Toolbox Imaging Limited, a registered company, was started on 18 Nov 1987. 9429039548108 is the number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company is classified. The company has been supervised by 7 directors: Gary Lauchlan - an active director whose contract started on 08 Aug 1995,
Kevin Frederick Gardner - an inactive director whose contract started on 01 Oct 2001 and was terminated on 02 Apr 2007,
Carolyn Bridget Jolley - an inactive director whose contract started on 01 Oct 2001 and was terminated on 20 Dec 2004,
Alan Tat Ming Tam - an inactive director whose contract started on 18 Nov 1987 and was terminated on 30 Sep 2001,
Graeme Clemett - an inactive director whose contract started on 08 Aug 1995 and was terminated on 29 Mar 2000.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 111 South Manakau Road, Rd 3, Otaki, 5583 (category: physical, registered).
Toolbox Imaging Limited had been using Level 11, 34-42 Manners Street, Wellington as their physical address until 03 Feb 2017.
Past names used by this company, as we identified at BizDb, included: from 20 Feb 1992 to 18 Jul 1996 they were named Tam Investment Limited, from 18 Nov 1987 to 20 Feb 1992 they were named Tam Investment Limited.
A single entity controls all company shares (exactly 1000 shares) - Lauchlan, Gary - located at 5583, Levin.
Previous addresses
Address: Level 11, 34-42 Manners Street, Wellington, 6140 New Zealand
Physical & registered address used from 16 Oct 2014 to 03 Feb 2017
Address: 11 Martin Sq, Te Aro, Wellington 6001 New Zealand
Registered & physical address used from 06 Sep 2006 to 16 Oct 2014
Address: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington
Registered address used from 17 Apr 1998 to 06 Sep 2006
Address: Coopers & Lybrand, 113-119 The Terrace, Wellington
Registered address used from 01 Mar 1998 to 17 Apr 1998
Address: Level 1, 1-62 Taranaki Street, Wellington
Registered address used from 12 Aug 1996 to 01 Mar 1998
Address: Level 3, Norfolk House, 128 Featherston Street, Wellington
Registered address used from 19 Jun 1996 to 12 Aug 1996
Address: Level 3, Norfolk House, 130 Featherston Street, Wellington
Registered address used from 10 Aug 1992 to 19 Jun 1996
Address: 6th Floor Robt. Jones Building, 1 Williston Street, Wellington
Registered address used from 09 Apr 1992 to 10 Aug 1992
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: 113 - 119 The Terrace, Wellington
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Level 3, 61-63 Taranaki Street, Wellington
Physical address used from 20 Feb 1992 to 06 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lauchlan, Gary |
Levin 5510 New Zealand |
18 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dowsetts Properties Ltd | 18 Nov 1987 - 24 May 2007 | |
Other | Null - Dowsetts Properties Ltd | 18 Nov 1987 - 24 May 2007 |
Gary Lauchlan - Director
Appointment date: 08 Aug 1995
Address: Levin, 5510 New Zealand
Address used since 06 Nov 2013
Kevin Frederick Gardner - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 02 Apr 2007
Address: Otaki,
Address used since 01 Oct 2001
Carolyn Bridget Jolley - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 20 Dec 2004
Address: Te Horo, Otaki,
Address used since 01 Oct 2001
Alan Tat Ming Tam - Director (Inactive)
Appointment date: 18 Nov 1987
Termination date: 30 Sep 2001
Address: Mt Victoria, Wellington,
Address used since 18 Nov 1987
Graeme Clemett - Director (Inactive)
Appointment date: 08 Aug 1995
Termination date: 29 Mar 2000
Address: Lowry Bay, Wellington,
Address used since 08 Aug 1995
Warren Trevor Froggatt - Director (Inactive)
Appointment date: 08 Dec 1992
Termination date: 08 Aug 1995
Address: Wellington,
Address used since 08 Dec 1992
Eddie Yuen Shing Tam - Director (Inactive)
Appointment date: 18 Nov 1987
Termination date: 08 Dec 1992
Address: Wellington,
Address used since 18 Nov 1987
Print & More Limited
111 Sounth Manakau
Spiral Pulse Press Limited
107 South Manakau Road
G And E Williams Consultants Limited
107 South Manakau Road
Vidulich Properties Limited
69 South Manakau Road
Miles Udy Motors Limited
40 Manakau Heights Drive
Csg Trade Services Limited
8 Hanawera Ridge Road
Finest Foods International Limited
75 Moutere Road
Kayaker Limited
9 Queen Street
Krivs Solutions Limited
9a Kent Street
Naja Investments Limited
46 Riverbank Road
Sell Smart Limited
1 Walnut Grove
Umbrella Investments Nz Limited
188 Oxford Street