Tosco Communications Limited, a registered company, was registered on 18 Nov 1987. 9429039595393 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Scott Nugent Everard - an active director whose contract started on 26 Apr 1993,
Susan Elizabeth Everard - an active director whose contract started on 19 Apr 1994,
Scott Semple Mackay - an inactive director whose contract started on 30 Jun 2004 and was terminated on 10 Feb 2012,
Anthony Derek Ward - an inactive director whose contract started on 26 Apr 1993 and was terminated on 19 Apr 1994,
John Lauer - an inactive director whose contract started on 18 Apr 1991 and was terminated on 26 Apr 1993.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 2 York Street, Parnell, Auckland, 1151 (type: registered, physical).
Tosco Communications Limited had been using 4 Putiki St, Ponsonby, Auckland as their registered address until 05 Sep 2001.
Other names for the company, as we found at BizDb, included: from 24 Jul 1991 to 11 Mar 1993 they were named Albert Fanshawe 32 Limited, from 18 Nov 1987 to 24 Jul 1991 they were named Grey Advertising Limited.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 49999 shares (100%).
Previous addresses
Address: 4 Putiki St, Ponsonby, Auckland
Registered address used from 05 Sep 2001 to 05 Sep 2001
Address: 4 Putiki Street, Ponsonby, Auckland New Zealand
Registered address used from 05 Sep 2001 to 30 Nov 2020
Address: 4 Putiki Street, Ponsonby, Auckland New Zealand
Physical address used from 15 Aug 2000 to 30 Nov 2020
Address: 4 Putiki St, Ponsonby, Auckland
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address: Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address: Suite 15a The Strand Building, 125 The Strand, Auckland
Registered address used from 15 Aug 2000 to 05 Sep 2001
Address: Floor 2, 2 Ngaire Avenue, Epsom, Auckland
Registered address used from 07 Sep 1995 to 15 Aug 2000
Address: 13th Flr, Quay Tower, 29 Customs St W, Auckland
Registered address used from 15 Oct 1994 to 07 Sep 1995
Basic Financial info
Total number of Shares: 50000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Everard, Susan Elizabeth |
Bucklands Beach Auckland |
18 Nov 1987 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Everard, Scott Nugent |
Bucklands Beach Auckland |
18 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, Kaye Janetta |
Onehunga Auckland 1061 New Zealand |
31 Aug 2005 - 13 Jul 2015 |
Entity | W B Holland Trustee Limited Shareholder NZBN: 9429038007651 Company Number: 873659 |
18 Nov 1987 - 13 Jul 2015 | |
Individual | Mackay, Scott Semple |
Onehunga Auckland 1061 New Zealand |
31 Aug 2005 - 13 Jul 2015 |
Entity | W B Holland Trustee Limited Shareholder NZBN: 9429038007651 Company Number: 873659 |
18 Nov 1987 - 13 Jul 2015 | |
Individual | Mackay, Scott Semple |
Onehunga Auckland 1061 New Zealand |
18 Nov 1987 - 13 Jul 2015 |
Individual | Mackay, Kaye Janetta |
Onehunga Auckland 1061 New Zealand |
18 Nov 1987 - 13 Jul 2015 |
Scott Nugent Everard - Director
Appointment date: 26 Apr 1993
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 31 Aug 2009
Susan Elizabeth Everard - Director
Appointment date: 19 Apr 1994
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 31 Aug 2009
Scott Semple Mackay - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 10 Feb 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Aug 2009
Anthony Derek Ward - Director (Inactive)
Appointment date: 26 Apr 1993
Termination date: 19 Apr 1994
Address: Milford, Auckland,
Address used since 26 Apr 1993
John Lauer - Director (Inactive)
Appointment date: 18 Apr 1991
Termination date: 26 Apr 1993
Address: Epsom, Auckland,
Address used since 18 Apr 1991
Robert John Knox - Director (Inactive)
Appointment date: 22 Apr 1991
Termination date: 26 Apr 1993
Address: Remuera, Auckland,
Address used since 22 Apr 1991
Trimmer Investments Limited
4 Putiki Street
Club Tyres Nz Limited
4 Putiki Street
Newman Trustee Company Limited
16b Monmouth Street
Newman Properties Limited
16b Monmouth Street
Newman Consultancy Limited
16b Monmouth Street
Procreation Limited
16a Monmouth Street