Tonks Family Foundation Limited, a registered company, was registered on 23 Sep 2016. 9429042524724 is the New Zealand Business Number it was issued. "Welfare fund raising" (business classification S955990) is how the company is categorised. The company has been run by 7 directors: Murray James Tonks - an active director whose contract began on 23 Sep 2016,
Ian Richard Silver - an active director whose contract began on 23 Sep 2016,
Claire Suzanne Tonks - an active director whose contract began on 23 Sep 2016,
Carolyn Suzanne Milne - an active director whose contract began on 23 Sep 2016,
Euan Lindsay Taylor Wright - an active director whose contract began on 23 Sep 2016.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 275 Oxford Street, Levin, Levin, 5510 (category: physical, registered).
Tonks Family Foundation Limited had been using 44 Ihakara Street, Paraparaumu, Paraparaumu as their physical address up to 29 Mar 2017.
Previous aliases for this company, as we found at BizDb, included: from 18 Aug 2016 to 24 Sep 2016 they were called Tonks Charitable Foundation Limited.
All company shares (700 shares exactly) are under control of a single group consisting of 6 entities, namely:
Wright, Euan Lindsay Taylor (a director) located at Khandallah, Wellington postcode 6035,
Estate Of Edward James Tonks (an other) located at Wellington Central, Wellington postcode 6011,
Tonks, Claire Suzanne (a director) located at Wellington Central, Wellington postcode 6011.
Previous address
Address: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 23 Sep 2016 to 29 Mar 2017
Basic Financial info
Total number of Shares: 700
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700 | |||
Director | Wright, Euan Lindsay Taylor |
Khandallah Wellington 6035 New Zealand |
23 Sep 2016 - |
Other (Other) | Estate Of Edward James Tonks |
Wellington Central Wellington 6011 New Zealand |
24 Mar 2021 - |
Director | Tonks, Claire Suzanne |
Wellington Central Wellington 6011 New Zealand |
23 Sep 2016 - |
Director | Silver, Ian Richard |
Rd 1 Levin 5571 New Zealand |
23 Sep 2016 - |
Director | Milne, Carolyn Suzanne |
Vancouver British Columbia V6H1B7 Canada |
23 Sep 2016 - |
Director | Tonks, Murray James |
Khandallah Wellington 6035 New Zealand |
23 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Keith Gordon |
Rd 2 Otaki 5582 New Zealand |
23 Sep 2016 - 09 Mar 2023 |
Individual | Tonks, Edward James |
Wellington Central Wellington 6011 New Zealand |
23 Sep 2016 - 24 Mar 2021 |
Murray James Tonks - Director
Appointment date: 23 Sep 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Sep 2016
Ian Richard Silver - Director
Appointment date: 23 Sep 2016
Address: Rd 1, Levin, 5571 New Zealand
Address used since 23 Sep 2016
Claire Suzanne Tonks - Director
Appointment date: 23 Sep 2016
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 28 Mar 2019
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 23 Sep 2016
Carolyn Suzanne Milne - Director
Appointment date: 23 Sep 2016
Address: Vancouver, British Columbia, V6H1B7 Canada
Address used since 23 Sep 2016
Euan Lindsay Taylor Wright - Director
Appointment date: 23 Sep 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Sep 2016
Keith Gordon Taylor - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 01 Mar 2023
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 23 Sep 2016
Edward James Tonks - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 18 Oct 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 28 Mar 2019
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 23 Sep 2016
M & M Drainage & Contracting Limited
275 Oxford Street
Mark & Sons Limited
275 Oxford Street
Tony Su Construction Limited
275 Oxford Street
J H Building Services Limited
275 Oxford Street
Original Glamour Hairstyles Limited
275 Oxford Street
Jet Greenhouses Limited
275 Oxford Street
Giveall Foundation Limited
340 Redwood Pass Road
Giveall2charity Limited
340 Redwood Pass Road
Good Together Limited
74 Grace Road
P.a. Frontline Limited
20 Lyndhurst Road
The Fundraising People (new Zealand) Limited
Level 2
Traidmission Limited
48 Norman Smith St