Shortcuts

Tocip Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039449238
NZBN
393914
Company Number
Registered
Company Status
Current address
32 Rathbone Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 10 May 2016
32 Rathbone Street
Whangarei 0110
New Zealand
Registered & service address used since 21 Jul 2023

Tocip Enterprises Limited, a registered company, was launched on 09 Jun 1988. 9429039449238 is the NZBN it was issued. The company has been managed by 2 directors: Richard Horton Picot - an active director whose contract began on 09 Jun 1988,
Kerry Anthony Deane - an inactive director whose contract began on 09 Jun 1988 and was terminated on 18 Jun 2015.
Last updated on 05 May 2024, BizDb's database contains detailed information about 1 address: 32 Rathbone Street, Whangarei, 0110 (type: registered, service).
Tocip Enterprises Limited had been using 30-34 Rathbone Street, Whangarei as their physical address up until 10 May 2016.
A total of 20000 shares are allocated to 3 shareholders (2 groups). The first group consists of 11 shares (0.06%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 19989 shares (99.95%).

Addresses

Previous addresses

Address #1: 30-34 Rathbone Street, Whangarei, 0140 New Zealand

Physical & registered address used from 29 Apr 2014 to 10 May 2016

Address #2: 22b Pukiti Street, Newton, Auckland, 1142 New Zealand

Physical & registered address used from 16 Apr 2014 to 29 Apr 2014

Address #3: 1/3 Buller Street, Herne Bay, Auckland, 1142 New Zealand

Registered & physical address used from 29 Jan 2013 to 16 Apr 2014

Address #4: 10a Harbour Street, St Mary's Bay, Auckland New Zealand

Registered & physical address used from 17 Nov 2009 to 29 Jan 2013

Address #5: 123d Colwill Road, Massey

Registered address used from 06 Aug 2007 to 17 Nov 2009

Address #6: 123dcolwill Road, Massey, Auckland

Physical address used from 06 Aug 2007 to 17 Nov 2009

Address #7: Level 1, 7 Anzac St, Takapuna, Auckland

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address #8: 535 Blockhouse Bay Road, Blockhouse Bay, Auckland

Physical address used from 28 Jun 2001 to 06 Aug 2007

Address #9: Level 1, 7 Anzac St, Takapuna, Auckland

Registered address used from 28 Jun 2001 to 06 Aug 2007

Address #10: 50 Onewa Road, North Shore

Physical & registered address used from 16 Apr 1999 to 28 Jun 2001

Address #11: 15a Papahia St, Parnell, Auckland

Registered address used from 24 Apr 1997 to 16 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 28 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11
Individual Picot, Richard Horton Rd 4
Hikurangi
0184
New Zealand
Shares Allocation #2 Number of Shares: 19989
Individual Picot, Richard Horton Rd 4
Hikurangi
0184
New Zealand
Individual Sinisa, Ric Oakura Bay
Rd 4, Hikurangi
0184
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deane, Kerry Anthony Remuera
Auckland
1050
New Zealand
Individual Picot, Philip Mack Northcote Point
Auckland
0627
New Zealand
Individual Staple, Ian David Northcote Point
Auckland
0627
New Zealand
Directors

Richard Horton Picot - Director

Appointment date: 09 Jun 1988

Address: Rd 4, Hikurangi, 0184 New Zealand

Address used since 16 Apr 2014


Kerry Anthony Deane - Director (Inactive)

Appointment date: 09 Jun 1988

Termination date: 18 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jun 1988

Nearby companies

Mark And Gina Trustees Limited
32 Rathbone Street

Wistrand Newtrax Limited
32 Rathbone Street

S G Hansen Trustees Limited
32 Rathbone Street

R Johnston Trustee Limited
32 Rathbone Street

Goodland Farms Limited
32 Rathbone Street

Lister Farm (2012) Limited
32 Rathbone Street