Toward Holdings Limited (New Zealand Business Number 9429037872366) was started on 08 Apr 1998. 2 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 1St Floor, 47 Mandeville St, Christchurch had been their physical address, until 24 Aug 2016. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 998 shares (99.8% of shares), namely:
Lamont, Anita Theresa Yvonne (an individual) located at Kennedys Bush, Christchurch postcode 8025,
Rotunda Trustees 2008 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Lamont, Paul Anthony (an individual) located at Kennedys Bush, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Lamont, Anita Theresa Yvonne (an individual) - located at Kennedys Bush, Christchurch. Next there is the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Lamont, Paul Anthony, located at Kennedys Bush, Christchurch (an individual). "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is the category the Australian Bureau of Statistics issued to Toward Holdings Limited. Our information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Paul Anthony Lamont
Kennedys Bush, Christchurch, 8025
Address used since 11 Oct 2016 |
Director | 08 Apr 1998 - current |
Daniel Philip Merrylees
Prebbleton, Prebbleton, 7604
Address used since 17 Jan 2022 |
Director | 17 Jan 2022 - 01 Aug 2023 |
Previous address | Type | Period |
---|---|---|
1st Floor, 47 Mandeville St, Christchurch | Physical | 04 Nov 2001 - 24 Aug 2016 |
1st Floor, 47 Manderville Street, Christchurch | Registered | 04 Nov 2001 - 24 Aug 2016 |
Rkd Rodgers & Co, 1st Floor, 47 Mandeville St, Christchurch | Physical | 04 Nov 2001 - 04 Nov 2001 |
R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch | Registered | 04 Nov 2001 - 04 Nov 2001 |
R K D Rodgers & Co, 236 Clyde Road, Christchurch | Registered | 12 Apr 2000 - 04 Nov 2001 |
R K D Rodgers & Co, 236 Clyde Road, Christchurch | Physical | 24 May 1999 - 04 Nov 2001 |
R K D Rodgers & Co, 236 Clyde Road, Christchurch | Registered | 24 May 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Lamont, Anita Theresa Yvonne Individual |
Kennedys Bush Christchurch 8025 |
08 Apr 1998 - current |
Rotunda Trustees 2008 Limited Shareholder NZBN: 9429032741230 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
22 Nov 2012 - current |
Lamont, Paul Anthony Individual |
Kennedys Bush Christchurch 8025 |
08 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Lamont, Anita Theresa Yvonne Individual |
Kennedys Bush Christchurch 8025 |
08 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Lamont, Paul Anthony Individual |
Kennedys Bush Christchurch 8025 |
08 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Merrylees, Daniel Philip Individual |
Prebbleton Prebbleton 7604 |
27 Jan 2023 - 05 Sep 2023 |
Merrylees, David Philip Individual |
Prebbleton Prebbleton 7604 |
10 Feb 2022 - 27 Jan 2023 |
Merrylees, Daniel Philip Individual |
Prebbleton Prebbleton 7604 |
17 Jan 2022 - 17 Jan 2022 |
Brite It Consulting Limited 6e Pope Street |
|
Hillcrest Heights Limited 6e Pope Street |
|
Ferloc Investments Limited 6e Pope Street |
|
Designer Concreting NZ Limited 6e Pope Street |
|
Charlbury Holdings Limited 6e Pope Street |
|
J D & V R Enterprises Limited 6e Pope Street |
Gc Capital Limited 6e Pope Street |
Spencer Equipment Limited 11 Vanadium Place |
Commlease Limited 105 St Asaph Street |
Accessman Otago Limited 329 Durham Street |
Forkworx Limited 329 Durham Street |
Accessman (christchurch) Limited 329 Durham Street |