Shortcuts

Toheroa Shell Company Limited

Type: NZ Limited Company (Ltd)
9429039608246
NZBN
344318
Company Number
Registered
Company Status
Current address
C/- Deloitte 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used since 01 Aug 2011
28-36 Wellesley St
Auckland 1010
New Zealand
Registered address used since 13 Jun 2017
Unit 1h St James Apartments, 36 Wellesley Street East
Auckland Central
Auckland 1010
New Zealand
Office address used since 23 Jun 2021

Toheroa Shell Company Limited was launched on 08 May 1987 and issued an NZ business number of 9429039608246. The registered LTD company has been supervised by 2 directors: John Leslie Gow - an active director whose contract started on 28 Sep 1990,
Gary Keith Langsford - an active director whose contract started on 28 Sep 1990.
As stated in BizDb's database (last updated on 25 May 2025), the company filed 1 address: Po Box 5461, Victoria Street West, Auckland, 1010 (type: postal, office).
Up to 01 Jul 2021, Toheroa Shell Company Limited had been using 26 Lorne Street, Auckland as their physical address.
A total of 500 shares are issued to 4 groups (8 shareholders in total). In the first group, 235 shares are held by 3 entities, namely:
Such, Duncan Karl (an individual) located at Piha postcode 0772,
Gow, John Leslie (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Ross, Christopher Donald Healey (an individual) located at Saint Marys Bay, Auckland postcode 1011.
Then there is a group that consists of 3 shareholders, holds 47 per cent shares (exactly 235 shares) and includes
Foster, Paul Kenneth - located at Manukau, Auckland,
Langsford, Gary Keith - located at Big Omaha,
Ellwood, Dean Alan - located at Greenlane, Auckland.
The third share allotment (15 shares, 3%) belongs to 1 entity, namely:
Gow, John Leslie, located at Saint Marys Bay, Auckland (an individual).

Addresses

Other active addresses

Address #4: Po Box 5461, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 23 Jun 2021

Address #5: 2 Fleming Street, Onehunga, Auckland, 1061 New Zealand

Delivery address used from 23 Jun 2021

Address #6: 28-36 Wellesley St, Auckland, 1010 New Zealand

Service & physical address used from 01 Jul 2021

Address #7: 53 Rose Road, Grey Lynn, Auckland, 1021 New Zealand

Shareregister address used from 24 Feb 2025

Address #8: 81 Omaha Valley Road, Big Omaha, 0985 New Zealand

Shareregister address used from 24 Feb 2025

Address #9: Po Box 5461, Victoria Street West, Auckland, 1010 New Zealand

Postal address used from 24 Feb 2025

Address #10: Unit 1 St James Apartments, 36 Wellesley Street East, Auckland Central, Auckland, 1010 New Zealand

Office address used from 24 Feb 2025

Address #11: 2 Princes Street, Onehunga, Auckland, 1061 New Zealand

Delivery address used from 24 Feb 2025

Principal place of activity

Unit 1h St James Apartments, 36 Wellesley Street East, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 26 Lorne Street, Auckland, 1010 New Zealand

Physical address used from 04 Oct 2010 to 01 Jul 2021

Address #2: 26 Lorne Street, Auckland, 1010 New Zealand

Registered address used from 04 Oct 2010 to 13 Jun 2017

Address #3: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jan 2010 to 04 Oct 2010

Address #4: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 11 Aug 2005 to 15 Jan 2010

Address #5: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 08 Feb 1999 to 11 Aug 2005

Address #6: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 08 Feb 1999 to 11 Aug 2005

Address #7: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #8: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #9: Deloitte Ross Tohmatsu, 15 Putney Way, Manukau City, Auckland

Registered address used from 23 Dec 1993 to 08 Feb 1999

Contact info
64 09 3039395
23 Jun 2021 Phone
john@glg.co.nz
24 Feb 2025 nzbn-reserved-invoice-email-address-purpose
gary@glg.co.nz
24 Feb 2025 Director
shona@gowlangsfordgallery.co.nz
23 Jun 2021 Email
accounts@gowlangsfordgallery.co.nz
23 Jun 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: June

Annual return last filed: 13 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 235
Individual Such, Duncan Karl Piha
0772
New Zealand
Individual Gow, John Leslie Saint Marys Bay
Auckland
1011
New Zealand
Individual Ross, Christopher Donald Healey Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 235
Individual Foster, Paul Kenneth Manukau
Auckland
2104
New Zealand
Individual Langsford, Gary Keith Big Omaha
0985
New Zealand
Individual Ellwood, Dean Alan Greenlane
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Gow, John Leslie Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Langsford, Gary Keith Big Omaha
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gow, Fiona Patricia Herne Bay
Auckland
Directors

John Leslie Gow - Director

Appointment date: 28 Sep 1990

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Feb 2025

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 02 Dec 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Sep 1990


Gary Keith Langsford - Director

Appointment date: 28 Sep 1990

Address: Big Omaha, 0985 New Zealand

Address used since 01 May 2023

Address: Newton, Auckland, 1010 New Zealand

Address used since 05 Aug 2015