Tonkin & Taylor International Limited (issued a business number of 9429032146134) was incorporated on 18 Mar 1981. 2 addresses are in use by the company: Levels 4 & 5, 1 Fanshawe Street, Auckland Cbd, Auckland, 1010 (type: registered, physical). 105 Carlton Gore Rd, Newmarket had been their physical address, up until 03 Nov 2021. Tonkin & Taylor International Limited used other names, namely: Tonkin & Taylor (Overseas) Limited from 18 Mar 1981 to 29 Jun 1987. 923012 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 923012 shares (100 per cent of shares), namely:
Tonkin & Taylor Group Limited (an entity) located at Auckland Cbd, Auckland postcode 1010. Businesscheck's information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Levels 4 & 5, 1 Fanshawe Street, Auckland Cbd, Auckland, 1010 | Registered & physical & service | 03 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Jennifer Mary Simpson
Grey Lynn, Auckland, 1021
Address used since 17 Nov 2023
Ōpaheke, Papkura, Auckland, 2584
Address used since 31 Jul 2023
Hingaia, Papakura, 2113
Address used since 05 Jul 2022
Rd 4, Papakura, 2584
Address used since 18 May 2019 |
Director | 18 May 2019 - current |
Timothy Simon Richmond Fisher
Meadowbank, Auckland, 1072
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Brett Gilbert Ogilvie
Epsom, Auckland, 1023
Address used since 08 Jun 2021 |
Director | 08 Jun 2021 - current |
Manea Awhi Sweeney
Roseneath, Wellington, 6011
Address used since 08 Jun 2021 |
Director | 08 Jun 2021 - current |
Bruce Symmans
Seatoun, Wellington, 6022
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Mark Edward Foster
Narrow Neck, Auckland, 0624
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
Rhys Lloyd Clark
Point Chevalier, Auckland, 1022
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
Victor Peter O'connor
Devonport, North Shore City, 0624
Address used since 01 Sep 2010 |
Director | 03 Sep 1996 - 31 May 2023 |
Gary John Stone
Oratia, Auckland, 0604
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - 31 May 2023 |
John Ronald Leeves
Point Chevalier, Auckland, 1022
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - 20 May 2022 |
Marjory Joyce Russ
Auckland Central, Auckland, 1010
Address used since 22 Aug 2018
Kohimarama, Auckland, 1071
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - 08 Jun 2021 |
Grant Arthur Lovell
Burnside, Christchurch, 8053
Address used since 28 May 2018 |
Director | 28 May 2018 - 08 Jun 2021 |
James Douglas Johnson
Oratia, Auckland, 0604
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - 31 Mar 2021 |
Richard Anthony Reinen-hamill
Hillcrest, Auckland, 0627
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - 18 May 2019 |
Brett Ogilvie
Epsom, Auckland, 1023
Address used since 14 Nov 2016 |
Director | 14 Nov 2016 - 28 May 2018 |
Anthony Paul Kortegast
Remuera, Auckland, 1050
Address used since 02 Jun 2016 |
Director | 14 May 1992 - 14 Nov 2016 |
Bryan Arthur Richards
Remuera, Auckland, 1050
Address used since 28 Jun 2013 |
Director | 14 May 1992 - 14 Nov 2016 |
Christopher John Freer
Mount Eden, Auckland, 1024
Address used since 02 Jun 2016 |
Director | 03 Sep 1996 - 14 Nov 2016 |
John Grimston
Grey Lynn, Auckland, 1021
Address used since 24 May 2010 |
Director | 22 Jul 2008 - 14 Nov 2016 |
Timothy John Entrician Sinclair
Remuera, Auckland, 1050
Address used since 20 Feb 2002 |
Director | 03 Sep 1996 - 12 Sep 2011 |
Peter James Millar
Orakei, Auckland, 1071
Address used since 24 May 2010 |
Director | 03 Sep 1996 - 12 Sep 2011 |
Graham Salt
Rd 2, Dunedin, 9077
Address used since 24 May 2010 |
Director | 18 Apr 2005 - 12 Sep 2011 |
Nicholas William Rogers
Milford, North Shore City, 0620
Address used since 21 Jul 2008 |
Director | 21 Jul 2008 - 12 Sep 2011 |
Terrence John Kayes
Epsom, Auckland,
Address used since 14 May 1992 |
Director | 14 May 1992 - 09 May 2006 |
John Nelson Duder
Devonport,
Address used since 14 May 1992 |
Director | 14 May 1992 - 12 Jun 2000 |
Murray Barnes Menzies
Coatesville, R D 3, Albany,
Address used since 14 May 1992 |
Director | 14 May 1992 - 11 Aug 1998 |
Nicholas William Rogers
Milford, Auckland,
Address used since 14 May 1992 |
Director | 14 May 1992 - 03 Dec 1996 |
David Johannes Edmund Malan
Newland, Wellington,
Address used since 14 May 1992 |
Director | 14 May 1992 - 03 Sep 1996 |
Geoffrey Alan Pickens
St Heliers Bay, Auckland,
Address used since 16 Apr 1992 |
Director | 16 Apr 1992 - 01 Apr 1995 |
Previous address | Type | Period |
---|---|---|
105 Carlton Gore Rd, Newmarket | Physical & registered | 30 Aug 2007 - 03 Nov 2021 |
19 Morgan Street, Newmarket, Auckland | Physical | 26 Jul 1996 - 30 Aug 2007 |
47 George St, Newmarket 1 | Registered | 05 Jun 1994 - 30 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Tonkin & Taylor Group Limited Shareholder NZBN: 9429035746980 Entity (NZ Limited Company) |
Auckland Cbd Auckland 1010 |
30 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Geotechnics Limited Shareholder NZBN: 9429040693460 Company Number: 58403 Entity |
30 Apr 2004 - 30 Apr 2004 | |
Tonkin & Taylor Limited Shareholder NZBN: 9429032145564 Company Number: 110783 Entity |
30 Apr 2004 - 30 Apr 2004 | |
Geotechnics Limited Shareholder NZBN: 9429040693460 Company Number: 58403 Entity |
30 Apr 2004 - 30 Apr 2004 | |
Tonkin & Taylor Limited Shareholder NZBN: 9429032145564 Company Number: 110783 Entity |
30 Apr 2004 - 30 Apr 2004 |
Effective Date | 21 Jul 1991 |
Name | Tonkin & Taylor Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1408101 |
Country of origin | NZ |
Address |
105 Carlton Gore Rd Newmarket Auckland |
Kiwi Refunds Limited Leve1, 96a Carlton Gore Road |
|
Mission Bay Business Association Incorporated C/-urban Partners |
|
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |