E B Tolley & Co Limited was started on 03 May 1940 and issued an NZ business number of 9429040743622. The registered LTD company has been managed by 3 directors: Carol Louise Little - an active director whose contract began on 29 Apr 1991,
Ernest Hawkins Little - an inactive director whose contract began on 29 Apr 1991 and was terminated on 19 Feb 2019,
Robyn Jane Thomas - an inactive director whose contract began on 29 Apr 1991 and was terminated on 19 Feb 2019.
According to the BizDb database (last updated on 18 Mar 2024), the company uses 4 addresses: P O Box 56215, Dominion Road, Auckland, 1446 (postal address),
P O Box 56-215, Dominion Road, Auckland, 1446 (invoice address),
1/322 New North Road, Kingsland, Auckland, 1021 (office address),
1/322 New North Road, Kingsland, Auckland, 1021 (delivery address) among others.
Up to 29 Nov 2001, E B Tolley & Co Limited had been using 1/322 New North Road, Kingsland, Auckland as their registered address.
A total of 275000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 275000 shares are held by 2 entities, namely:
Little, Carol Louise (an individual) located at Glendowie, Auckland postcode 1071,
Carol Little (an individual) located at Glendowie, Auckland postcode 1071. E B Tolley & Co Limited has been categorised as "Manufacturing nec" (ANZSIC C259907).
Other active addresses
Address #4: P O Box 56-215, Dominion Road, Auckland, 1446 New Zealand
Invoice address used from 04 Nov 2020
Principal place of activity
1/322 New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 1/322 New North Road, Kingsland, Auckland New Zealand
Registered address used from 29 Nov 2001 to 29 Nov 2001
Address #2: 1/322 New North Road, Newton, Auckland New Zealand
Physical address used from 10 Jun 1997 to 10 Jun 1997
Address #3: 3 Cheshire Street, Parnell
Registered address used from 20 Sep 1994 to 29 Nov 2001
Basic Financial info
Total number of Shares: 275000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 275000 | |||
Individual | Little, Carol Louise |
Glendowie Auckland 1071 New Zealand |
03 May 1940 - |
Individual | Carol Louise Little |
Glendowie Auckland 1071 New Zealand |
03 May 1940 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Ernest Hawkins |
Parnell |
03 May 1940 - 20 Mar 2019 |
Individual | Thomas, Robyn Jane |
Norfolk Va U.s.a. |
03 May 1940 - 19 Feb 2019 |
Individual | Robyn Jane Thomas |
Norfolk Va U.s.a. |
03 May 1940 - 19 Feb 2019 |
Individual | Ernest Hawkins Little |
Parnell |
03 May 1940 - 20 Mar 2019 |
Carol Louise Little - Director
Appointment date: 29 Apr 1991
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Nov 2004
Ernest Hawkins Little - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 19 Feb 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2015
Robyn Jane Thomas - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 19 Feb 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Oct 2009
Three Two Six Limited
E/326 New North Rd
Accelerated Design Limited
326 New North Road
Moby's Bar Limited
330 New North Road
330 Limited
330 New North Rd
Coast To Coast Towing Limited
330 New North Road
Gilt Edged Investments Limited
330 New North Road
Guagno Designs Limited
7/145 Mt Eden Road
Machines At Work Limited
6/20 Central Road
Metal Heart Limited
Top Floor 5 Newton Rd
Pacific Cartons New Zealand Limited
Suite 1
Rdp Manufacturing (nz) Limited
Same As Registered Office Address
Saito Labels Limited
3-7 Tawari Street