O Toole & Bowes Limited, a registered company, was started on 10 Jun 1982. 9429040245089 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Geoffrey Hugh Stewart - an active director whose contract started on 09 Oct 1997,
Norma Joan Stewart - an active director whose contract started on 25 Aug 2000,
Terence John O'toole - an inactive director whose contract started on 22 Jul 1992 and was terminated on 20 Sep 2000,
Margaret Shirley Andrews - an inactive director whose contract started on 22 Jul 1992 and was terminated on 25 Aug 2000,
Winston Robin Bowes - an inactive director whose contract started on 22 Jul 1992 and was terminated on 31 Mar 1998.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 25 Branxholme Makarewa Road, Rd 6, Invercargill, 9876 (type: registered, physical).
O Toole & Bowes Limited had been using 438 Dee Street, Invercargill as their physical address up until 30 Jul 2014.
Previous aliases used by this company, as we identified at BizDb, included: from 10 Jun 1982 to 30 Sep 1982 they were called Mckenzie Moore Electrical (1982) Limited.
A total of 35000 shares are issued to 2 shareholders (2 groups). The first group consists of 17500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 17500 shares (50%).
Previous addresses
Address: 438 Dee Street, Invercargill New Zealand
Physical & registered address used from 05 Aug 2008 to 30 Jul 2014
Address: 438 Dee Street, Invercargill
Registered address used from 06 Aug 2007 to 05 Aug 2008
Address: 156 Tay Street, Invercargill
Physical address used from 11 Sep 2001 to 05 Aug 2008
Address: 79 Clyde Street, Invercargill
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address: 156 Tay Streeet, Invercargill
Registered address used from 06 Sep 2000 to 06 Aug 2007
Address: 156 Tay Street, Invercargill
Physical address used from 09 Aug 1999 to 11 Sep 2001
Basic Financial info
Total number of Shares: 35000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17500 | |||
Individual | Stewart, Norma Joan |
Makarewa |
10 Jun 1982 - |
Shares Allocation #2 Number of Shares: 17500 | |||
Individual | Stewart, Geoffrey Hugh |
Makarewa |
10 Jun 1982 - |
Geoffrey Hugh Stewart - Director
Appointment date: 09 Oct 1997
Address: Makarewa, Invercargill, 9876 New Zealand
Address used since 07 Jul 2005
Norma Joan Stewart - Director
Appointment date: 25 Aug 2000
Address: Makarewa, Rd 6, 9876 New Zealand
Address used since 25 Aug 2000
Terence John O'toole - Director (Inactive)
Appointment date: 22 Jul 1992
Termination date: 20 Sep 2000
Address: R.d.9, Otatara, Invercargill,
Address used since 22 Jul 1992
Margaret Shirley Andrews - Director (Inactive)
Appointment date: 22 Jul 1992
Termination date: 25 Aug 2000
Address: Otatara No 9 R D, Invercargill,
Address used since 22 Jul 1992
Winston Robin Bowes - Director (Inactive)
Appointment date: 22 Jul 1992
Termination date: 31 Mar 1998
Address: Invercargill,
Address used since 22 Jul 1992