Te Toroa Limited, a registered company, was started on 02 Nov 1965. 9429040647432 is the business number it was issued. The company has been managed by 18 directors: Peter Simon Tom Davies - an active director whose contract began on 21 Nov 1997,
David Kingston Rowe - an active director whose contract began on 21 Nov 1997,
Robert Mark Patrick Dunphy - an active director whose contract began on 12 Mar 2003,
Campbell Graham Johnstone - an active director whose contract began on 10 Feb 2004,
Philippa Potter - an active director whose contract began on 05 Mar 2004.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Frater Avenue, Milford, Auckland, 0620 (types include: postal, registered).
Te Toroa Limited had been using 15 Frater Avenue, Milford, Auckland 1309 as their physical address up until 22 Nov 2006.
Old names used by the company, as we identified at BizDb, included: from 10 Jul 1991 to 07 Aug 1996 they were named Te Toro Limited, from 02 Nov 1965 to 10 Jul 1991 they were named Rotoiti Developments Ltd.
A total of 10000 shares are issued to 15 shareholders (8 groups). The first group is comprised of 1255 shares (12.55%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1124 shares (11.24%). Finally there is the third share allocation (2271 shares 22.71%) made up of 2 entities.
Principal place of activity
15 Frater Avenue, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 15 Frater Avenue, Milford, Auckland 1309
Physical address used from 01 Jun 2006 to 22 Nov 2006
Address #2: C/- Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua
Physical address used from 06 Mar 1998 to 01 Jun 2006
Address #3: 21 Hinemoa Street, Rotorua
Physical address used from 06 Mar 1998 to 06 Mar 1998
Address #4: 21 Hinemoa Street, Rotorua
Registered address used from 06 Mar 1998 to 22 Nov 2006
Address #5: 6 Pillans Road, Tauranga
Registered address used from 03 Jun 1995 to 06 Mar 1998
Address #6: Nz Insurance Bldg, Grey St, Tauranga
Registered address used from 11 Sep 1991 to 03 Jun 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1255 | |||
Other (Other) | Potter Philippa |
Devonport Auckland 0624 New Zealand |
02 Nov 1965 - |
Entity (NZ Limited Company) | Philippa Potter Trustees Limited Shareholder NZBN: 9429047039964 |
Albany Auckland 0632 New Zealand |
19 Feb 2021 - |
Shares Allocation #2 Number of Shares: 1124 | |||
Individual | Johnstone, Richard |
Cambridge Cambridge 3434 New Zealand |
02 Nov 1965 - |
Entity (NZ Limited Company) | Mackrell Murcott Trustees 2012 Limited Shareholder NZBN: 9429030821439 |
Hamilton Central Hamilton 3204 New Zealand |
02 Mar 2021 - |
Shares Allocation #3 Number of Shares: 2271 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
18 Feb 2021 - |
Individual | Davies, Penelope Monckton |
Rd 4 Whakatane 3194 New Zealand |
06 May 2011 - |
Shares Allocation #4 Number of Shares: 1643 | |||
Entity (NZ Limited Company) | Greymouth Holdings Limited Shareholder NZBN: 9429037092122 |
151 Queen Street Auckland 1010 New Zealand |
22 Dec 2005 - |
Shares Allocation #5 Number of Shares: 1083 | |||
Entity (NZ Limited Company) | Greymouth Holdings Limited Shareholder NZBN: 9429037092122 |
151 Queen Street Auckland 1010 New Zealand |
22 Dec 2005 - |
Shares Allocation #6 Number of Shares: 976 | |||
Director | Philipsen, Martin |
Milford North Shore City 0620 New Zealand |
