contract began on 01 Jan 2001,
Marjorie Valmal Mathews - an inactive director whose contract began on 14 Jul 1993 and was terminated on 01 Jan 2001,
Anthony Joseph Matthews - an inactive director whose contract began on 14 Jul 1993 and was terminated on 01 Jan 2001.
Last updated on 08 Jun 2025, BizDb's database contains detailed information about 2 addresses this company uses, namely: 40 Cadbury Road, Onekawa, Napier, 4110 (registered address),
40 Cadbury Road, Onekawa, Napier, 4110 (service address),
Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (physical address).
Toms Autos Limited had been using Cnr Austin St & Cadbury Rd, Onekawa, Napier as their registered address up to 26 Mar 2025.
Previous aliases used by this company, as we found at BizDb, included: from 14 Jul 1993 to 04 Aug 2000 they were named Matthews Motor Court Limited.
A total of 5497 shares are allotted to 7 shareholders (4 groups). The first group consists of 5494 shares (99.95%) held by 3 entities. There is also a second group which includes 2 shareholders in control of 1 share (0.02%). Lastly we have the 3rd share allocation (1 share 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand

Registered & service address used from 19 May 2021 to 26 Mar 2025

Address #2: 200 Market Street North, Hastings, 4122 New Zealand

Registered & physical address used from 06 May 2021 to 19 May 2021

Address #3: Cnr Austin Street & Cadbury Road, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 06 May 2009 to 06 May 2021

Address #4: C/-pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier

Physical address used from 21 May 2004 to 06 May 2009

Address #5: 34 Bannister St, Masterton

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address #6: Pene Johnstone Accounting Ltd, P O Box 3356, Onekawa, Napier

Physical address used from 31 Oct 2000 to 21 May 2004

Address #7: 214 Chapel Street, Masterton, (po Box 178)

Registered address used from 31 Oct 2000 to 06 May 2009

Address #8: 214 Chapel Street, Masterton

Physical address used from 12 Jun 2000 to 31 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 5497

Annual return filing month: May

Annual return last filed: 20 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5494
Individual Johnstone, Penelope Elizabeth Napier South
Napier
4110
New Zealand
Individual Mason, Thomas Vallance R D 1
Pongaroa

New Zealand
Individual Mason, Alison Maude R D 1
Pongaroa

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mason, Richard Vallance Rd 1
Masterton
5881
New Zealand
Individual Mason, Alison Maude R D 1
Pongaroa

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mason, Thomas Vallance R D 1
Pongaroa

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mason, Alison Maude R D 1
Pongaroa

New Zealand
Directors

Alison Maud Mason - Director

Appointment date: 01 Jan 2001

Address: Rd 1, Pongaroa, 4990 New Zealand

Address used since 22 Apr 2010


Thomas Vallance Mason - Director

Appointment date: 01 Jan 2001

Address: Rd 1, Pongaroa, 4990 New Zealand

Address used since 22 Apr 2010


Marjorie Valmal Mathews - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 01 Jan 2001

Address: Masterton,

Address used since 14 Jul 1993


Anthony Joseph Matthews - Director (Inactive)

Appointment date: 14 Jul 1993

Termination date: 01 Jan 2001

Address: Masterton,

Address used since 14 Jul 1993

Nearby companies

Portrait Properties Limited
Cnr Austin St & Cadbury Rd

Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd

Being Okay Limited
Cnr Austin St & Cadbury Rd

Spq Limited
Cnr Austin St & Cadbury Rd

Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd

Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd