Shortcuts

Tolerton Properties Limited

Type: NZ Limited Company (Ltd)
9429038918162
NZBN
565268
Company Number
Registered
Company Status
Current address
28 Egmont Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 04 Sep 2020

Tolerton Properties Limited was started on 24 Nov 1992 and issued an NZ business identifier of 9429038918162. The registered LTD company has been managed by 9 directors: Peter Andrew Mclean - an active director whose contract began on 02 Dec 1998,
Samuel Mclean - an active director whose contract began on 21 Jul 2008,
Andrew M. - an inactive director whose contract began on 22 Jul 2008 and was terminated on 10 Nov 2020,
Maurice Trevor Turner - an inactive director whose contract began on 12 Nov 1997 and was terminated on 24 Jul 2008,
Stephen John Brown - an inactive director whose contract began on 13 Aug 1993 and was terminated on 01 Mar 2008.
As stated in our data (last updated on 03 Apr 2024), the company uses 1 address: 28 Egmont Street, Te Aro, Wellington, 6011 (type: physical, registered).
Until 04 Sep 2020, Tolerton Properties Limited had been using Level One, 100 Tory Street, Wellington as their physical address.
A total of 320 shares are allotted to 2 groups (4 shareholders in total). In the first group, 220 shares are held by 2 entities, namely:
Mclean, Samuel (an individual) located at Hataitai, Wellington postcode 6021,
Wiley, Robert David (an individual) located at Rd 3, Blenheim postcode 7273.
Another group consists of 2 shareholders, holds 31.25% shares (exactly 100 shares) and includes
Wiley, Robert David - located at Rd 3, Blenheim,
Mclean, Samuel - located at Hataitai, Wellington.

Addresses

Previous addresses

Address: Level One, 100 Tory Street, Wellington, 6011 New Zealand

Physical address used from 29 Aug 2008 to 04 Sep 2020

Address: 100 Tory Street Level One, Wellington New Zealand

Registered address used from 29 Aug 2008 to 04 Sep 2020

Address: C M T Turner, Third Floor, 64 Dixon Street, Wellington

Registered address used from 06 Sep 1997 to 29 Aug 2008

Address: C M T Turner, Third Floor, 64 Dixon Street, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/- M T Turner, Third Floor, 64 Dixon Street, Wellington

Physical address used from 01 Jul 1997 to 29 Aug 2008

Address: C/ Morrison Morpeth, Marac House, 105-109 The Terrace, Wellington

Registered address used from 30 Apr 1996 to 30 Apr 1996

Address: 64 Dixon Street, Wellington

Registered address used from 30 Apr 1996 to 30 Apr 1996

Address: C/- M T Turner, Third Floor, 64 Dixon Street, Wellington

Registered address used from 30 Apr 1996 to 06 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 320

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 220
Individual Mclean, Samuel Hataitai
Wellington
6021
New Zealand
Individual Wiley, Robert David Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Wiley, Robert David Rd 3
Blenheim
7273
New Zealand
Individual Mclean, Samuel Hataitai
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclean, Peter Andrew Rd 3
Blenheim
7273
New Zealand
Other The Official Assignee In Bankruptcy Of The Property Of Peter Andrew Mclean
Individual Mclean, Peter Andrew Wellington
Individual Turner, Maurice Wellington
Individual Mclean, Peter Andrew Wellington
Other Null - The Official Assignee In Bankruptcy Of The Property Of Peter Andrew Mclean
Directors

Peter Andrew Mclean - Director

Appointment date: 02 Dec 1998

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 01 Sep 2015


Samuel Mclean - Director

Appointment date: 21 Jul 2008

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Aug 2016


Andrew M. - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 10 Nov 2020


Maurice Trevor Turner - Director (Inactive)

Appointment date: 12 Nov 1997

Termination date: 24 Jul 2008

Address: Wellington,

Address used since 12 Nov 1997


Stephen John Brown - Director (Inactive)

Appointment date: 13 Aug 1993

Termination date: 01 Mar 2008

Address: Korokoro, Hutt Valley,

Address used since 13 Aug 1993


Peter Andrew Mclean - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 12 Nov 1997

Address: Wellington,

Address used since 15 Apr 1996


Richard Dale Peterson - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 15 Aug 1997

Address: Khandallah, Wellington,

Address used since 24 Nov 1992


Murray George Harden - Director (Inactive)

Appointment date: 13 Aug 1993

Termination date: 15 Apr 1996

Address: Kilbirnie, Wellington,

Address used since 13 Aug 1993


Carl John Hansen - Director (Inactive)

Appointment date: 24 Nov 1992

Termination date: 13 Aug 1993

Address: Karori, Wellington,

Address used since 24 Nov 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace