Shortcuts

Tosco Communications Limited

Type: NZ Limited Company (Ltd)
9429039595393
NZBN
348638
Company Number
Registered
Company Status
Current address
2 York Street
Parnell
Auckland 1151
New Zealand
Registered & physical & service address used since 30 Nov 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Everard, Susan Elizabeth Bucklands Beach
Auckland
Shares Allocation #2 Number of Shares: 49999
Individual Everard, Scott Nugent Bucklands Beach
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Kaye Janetta Onehunga
Auckland
1061
New Zealand
Entity W B Holland Trustee Limited
Shareholder NZBN: 9429038007651
Company Number: 873659
Individual Mackay, Scott Semple Onehunga
Auckland
1061
New Zealand
Entity W B Holland Trustee Limited
Shareholder NZBN: 9429038007651
Company Number: 873659
Individual Mackay, Scott Semple Onehunga
Auckland
1061
New Zealand
Individual Mackay, Kaye Janetta Onehunga
Auckland
1061
New Zealand
Directors

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

Nearby companies

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