Tom Young & Co Limited, a registered company, was registered on 12 Apr 1960. 9429040689807 is the NZ business identifier it was issued. This company has been managed by 4 directors: Jack Young - an active director whose contract started on 10 Mar 1982,
Gavin Jamie Young - an active director whose contract started on 01 Jan 2025,
Tom Young - an inactive director whose contract started on 10 Mar 1982 and was terminated on 11 Aug 2024,
Rona M Young - an inactive director whose contract started on 10 Mar 1982 and was terminated on 01 Mar 2010.
Updated on 15 May 2025, our data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, registered).
Tom Young & Co Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address up until 04 Nov 2014.
A total of 65000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 23125 shares (35.58 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20938 shares (32.21 per cent). Lastly the 3rd share allocation (20937 shares 32.21 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 07 Nov 2013 to 04 Nov 2014
Address #2: C/- Campbell Tyson Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Physical address used from 15 Nov 2012 to 07 Nov 2013
Address #3: C/- Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Physical address used from 15 Oct 2010 to 15 Nov 2012
Address #4: 224 Waiuku Road, Rd 3, Pukekohe, 2678 New Zealand
Registered address used from 15 Oct 2010 to 07 Nov 2013
Address #5: 224 Waiuku Road, Pukekohe New Zealand
Registered address used from 26 Oct 2006 to 15 Oct 2010
Address #6: C/- Campbell Tyson, 17 Hall Street, Pukekohe New Zealand
Physical address used from 27 May 1997 to 15 Oct 2010
Address #7: Puni Rd, No 3 R D Pukekohe
Registered address used from 27 May 1997 to 26 Oct 2006
Basic Financial info
Total number of Shares: 65000
Annual return filing month: October
Annual return last filed: 16 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 23125 | |||
| Individual | Young, Jack |
Rd 3 Pukekohe 2678 New Zealand |
12 Apr 1960 - |
| Shares Allocation #2 Number of Shares: 20938 | |||
| Individual | Young, Frank |
Rd 3 Pukekohe 2678 New Zealand |
12 Apr 1960 - |
| Shares Allocation #3 Number of Shares: 20937 | |||
| Individual | Young, Colin |
Rd 3 Pukekohe 2678 New Zealand |
12 Apr 1960 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Young, Leslie |
Rd 3 Pukekohe 2678 New Zealand |
11 Sep 2024 - 20 Nov 2024 |
| Individual | Young, Tom |
Rd 3 Pukekohe 2678 New Zealand |
12 Apr 1960 - 11 Sep 2024 |
| Individual | Young, Rona M |
R D 3 Pukekohe |
12 Apr 1960 - 30 Aug 2010 |
Jack Young - Director
Appointment date: 10 Mar 1982
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 16 Nov 2015
Gavin Jamie Young - Director
Appointment date: 01 Jan 2025
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jan 2025
Tom Young - Director (Inactive)
Appointment date: 10 Mar 1982
Termination date: 11 Aug 2024
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 16 Nov 2015
Rona M Young - Director (Inactive)
Appointment date: 10 Mar 1982
Termination date: 01 Mar 2010
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 07 Oct 2009
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street