23 Apr 2013 - |
Individual | Philipsen, Alice Caroline |
Milford Auckland 0620 New Zealand |
23 Apr 2013 - |
Shares Allocation #7 Number of Shares: 871 | |||
Individual | Rowe, David Kingston |
Riverlea Hamilton New Zealand |
02 Nov 1965 - |
Individual | Rowe, Michael Kingston |
Rd 3 Riverhead 0793 New Zealand |
02 Nov 1965 - |
Individual | Gourlie, Angela Kingston |
St Heliers Auckland 1071 New Zealand |
02 Nov 1965 - |
Shares Allocation #8 Number of Shares: 777 | |||
Director | Philipsen, Martin |
Milford North Shore City 0620 New Zealand |
23 Apr 2013 - |
Individual | Philipsen, Alice Caroline |
Milford Auckland 0620 New Zealand |
23 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shand, Richard John Lewis |
716 Matahi Rd, Rd4 Whakatane New Zealand |
03 May 2004 - 06 May 2011 |
Individual | Wells, David John |
P O 1040 Rotorua |
02 Nov 1965 - 02 Dec 2004 |
Individual | Rowe, Alan Kingston |
Kohimarama Auckland |
02 Nov 1965 - 22 Dec 2005 |
Individual | Davies, Thomas Peter |
716 Matahi Rd, Rd4 Whakatane New Zealand |
03 May 2004 - 06 May 2011 |
Individual | Witten-hannah, Alexander Josef Henry |
Devonport Auckland New Zealand |
06 Nov 2008 - 19 Feb 2021 |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
Pacioli House 1081 Hinemoa Street, Rotorua New Zealand |
06 May 2011 - 18 Feb 2021 |
Entity | 1108 Trustee Services Limited Shareholder NZBN: 9429031814058 Company Number: 2349389 |
Rotorua Rotorua 3010 New Zealand |
06 May 2011 - 18 Feb 2021 |
Individual | Curtis, Garry Ian |
Tauranga |
02 Nov 1965 - 23 Dec 2005 |
Individual | Wells, Peter Geoffrey |
P O Box 1040 Rotorua |
02 Nov 1965 - 02 Dec 2004 |
Entity | 1108 Trustee Services Limited Shareholder NZBN: 9429031814058 Company Number: 2349389 |
Rotorua Rotorua 3010 New Zealand |
06 May 2011 - 18 Feb 2021 |
Other | Casabon Properties Limited | 02 Dec 2004 - 23 Apr 2013 | |
Other | Mackrell Bruce |
Rd4 Cambridge 3496 |
02 Nov 1965 - 02 Mar 2021 |
Individual | Witten-hannah, Alexander Josef Henry |
Devonport Auckland New Zealand |
06 Nov 2008 - 19 Feb 2021 |
Entity | Iles Casey Trustee Services Limited Shareholder NZBN: 9429037346270 Company Number: 1019084 |
Pacioli House 1081 Hinemoa Street, Rotorua New Zealand |
06 May 2011 - 18 Feb 2021 |
Other | Potter John Mclean | 02 Nov 1965 - 03 Aug 2016 | |
Individual | Bennett, Graeme Carlyle |
St Heliers Auckland |
02 Nov 1965 - 25 May 2006 |
Other | Null - Rawstone Daphne | 02 Nov 1965 - 22 Dec 2005 | |
Other | Null - Coates Helena Faith | 02 Nov 1965 - 22 Dec 2005 | |
Other | Null - Downey John M | 02 Nov 1965 - 23 Dec 2005 | |
Other | Null - Nz Guardian Trust Co Ltd | 02 Nov 1965 - 02 Dec 2004 | |
Other | Null - Casabon Properties Limited | 02 Dec 2004 - 23 Apr 2013 | |
Other | Null - Potter John Mclean | 02 Nov 1965 - 03 Aug 2016 | |
Individual | Davies, Annabel Mary |
716 Matahi Rd, Rd4 Whakatane New Zealand |
03 May 2004 - 06 May 2011 |
Individual | Wells, John Geoffrey |
P O Box 1040 Rotorua |
02 Nov 1965 - 02 Dec 2004 |
Entity | Sherwood Holdings Limited Shareholder NZBN: 9429034322925 Company Number: 1763917 |
25 May 2006 - 06 Nov 2008 | |
Individual | Wells, Elizabeth Irene |
P O Box 1040 Rotorua |
02 Nov 1965 - 02 Dec 2004 |
Other | Coates Helena Faith | 02 Nov 1965 - 22 Dec 2005 | |
Other | Downey John M | 02 Nov 1965 - 23 Dec 2005 | |
Other | Nz Guardian Trust Co Ltd | 02 Nov 1965 - 02 Dec 2004 | |
Entity | Sherwood Holdings Limited Shareholder NZBN: 9429034322925 Company Number: 1763917 |
25 May 2006 - 06 Nov 2008 | |
Other | Rawstone Daphne | 02 Nov 1965 - 22 Dec 2005 |
Peter Simon Tom Davies - Director
Appointment date: 21 Nov 1997
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 23 Apr 2010
David Kingston Rowe - Director
Appointment date: 21 Nov 1997
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 21 Nov 2006
Robert Mark Patrick Dunphy - Director
Appointment date: 12 Mar 2003
Address: Rotorua, 3074 New Zealand
Address used since 10 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Feb 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jan 2017
Campbell Graham Johnstone - Director
Appointment date: 10 Feb 2004
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2015
Philippa Potter - Director
Appointment date: 05 Mar 2004
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jan 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Apr 2021
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 23 Apr 2010
Martin Philipsen - Director
Appointment date: 29 Sep 2006
Address: Milford, North Shore City, 0620 New Zealand
Address used since 23 Apr 2010
Ngaire A Tunnicliffe - Director (Inactive)
Appointment date: 27 Apr 2000
Termination date: 29 Jan 2010
Address: Tauranga,
Address used since 27 Mar 2007
John Geoffrey Wells - Director (Inactive)
Appointment date: 19 Jul 1999
Termination date: 20 Nov 2004
Address: R D 4, Rotorua,
Address used since 19 Jul 1999
Anne Bowman - Director (Inactive)
Appointment date: 19 Jul 1999
Termination date: 12 Jan 2001
Address: Otumoetai, Tauranga,
Address used since 19 Jul 1999
Robin Curtis Tunnicliffe - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 27 Apr 2000
Address: Tauranga,
Address used since 16 Sep 1991
Meriel Barbara Johnstone - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 19 Jul 1999
Address: Matira Valley, Rd 2, Ngaruawahia,
Address used since 21 Nov 1997
Robert Mark Patrick Dunphy - Director (Inactive)
Appointment date: 15 Sep 1991
Termination date: 21 Nov 1997
Address: Vauclause, Sydney,
Address used since 15 Sep 1991
Alan Maurice Talboys - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 21 Nov 1997
Address: Rotorua,
Address used since 16 Sep 1991
Alan Kingston Rowe - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 21 Nov 1997
Address: Kohimarama, Auckland,
Address used since 16 Sep 1991
Richard Campbell Johnstone - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 21 Nov 1997
Address: Matira Ext, Road, R D 2, Ngaruawahia,
Address used since 16 Sep 1991
John Geoffrey Wells - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 21 Nov 1997
Address: Rotorua,
Address used since 16 Sep 1991
Penelope Monckton Davies - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 21 Nov 1997
Address: Manawahe Road, Matata, R D 2, Whakatane,
Address used since 16 Sep 1991
Leonard Bertram Allom - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 21 Nov 1997
Address: Hamilton,
Address used since 16 Sep 1991
Philipsen Consulting Limited
15 Frater Avenue
Tapuaekura Society Incorporated
15 Frater Avenue
Menyana Trustees Limited
17 Frater Avenue
Mollie Trustees Limited
17 Frater Avenue
Millar Business Consulting Limited
8 Frater Avenue
Envision International Limited
8 Frater Avenue