Todd Management Services Limited (issued an NZBN of 9429031327367) was started on 28 Oct 2010. 2 addresses are currently in use by the company: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). 95 Customhouse Quay, Wellington had been their registered address, up to 26 Nov 2013. 30000100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 30000100 shares (100% of shares), namely:
The Todd Corporation Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. "Corporate Head Office Management Services" (business classification M696110) is the classification the Australian Bureau of Statistics issued to Todd Management Services Limited. The Businesscheck information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15, 95 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 26 Nov 2013 |
Name and Address | Role | Period |
---|---|---|
David Mark Flacks
Remuera, Auckland, 1050
Address used since 07 Dec 2022 |
Director | 07 Dec 2022 - current |
Nicholas John Olson
Rd 3, Whangarei, 0173
Address used since 07 Dec 2022 |
Director | 07 Dec 2022 - current |
Rebecca Jeanne Turner
Auckland, 1010
Address used since 07 Dec 2022 |
Director | 07 Dec 2022 - current |
Henry Alexander Bryan Tait
Kelburn, Wellington, 6012
Address used since 09 Jul 2020 |
Director | 09 Jul 2020 - 15 Aug 2023 |
Thomas Robert Malcolm Whyte
Rd 2, Fairhall, 7272
Address used since 02 Dec 2021 |
Director | 02 Dec 2021 - 07 Dec 2022 |
Bruce James Western Wood
Norwood, Sa, 5067
Address used since 01 Jan 1970
Norwood, Sa, 5067
Address used since 01 Jan 1970
Adelaide Sa, SA 5069
Address used since 06 Dec 2012 |
Director | 06 Dec 2012 - 29 Nov 2022 |
Thomas Campbell
Windsor, Invercargill, 9810
Address used since 29 Mar 2017 |
Director | 29 Mar 2017 - 26 May 2022 |
Michael John Todd
Oriental Bay, Wellington, 6011
Address used since 29 Mar 2017 |
Director | 29 Mar 2017 - 02 Dec 2021 |
Geoffrey Thomas Ricketts
Parnell, Auckland, 1052
Address used since 03 Feb 2012 |
Director | 03 Feb 2012 - 21 May 2020 |
Henry Alexander Bryan Tait
Kelburn, Wellington, 6012
Address used since 02 Nov 2015 |
Director | 01 Mar 2012 - 29 Mar 2017 |
Malcolm Arthur Charles Whyte
Kelburn, Wellington, 6012
Address used since 02 Mar 2012 |
Director | 02 Mar 2012 - 02 Mar 2017 |
John Murray Hunn
Kelburn, Wellington, 6012
Address used since 28 Oct 2010 |
Director | 28 Oct 2010 - 06 Dec 2012 |
Henry Alexander Bryan Tait
Wellington, 6021
Address used since 02 Mar 2012 |
Director | 02 Mar 2012 - 02 Mar 2012 |
John Desmond Todd
Oriental Bay, Wellington, 6011
Address used since 28 Oct 2010 |
Director | 28 Oct 2010 - 03 Feb 2012 |
Previous address | Type | Period |
---|---|---|
95 Customhouse Quay, Wellington, 6011 | Registered & physical | 28 Oct 2010 - 26 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
The Todd Corporation Limited Shareholder NZBN: 9429040968667 Entity (NZ Limited Company) |
95 Customhouse Quay Wellington 6011 |
28 Oct 2010 - current |
Effective Date | 21 Jul 1991 |
Name | The Todd Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 3491 |
Country of origin | NZ |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Cmc Motor Group Limited 57 Courtenay Place |
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
The Motor Company Limited 57 Courtenay Place |
Kb Ford Limited 57 Courtenay Place |
Cmc Motors Limited 57 Courtenay Place |
South Auckland Ford Limited 57 Courtenay Place |