General information

Tonkin & Taylor International Limited

Type: NZ Limited Company (Ltd)
9429032146134
New Zealand Business Number
110784
Company Number
Registered
Company Status
096997652
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
923012
Total number of Shares
June
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 923012
Shareholder Name Address Period
Tonkin & Taylor Group Limited
Shareholder NZBN: 9429035746980
Entity (NZ Limited Company)
Auckland Cbd
Auckland
1010
30 Apr 2004 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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