Shortcuts

Toolware Sales Limited

Type: NZ Limited Company (Ltd)
9429040597058
NZBN
78477
Company Number
Registered
Company Status
Current address
5 Vista Crescent
Glendowie
Auckland 1071
New Zealand
Physical & service & registered address used since 06 Sep 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 292460
Individual Cartwright, Nigel John Whitford
2576
New Zealand
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 63000
Entity (NZ Limited Company) Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
5-7 Corinthian Drive
Albany
Individual Cartwright, Nigel John Whitford
2576
New Zealand
Shares Allocation #3 Number of Shares: 232540
Entity (NZ Limited Company) Wae Trustee (thompson) Limited
Shareholder NZBN: 9429030315730
East Tamaki
Auckland
2013
New Zealand
Individual Thompson, Graham Keith Bucklands Beach
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 12000
Individual Armstrong, Garth Kevin Hamilton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cartwright, Anne Shirley 7 St Vincent Ave
Remuera, Auckland
1050
New Zealand
Individual Armstrong, Garth Kevin Hamilton
Individual Cartwright, David Bruce Auckland 1005
Individual Cartwright, David Bruce 24 Domain Drive
Parnell, Auckland 1052

New Zealand
Individual French, Ronald William George Howick

New Zealand
Individual Savage, Dorothy Edith Otumoetai
Tauranga

New Zealand
Individual Thompson, Graham Keith Bucklands Beach
Auckland
Individual Cartwright, Anne Shirley 7 St Vincent Ave
Remuera, Auckland
1050
New Zealand
Individual Cartwright, Anne Shirley 7 St Vincent Ave
Remuera, Auckland
1050
New Zealand
Entity Holland Beckett Trustee No.5 Limited
Shareholder NZBN: 9429034985755
Company Number: 1595277
Individual Thompson, Graham Keith Bucklands Beach
Auckland
Individual Davidson, Garry William Auckland 1072
Entity Holland Beckett Trustee No.5 Limited
Shareholder NZBN: 9429034985755
Company Number: 1595277
Directors

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

Nearby companies

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