Tooline Limited was launched on 20 Jun 2001 and issued a number of 9429036889471. This registered LTD company has been supervised by 7 directors: Martin John Toon - an active director whose contract started on 31 Mar 2006,
Euan Boyd Lindsay Hilson - an inactive director whose contract started on 20 Jun 2001 and was terminated on 31 Mar 2006,
John Martin Hamer - an inactive director whose contract started on 20 Jun 2001 and was terminated on 31 Mar 2006,
Leslie Arthur Taylor - an inactive director whose contract started on 20 Jun 2001 and was terminated on 31 Mar 2006,
Peter Rodney Taylor - an inactive director whose contract started on 01 Jul 2005 and was terminated on 31 Mar 2006.
As stated in BizDb's database (updated on 17 Apr 2024), this company uses 1 address: 49A Sonter Road, Wigram, Christchurch, 8042 (type: registered, other).
Up until 17 Jul 2019, Tooline Limited had been using 49A Sonter Road, Wigram, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Merchant, Alison (an individual) located at Rd 6, Christchurch postcode 7676.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Toon, Martin John - located at Rd 6, Christchurch.
The 3rd share allotment (98 shares, 98%) belongs to 2 entities, namely:
Boyce, Michael Andrew, located at Fendalton, Christchurch (an individual),
Toon, Martin John, located at Rd 6, Christchurch (an individual). Tooline Limited is classified as "Hand tool wholesaling - including power operated" (ANZSIC F333920).
Other active addresses
Address #4: Po Box 797, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 05 Jun 2019
Address #5: 49a Sonter Road, Wigram, Christchurch, 8042 New Zealand
Office & delivery address used from 05 Jun 2019
Address #6: 49a Sonter Road, Wigram, Christchurch, 8042 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 09 Jul 2019
Address #7: 49a Sonter Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 17 Jul 2019
Principal place of activity
49a Sonter Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 49a Sonter Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 29 Oct 2007 to 17 Jul 2019
Address #2: 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 21 Jun 2006 to 29 Oct 2007
Address #3: 50 Disralei Street, Christchurch
Physical address used from 21 Jun 2001 to 21 Jun 2006
Address #4: 50 Disralei Street, Christchurch
Registered address used from 20 Jun 2001 to 21 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Merchant, Alison |
Rd 6 Christchurch 7676 New Zealand |
24 Aug 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Toon, Martin John |
Rd 6 Christchurch 7676 New Zealand |
31 Mar 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Boyce, Michael Andrew |
Fendalton Christchurch 8052 New Zealand |
21 Jan 2019 - |
Individual | Toon, Martin John |
Rd 6 Christchurch 7676 New Zealand |
31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toon, Russell |
Ilam Christchurch 8041 New Zealand |
31 Mar 2006 - 24 Aug 2016 |
Entity | Bealey Trustee 13 Limited Shareholder NZBN: 9429041985830 Company Number: 5809969 |
Christchurch Central Christchurch 8013 New Zealand |
24 Aug 2016 - 21 Jan 2019 |
Entity | Hiko Power Engineering Limited Shareholder NZBN: 9429031993821 Company Number: 121896 |
20 Jun 2001 - 31 Mar 2006 | |
Entity | Hiko Power Engineering Limited Shareholder NZBN: 9429031993821 Company Number: 121896 |
20 Jun 2001 - 31 Mar 2006 | |
Entity | Hamer Limited Shareholder NZBN: 9429031993821 Company Number: 121896 |
20 Jun 2001 - 31 Mar 2006 | |
Entity | Hamer Limited Shareholder NZBN: 9429031993821 Company Number: 121896 |
20 Jun 2001 - 31 Mar 2006 | |
Entity | Bealey Trustee 13 Limited Shareholder NZBN: 9429041985830 Company Number: 5809969 |
Christchurch Central Christchurch 8013 New Zealand |
24 Aug 2016 - 21 Jan 2019 |
Entity | Hamer Power Engineering Limited Shareholder NZBN: 9429031993821 Company Number: 121896 |
20 Jun 2001 - 31 Mar 2006 |
Martin John Toon - Director
Appointment date: 31 Mar 2006
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 13 Jun 2016
Euan Boyd Lindsay Hilson - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 31 Mar 2006
Address: Christchurch,
Address used since 20 Jun 2001
John Martin Hamer - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 31 Mar 2006
Address: Kaiapoi,
Address used since 20 Jun 2001
Leslie Arthur Taylor - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 31 Mar 2006
Address: Christchurch,
Address used since 20 Jun 2001
Peter Rodney Taylor - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 31 Mar 2006
Address: Fendalton, Christchurch,
Address used since 01 Jul 2005
Frank Anthony Craig - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 30 Jun 2005
Address: Waipukurau,
Address used since 20 Jun 2001
Dennis Roland Hall - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 30 Jun 2005
Address: Christchurch,
Address used since 20 Jun 2001
Home Of Poi Limited
36a Sonter Road
Aged Advisor (nz) Limited
36 Sonter Road
Newpearl Chch Group Limited
Unit 2, 4 Timothy Place
Peach Cars Limited
57 Sonter Road
Roza Food Limited
7/34 Sonter Rd
Project Design & Construction (2007) Limited
3 Timothy Place
Acme Supplies Limited
Cooper Street
I-tools Limited
3 Wedgewood Grove
Jna Products Limited
52 Scott Street
Jofi Holdings Limited
26 Gillies Street
Redwood Imports Limited
38b Beach Road
Rl Tools Trading Limited
Riccarton Rd