Shortcuts

Tough Mother Limited

Type: NZ Limited Company (Ltd)
9429038906701
NZBN
569245
Company Number
Registered
Company Status
Current address
Level 1
86 Mokoia Road
Birkenhead, Auckland 0746
New Zealand
Physical & registered & service address used since 11 Jun 2019

Tough Mother Limited, a registered company, was registered on 18 Nov 1992. 9429038906701 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Robin Michael Newton Hood - an active director whose contract began on 25 Jul 1994,
Neil Ramsay Kearney - an inactive director whose contract began on 25 Jul 1994 and was terminated on 31 Dec 2018,
Ronald William Sanders - an inactive director whose contract began on 18 Nov 1992 and was terminated on 25 Jul 1994.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 1, 86 Mokoia Road, Birkenhead, Auckland, 0746 (category: physical, registered).
Tough Mother Limited had been using Level 1, 2 Fred Thomas Drive, Takapuna, Auckland as their physical address up to 11 Jun 2019.
Old names for the company, as we found at BizDb, included: from 18 Nov 1992 to 25 Aug 1994 they were called Sanders Electrical Limited.
A total of 1000 shares are allotted to 6 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 4 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Lastly the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland New Zealand

Physical address used from 11 Jun 2004 to 11 Jun 2019

Address: Level 1, 2 Fred Thomas Drive, Takauna, Auckland New Zealand

Registered address used from 11 Jun 2004 to 11 Jun 2019

Address: Level 2, 18 Northcroft Street, Takapuna, Auckland

Physical & registered address used from 05 Jul 2002 to 11 Jun 2004

Address: 214 Great South Road, Remuera, Auckland

Physical address used from 23 Feb 1998 to 23 Feb 1998

Address: 214 Great South Road, Remuera, Auckland

Registered address used from 23 Feb 1998 to 05 Jul 2002

Address: 107 Great South Road, Remuera, Auckland

Physical address used from 23 Feb 1998 to 05 Jul 2002

Address: 18 Patey Street, Remuera

Registered address used from 30 Jan 1997 to 23 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Hood, Vivienne Frances Fairview Heights
Auckland
0632
New Zealand
Entity (NZ Limited Company) Davenports Harbour Trustee Limited
Shareholder NZBN: 9429034633632
Albany
Individual Hood, Robin Michael Newton Fairview Heights
Auckland
0632
New Zealand
Individual Hood, Michael Glynn Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hood, Robin Michael Newton Fairview Heights
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hood, Vivienne Frances Fairview Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kearney, Neil Ramsay Chatswood
Auckland
Individual Kearney, Maureen Jean Chatswood
Auckland
Directors

Robin Michael Newton Hood - Director

Appointment date: 25 Jul 1994

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 30 Nov 2018

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 28 May 2010


Neil Ramsay Kearney - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 31 Dec 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 25 Jul 1994


Ronald William Sanders - Director (Inactive)

Appointment date: 18 Nov 1992

Termination date: 25 Jul 1994

Address: Mount Eden, Auckland,

Address used since 18 Nov 1992

Nearby companies

Wireless Nation Limited
Suite 1, 2 Fred Thomas Drive

T Bay Studio Limited
Level 1

Ssl New Zealand Limited
2 Fred Thomas Drive

Utrade Connect Limited
2 Fred Thomas Drive

Step Forward Podiatry Limited
2 Fred Thomas Drive

Cause & Fx Limited
Unit 3, 13 Barrys Point Road