Shortcuts

Toolbox Imaging Limited

Type: NZ Limited Company (Ltd)
9429039548108
NZBN
362457
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
111 South Manakau Road
Rd 3
Otaki 5583
New Zealand
Physical & registered & service address used since 03 Feb 2017

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.

Addresses

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

Contact info
64 274 416795
03 Oct 2018 Phone
accounts@toolbox.co.nz
03 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Lauchlan, Gary Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dowsetts Properties Ltd
Other Null - Dowsetts Properties Ltd
Directors

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

Nearby companies

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

Similar companies

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