Shortcuts

Toorak Holdings (1989) Limited

Type: NZ Limited Company (Ltd)
9429039279743
NZBN
448702
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
15a Epworth Avenue
Royal Oak
Auckland 1023
New Zealand
Registered & physical address used since 17 Feb 2022

Toorak Holdings (1989) Limited was registered on 24 Nov 1989 and issued an NZBN of 9429039279743. The registered LTD company has been managed by 8 directors: Gilbert Paul Van Schaijik - an active director whose contract began on 09 Dec 2021,
Francis John Van Schaijik - an active director whose contract began on 09 Dec 2021,
Trudy Mary Murdoch - an active director whose contract began on 09 Dec 2021,
John Anthony Wheelans - an inactive director whose contract began on 27 Jun 1990 and was terminated on 09 Dec 2021,
Maurice John Walker - an inactive director whose contract began on 28 Jul 2021 and was terminated on 09 Dec 2021.
According to BizDb's information (last updated on 26 Apr 2022), this company uses 1 address: 15A Epworth Avenue, Royal Oak, Auckland, 1023 (type: registered, physical).
Up to 17 Feb 2022, Toorak Holdings (1989) Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wjm Property Limited (an entity) located at Royal Oak, Auckland postcode 1023. Toorak Holdings (1989) Limited was categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Dec 2013 to 17 Feb 2022

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 02 Mar 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 27 Jul 2011 to 02 Mar 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 27 Jul 2011 to 18 Dec 2013

Address: Ashton Wheelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical address used from 05 Mar 2003 to 27 Jul 2011

Address: Ashton Wheelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered address used from 06 Mar 2002 to 27 Jul 2011

Address: 127 Armagh Street, Christchurch

Physical address used from 22 Feb 1992 to 05 Mar 2003

Address: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Address: Co Ashston Wheelans & Hegan, Chartered Accountant, 127 Armagh Street, Christchurch

Registered address used from 18 Feb 1992 to 06 Mar 2002

Address: C/o Ashston Wheelans & Hegan, Chartered Accountant, 127 Armagh Street, Christchurch

Registered address used from 18 Feb 1992 to 06 Mar 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wjm Property Limited
Shareholder NZBN: 9429048621762
Royal Oak
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maurice John Walker Fendalton
Christchurch
8052
New Zealand
Individual John Anthony Wheelans Merivale
Christchurch

New Zealand
Individual Christopher Graham Weir Papanui
Christchurch

New Zealand
Individual Maria Berdina Concordia Vanschaijik Redwood
Christchurch

New Zealand
Individual Christopher Graham Weir Papanui
Christchurch

New Zealand
Directors

Gilbert Paul Van Schaijik - Director

Appointment date: 09 Dec 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 09 Dec 2021


Francis John Van Schaijik - Director

Appointment date: 09 Dec 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 09 Dec 2021


Trudy Mary Murdoch - Director

Appointment date: 09 Dec 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Dec 2021


John Anthony Wheelans - Director (Inactive)

Appointment date: 27 Jun 1990

Termination date: 09 Dec 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Feb 2008


Maurice John Walker - Director (Inactive)

Appointment date: 28 Jul 2021

Termination date: 09 Dec 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Jul 2021


Gilbert Paul Van Schaijik - Director (Inactive)

Appointment date: 11 Aug 2000

Termination date: 28 Jul 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 24 Jun 2015


David Kenneth Brown - Director (Inactive)

Appointment date: 27 Jun 1990

Termination date: 26 Mar 1999

Address: Christchurch,

Address used since 27 Jun 1990


Grant Thomas Major - Director (Inactive)

Appointment date: 27 Jun 1990

Termination date: 09 Aug 1995

Address: Christchurch,

Address used since 27 Jun 1990