Toolware Sales Limited, a registered company, was registered on 13 Feb 1970. 9429040597058 is the NZ business identifier it was issued. This company has been managed by 8 directors: Garth Kevin Armstrong - an active director whose contract started on 23 Jul 1990,
Nigel John Peake Cartwright - an active director whose contract started on 30 Jun 2006,
Nigel John Cartwright - an active director whose contract started on 30 Jun 2006,
Clive Anthony Quinn - an active director whose contract started on 27 Mar 2009,
William Arthur Endean - an active director whose contract started on 21 Sep 2012.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 5 Vista Crescent, Glendowie, Auckland, 1071 (category: physical, service).
Toolware Sales Limited had been using Mayston Partners Limited, 157 Plummers Point Road, Tauranga as their physical address up until 06 Sep 2016.
A total of 600000 shares are allotted to 7 shareholders (4 groups). The first group includes 292460 shares (48.74 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 63000 shares (10.5 per cent). Lastly the third share allotment (232540 shares 38.76 per cent) made up of 2 entities.
Previous addresses
Address: Mayston Partners Limited, 157 Plummers Point Road, Tauranga, 3172 New Zealand
Physical & registered address used from 30 Jul 2015 to 06 Sep 2016
Address: Mayston Partners Limited, 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Registered & physical address used from 24 Sep 2014 to 30 Jul 2015
Address: Quinn Mayston Chartered Accountants Ltd, 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Physical & registered address used from 17 May 2011 to 24 Sep 2014
Address: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland New Zealand
Physical address used from 11 Jul 2007 to 11 Jul 2007
Address: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland New Zealand
Registered address used from 11 Jul 2007 to 17 May 2011
Address: 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 11 Jul 2007 to 11 Jul 2007
Address: 2 Stanaway Place, Ellerslie, Auckland
Physical address used from 04 Aug 2000 to 11 Jul 2007
Address: R C Scott, 12 Ruskin Street, Parnell
Physical address used from 04 Aug 2000 to 04 Aug 2000
Address: R C Scott, 12 Ruskin St, Parnell
Registered address used from 04 Dec 1997 to 11 Jul 2007
Basic Financial info
Total number of Shares: 600000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 292460 | |||
Individual | Cartwright, Nigel John |
Whitford 2576 New Zealand |
13 Feb 1970 - |
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
23 Jul 2008 - |
Shares Allocation #2 Number of Shares: 63000 | |||
Entity (NZ Limited Company) | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 |
5-7 Corinthian Drive Albany |
04 Jul 2007 - |
Individual | Cartwright, Nigel John |
Whitford 2576 New Zealand |
13 Feb 1970 - |
Shares Allocation #3 Number of Shares: 232540 | |||
Entity (NZ Limited Company) | Wae Trustee (thompson) Limited Shareholder NZBN: 9429030315730 |
East Tamaki Auckland 2013 New Zealand |
14 Apr 2014 - |
Individual | Thompson, Graham Keith |
Bucklands Beach Auckland New Zealand |
20 Jul 2006 - |
Shares Allocation #4 Number of Shares: 12000 | |||
Individual | Armstrong, Garth Kevin |
Hamilton New Zealand |
20 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cartwright, Anne Shirley |
7 St Vincent Ave Remuera, Auckland 1050 New Zealand |
20 Jul 2006 - 28 Aug 2019 |
Individual | Armstrong, Garth Kevin |
Hamilton |
13 Feb 1970 - 29 Jul 2005 |
Individual | Cartwright, David Bruce |
Auckland 1005 |
13 Feb 1970 - 29 Jul 2005 |
Individual | Cartwright, David Bruce |
24 Domain Drive Parnell, Auckland 1052 New Zealand |
20 Jul 2006 - 16 May 2016 |
Individual | French, Ronald William George |
Howick New Zealand |
13 Feb 1970 - 14 May 2013 |
Individual | Savage, Dorothy Edith |
Otumoetai Tauranga New Zealand |
23 Jul 2008 - 14 May 2013 |
Individual | Thompson, Graham Keith |
Bucklands Beach Auckland |
13 Feb 1970 - 30 Jul 2004 |
Individual | Cartwright, Anne Shirley |
7 St Vincent Ave Remuera, Auckland 1050 New Zealand |
20 Jul 2006 - 28 Aug 2019 |
Individual | Cartwright, Anne Shirley |
7 St Vincent Ave Remuera, Auckland 1050 New Zealand |
20 Jul 2006 - 28 Aug 2019 |
Entity | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 |
23 Jul 2008 - 14 May 2013 | |
Individual | Thompson, Graham Keith |
Bucklands Beach Auckland |
29 Jul 2005 - 29 Jul 2005 |
Individual | Davidson, Garry William |
Auckland 1072 |
20 Jul 2006 - 27 Jun 2010 |
Entity | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 |
23 Jul 2008 - 14 May 2013 |
Garth Kevin Armstrong - Director
Appointment date: 23 Jul 1990
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 22 Jul 2015
Nigel John Peake Cartwright - Director
Appointment date: 30 Jun 2006
Address: Whitford, 2576 New Zealand
Address used since 15 Jul 2019
Nigel John Cartwright - Director
Appointment date: 30 Jun 2006
Address: Clevedon, Auckland, 2582 New Zealand
Address used since 25 Oct 2013
Address: Whitford, 2576 New Zealand
Address used since 15 Jul 2019
Clive Anthony Quinn - Director
Appointment date: 27 Mar 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Mar 2009
William Arthur Endean - Director
Appointment date: 21 Sep 2012
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 13 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2012
David Bruce Cartwright - Director (Inactive)
Appointment date: 23 Jul 1990
Termination date: 16 May 2016
Address: 24 Domain Drive, Parnell, Auckland, 1052 New Zealand
Address used since 22 Jul 2015
Graham Keith Thompson - Director (Inactive)
Appointment date: 23 Jul 1990
Termination date: 21 Sep 2012
Address: Bucklands Beach, Auckland,
Address used since 23 Jul 1990
Richard Cayzer Scott - Director (Inactive)
Appointment date: 23 Jul 1990
Termination date: 31 May 2007
Address: Auckland 5,
Address used since 23 Jul 1990
Stonedon Investments Limited
5 Vista Crescent
Quinn Consultants Limited
5 Vista Crescent
Fresh Food N.z. Limited
3 Vista Crescent
Working Minds Limited
1 Vista Crescent
Lhq Limited
1 Vista Crescent
Victor Consulting Limited
9 Vista Crescent