Shortcuts

Toward Industries Limited

Type: NZ Limited Company (Ltd)
9429039241207
NZBN
462353
Company Number
Registered
Company Status
Current address
131 Mission Bush Road
Glenbrook
South Auckland 2681
New Zealand
Physical & registered & service address used since 31 Mar 2020

Toward Industries Limited, a registered company, was launched on 16 Mar 1990. 9429039241207 is the number it was issued. This company has been managed by 18 directors: Ronald John Gillespie - an active director whose contract started on 02 May 2006,
Jason Dale - an active director whose contract started on 17 Aug 2018,
Robin James Davies - an active director whose contract started on 27 Sep 2023,
Jason Colin Dale - an inactive director whose contract started on 17 Aug 2018 and was terminated on 27 Sep 2023,
Matthew Annis Kari - an inactive director whose contract started on 30 Jan 2015 and was terminated on 17 Aug 2018.
Updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 131 Mission Bush Road, Glenbrook, South Auckland, 2681 (category: physical, registered).
Toward Industries Limited had been using 131 Mission Bush Road, Glenbrook, South Auckland as their physical address up until 31 Mar 2020.
A total of 645111757 shares are allocated to 3 shareholders (3 groups). The first group includes 100 shares (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 411275733 shares (63.75%). Lastly we have the third share allotment (233835924 shares 36.25%) made up of 1 entity.

Addresses

Previous addresses

Address: 131 Mission Bush Road, Glenbrook, South Auckland New Zealand

Physical & registered address used from 25 Sep 2007 to 31 Mar 2020

Address: Mission Bush Road, Glenbrook, South Auckland

Physical address used from 26 May 1997 to 25 Sep 2007

Address: Woolf Fisher Works, Mission Bush Rd, Glenbrook, South Auckland

Registered address used from 26 May 1997 to 21 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 645111757

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) New Zealand Steel Limited
Shareholder NZBN: 9429040649184
Glenbrook
South Auckland
2681
New Zealand
Shares Allocation #2 Number of Shares: 411275733
Entity (NZ Limited Company) New Zealand Steel Limited
Shareholder NZBN: 9429040649184
Glenbrook
South Auckland
2681
New Zealand
Shares Allocation #3 Number of Shares: 233835924
Entity (NZ Limited Company) New Zealand Steel Limited
Shareholder NZBN: 9429040649184
Glenbrook
South Auckland
2681
New Zealand

Ultimate Holding Company

Bluescope Steel Ltd
Name
Overseas Company
Type
AU
Country of origin
Level 11
120 Collins Street
Melbourne, Victoria 3000
Australia
Address
Directors

Ronald John Gillespie - Director

Appointment date: 02 May 2006

Address: Rd5, Clevedon, Papakura, 2585 New Zealand

Address used since 26 Aug 2015


Jason Dale - Director

Appointment date: 17 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2018


Robin James Davies - Director

Appointment date: 27 Sep 2023

Address: Rd 4, Patamahoe, 2679 New Zealand

Address used since 27 Sep 2023


Jason Colin Dale - Director (Inactive)

Appointment date: 17 Aug 2018

Termination date: 27 Sep 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2018


Matthew Annis Kari - Director (Inactive)

Appointment date: 30 Jan 2015

Termination date: 17 Aug 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 30 Mar 2015

Address: Glenbrook, 2681 New Zealand

Address used since 08 Jan 2018


David James Hazlehurst - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Jan 2015

Address: Rd3, Hamilton, 3283 New Zealand

Address used since 01 Sep 2011


Lawrence William Mcdonald - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 01 Sep 2011

Address: Kiama Heights, Nsw, 2533 Australia

Address used since 22 Feb 2011


Anthony John Burg - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 22 Feb 2011

Address: 131 Mission Bush Road, Glenbrook 2681, South Auckland,

Address used since 23 Mar 2010


Clive Richard Eades - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 03 Sep 2007

Address: Mission Bush Road, Glenbrook, South Auckland,

Address used since 01 Apr 2001


Craig Paul Richardson - Director (Inactive)

Appointment date: 13 Apr 2004

Termination date: 02 May 2006

Address: St Heliers, Auckland,

Address used since 23 Apr 2004


William Russell Jacob - Director (Inactive)

Appointment date: 11 Jul 2003

Termination date: 13 Apr 2004

Address: Mission Bush Rd, Glenbrook, Auckland,

Address used since 11 Jul 2003


Cyril Benjamin - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 11 Jul 2003

Address: Remuera, Auckland,

Address used since 01 Jun 1999


Michael Zugai - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 01 Apr 2001

Address: Howick, Auckland,

Address used since 27 Aug 1996


John Nuttall - Director (Inactive)

Appointment date: 18 Feb 1999

Termination date: 01 Jun 1999

Address: Waiuku, South Auckland,

Address used since 18 Feb 1999


James Leonard Howard - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 18 Feb 1999

Address: Parnell, Auckland,

Address used since 03 Mar 1998


Malcolm John Burns - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 03 Mar 1998

Address: Parnell, Auckland,

Address used since 30 Jun 1994


David Ian Macgowan - Director (Inactive)

Appointment date: 25 Jan 1992

Termination date: 27 Aug 1996

Address: Orakei, Auckland 5,

Address used since 25 Jan 1992


Lance Edward Coburn - Director (Inactive)

Appointment date: 30 Jan 1992

Termination date: 30 Jun 1994

Address: St Heliers, Auckland,

Address used since 30 Jan 1992

Nearby companies

Steelserv Limited
131 Mission Bush Road

New Zealand Steel Social Club Incorporated
C/-nz Steel Ltd

Mission Bush Orchard Limited
36 Mission Bush Road

Sunset Industries Limited
36 Mission Bush Road

Talwan Trustee Company Limited
7 Mission Bush Road

Mehami Investments Limited
7 Mission Bush Road