Toughguard Auckland Limited was launched on 02 Aug 2016 and issued an NZ business number of 9429042496212. The registered LTD company has been managed by 2 directors: Joanne Margaret Field-Crafar - an active director whose contract began on 02 Aug 2016,
Peter Richard Crafar - an active director whose contract began on 02 Aug 2016.
As stated in BizDb's database (last updated on 11 May 2025), the company filed 1 address: 16 Kakariki Cres, Carterton, Wairarapa, 5713 (category: service, registered).
Until 14 Apr 2022, Toughguard Auckland Limited had been using 11A Ellen Street, Manurewa East, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Crafar, Peter Richard (a director) located at Carterton, Carterton postcode 5713.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Field-Crafar, Joanne Margaret - located at Carterton, Carterton. Toughguard Auckland Limited was categorised as "Surface coating and finishing" (business classification C229375).
Other active addresses
Address #4: 16 Kakariki Crescent, Carterton, Carterton, 5713 New Zealand
Registered address used from 17 Apr 2024
Address #5: 16 Kakariki Cres, Carterton, Wairarapa, 5713 New Zealand
Service address used from 16 Apr 2025
Principal place of activity
29a Ferndale Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 11a Ellen Street, Manurewa East, Auckland, 2102 New Zealand
Physical address used from 18 May 2020 to 14 Apr 2022
Address #2: 11a Ellen Street, Manurewa East, Auckland, 2102 New Zealand
Registered address used from 21 Apr 2020 to 14 Apr 2022
Address #3: 14 Cebalo Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 13 Mar 2019 to 21 Apr 2020
Address #4: 14 Cebalo Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 13 Mar 2019 to 18 May 2020
Address #5: 29a Ferndale Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 02 Aug 2016 to 13 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Crafar, Peter Richard |
Carterton Carterton 5713 New Zealand |
02 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Field-crafar, Joanne Margaret |
Carterton Carterton 5713 New Zealand |
02 Aug 2016 - |
Joanne Margaret Field-crafar - Director
Appointment date: 02 Aug 2016
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Apr 2024
Address: Papakura, Auckland, 2022 New Zealand
Address used since 23 May 2023
Address: Manurewa East, Auckland, 2102 New Zealand
Address used since 05 Apr 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 02 Aug 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 20 Sep 2018
Address: Manurewa East, Auckland, 2102 New Zealand
Address used since 07 Apr 2020
Peter Richard Crafar - Director
Appointment date: 02 Aug 2016
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Apr 2024
Address: Papakura, Auckland, 2110 New Zealand
Address used since 23 May 2023
Address: Manurewa East, Auckland, 2102 New Zealand
Address used since 05 Apr 2022
Address: Manurewa East, Auckland, 2102 New Zealand
Address used since 07 Apr 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 02 Aug 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 20 Sep 2018
Purple Lensmen Limited
3 Faber Avenue
K J Transport Limited
1 Faber Avenue
Lk Limited
1 Faber Avenue
M And S Lowyim Limited
Unit 1, 15 Faber Avenue
Carchitects Design Group Limited
40 Ferndale Road
Moon Investments Limited
45 A Ferndale Road
Colourgrip Surfacing Limited
Flat 4, 191 Gills Road
Concrete Specialists Nz Limited
642 Great South Road
Fsb Limited
3/8 Ashwell Street
Marlin Electroplaters (1988) Limited
7 Pukemiro Street
Osprey Surface Coatings Limited
5 Reeves Road
Reptech Contract Services Limited
503 Great South Road