Tolson Limited, a registered company, was launched on 03 Jan 2008. 9429032987119 is the New Zealand Business Number it was issued. "Flooring fixing - wooden" (ANZSIC E324230) is how the company was classified. The company has been supervised by 2 directors: Gene Kilburn - an active director whose contract began on 03 Jan 2008,
Charlotte Itamua - an active director whose contract began on 31 Jan 2024.
Updated on 28 Feb 2024, BizDb's data contains detailed information about 7 addresses this company registered, namely: 10 Mount St John Avenue, Epsom, Auckland, 1051 (registered address),
10 Mount St John Avenue, Epsom, Auckland, 1051 (service address),
10 Mount St John Avenue, Epsom, Auckland, 1051 (shareregister address),
38 Convair Crescent, Mangere, Auckland, 2022 (shareregister address) among others.
Tolson Limited had been using 38 Convair Crescent, Mangere, Auckland as their registered address up until 07 Mar 2024.
Previous aliases for this company, as we identified at BizDb, included: from 18 Aug 2016 to 07 Sep 2021 they were called Flooring Professionals Limited, from 03 Jan 2008 to 18 Aug 2016 they were called Get It Laid Limited.
A single entity owns all company shares (exactly 100 shares) - Itamua, Charlotte - located at 1051, Epsom, Auckland.
Other active addresses
Address #4: 17 Marama Avenue, Epsom, Auckland, 1023 New Zealand
Office & postal & delivery address used from 21 May 2019
Address #5: 38 Convair Crescent, Mangere, Auckland, 2022 New Zealand
Postal & office & delivery & shareregister address used from 13 May 2023
Address #6: 10 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand
Shareregister address used from 28 Feb 2024
Address #7: 10 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 07 Mar 2024
Principal place of activity
17 Marama Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 38 Convair Crescent, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 22 May 2023 to 07 Mar 2024
Address #2: 17 Marama Ave, Epsom, Auckland, 1023 New Zealand
Service address used from 12 Dec 2018 to 22 May 2023
Address #3: 23 Goodwin Terrace, Temple View, Hamilton, 3218 New Zealand
Registered address used from 05 Dec 2016 to 22 May 2023
Address #4: 32 Becker Drive, Weymouth, Auckland, 2103 New Zealand
Physical address used from 08 May 2009 to 12 Dec 2018
Address #5: 415 Roscommon Rd, Clendon Park, Manukau, New Zealand
Physical address used from 03 Jan 2008 to 08 May 2009
Address #6: 174 Collins Road, Rd 2, Hamilton, 3282 New Zealand
Registered address used from 03 Jan 2008 to 05 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Itamua, Charlotte |
Epsom Auckland 1051 New Zealand |
28 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kilburn, Gene |
Epsom Auckland 1023 New Zealand |
03 Jan 2008 - 28 Feb 2024 |
Gene Kilburn - Director
Appointment date: 03 Jan 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jan 2023
Address: Temple View, Hamilton, 3218 New Zealand
Address used since 01 Sep 2016
Charlotte Itamua - Director
Appointment date: 31 Jan 2024
Address: Epsom, Auckland, 1051 New Zealand
Address used since 31 Jan 2024
Iverson Cali Limited
6 Boyack Drive
Brawla Limited
12 Cowley Drive
Tipuria Trust
468 Tuhikaramea Road
Jareds Electrical Limited
5 Cowley Drive
Kiwi Physical Facilities Limited
1 Mckay Drive
International Training And Development (nz) Limited
1a Mckay Drive
0800 Woodfloors Limited
42 Jensen Road
Alba Graeca Flooring And Tiling Limited
Flat 2, 6 Opaheke Road
Alumex Limited
35 Norwood Drive
Franklin Flooring Limited
31 Hooper Avenue
Keralby Construction Limited
225 Maungakawa Road
W E Fricker Flooring Contractor Limited
5 Sunset Drive