Tony & Thommo Limited was incorporated on 13 Feb 2014 and issued an NZBN of 9429041093207. The registered LTD company has been managed by 2 directors: Antony David Snushall - an active director whose contract started on 13 Feb 2014,
Paul Hugh Thomson - an active director whose contract started on 13 Feb 2014.
According to our information (last updated on 29 Mar 2024), this company uses 1 address: Level 1, 4 Vinery Lane, Whangarei, 0110 (type: registered, physical).
Until 18 May 2022, Tony & Thommo Limited had been using 113 Bank Street, Whangarei as their physical address.
BizDb found past names for this company: from 12 Feb 2014 to 03 Aug 2018 they were called Sunshine Homes and Cabins Limited.
A total of 75000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 37500 shares are held by 1 entity, namely:
Snushall, Antony David (a director) located at Ponsonby, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 37500 shares) and includes
Thomson, Paul Hugh - located at Mount Eden, Auckland. Tony & Thommo Limited is categorised as "House prefabricated - assembly, erection or installation" (business classification E301140).
Previous addresses
Address: 113 Bank Street, Whangarei, 0110 New Zealand
Physical & registered address used from 22 Jun 2015 to 18 May 2022
Address: 64 Te Maika Road, Rd 3, Whangarei, 0173 New Zealand
Physical & registered address used from 13 Feb 2014 to 22 Jun 2015
Basic Financial info
Total number of Shares: 75000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Director | Snushall, Antony David |
Ponsonby Auckland 1011 New Zealand |
13 Feb 2014 - |
Shares Allocation #2 Number of Shares: 37500 | |||
Director | Thomson, Paul Hugh |
Mount Eden Auckland 1024 New Zealand |
13 Feb 2014 - |
Antony David Snushall - Director
Appointment date: 13 Feb 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 May 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 08 Jul 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 13 Feb 2014
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 04 Feb 2019
Paul Hugh Thomson - Director
Appointment date: 13 Feb 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jun 2015
Johnson Richards Limited
113 Bank Street
Kauri Contracting (2010) Limited
113 Bank Street
Pumps Northland Limited
113 Bank Street
Conference Matters (nz) Limited
Suite 1, 113 Bank Street
Eliterate Limited
113 Bank Street
N W Limited
113 Bank Street
Adamas Homes Limited
58 Royal View Road
Automation Distributors Limited
5 The Boulevard
Concrete Homes Limited
51 Lamont Drive
Hjl Properties Limited
Shop 4, 378 Marsden Point Road
Jh Developments & Construction Limited
8a Eldon Street
Mangawhai Waterproofing Limited
40 Lara Lane