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 03 May 2024, BizDb's database contains detailed information about 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (types include: registered, physical).
Toms Autos Limited had been using 200 Market Street North, Hastings as their registered address up until 19 May 2021.
Other names used by this company, as we managed to find 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 is comprised of 5494 shares (99.95%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 1 share (0.02%). Finally there is the 3rd share allocation (1 share 0.02%) made up of 1 entity.
Previous addresses
Address: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 06 May 2021 to 19 May 2021
Address: Cnr Austin Street & Cadbury Road, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 06 May 2009 to 06 May 2021
Address: C/-pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier
Physical address used from 21 May 2004 to 06 May 2009
Address: 34 Bannister St, Masterton
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: Pene Johnstone Accounting Ltd, P O Box 3356, Onekawa, Napier
Physical address used from 31 Oct 2000 to 21 May 2004
Address: 214 Chapel Street, Masterton, (po Box 178)
Registered address used from 31 Oct 2000 to 06 May 2009
Address: 214 Chapel Street, Masterton
Physical address used from 12 Jun 2000 to 31 Oct 2000
Basic Financial info
Total number of Shares: 5497
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5494 | |||
Individual | Johnstone, Penelope Elizabeth |
Napier South Napier 4110 New Zealand |
17 May 2005 - |
Individual | Mason, Thomas Vallance |
R D 1 Pongaroa New Zealand |
14 Jul 1993 - |
Individual | Mason, Alison Maude |
R D 1 Pongaroa New Zealand |
14 Jul 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mason, Richard Vallance |
Rd 1 Masterton 5881 New Zealand |
14 Jul 1993 - |
Individual | Mason, Alison Maude |
R D 1 Pongaroa New Zealand |
14 Jul 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mason, Thomas Vallance |
R D 1 Pongaroa New Zealand |
14 Jul 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mason, Alison Maude |
R D 1 Pongaroa New Zealand |
14 Jul 1993 - |
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
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