General information

Business Toolbox Limited

Type: NZ Limited Company (Ltd)
9429037993597
New Zealand Business Number
877033
Company Number
Registered
Company Status

Business Toolbox Limited (issued an NZ business identifier of 9429037993597) was registered on 21 Oct 1997. 2 addresses are currently in use by the company: Monteck Carter Lp, Level 1, Bldg 5, 15 Accent Drive, East Tamaki, 2013 (type: registered, physical). Level 1 Building 5, 15 Accent Drive, East Tamaki had been their registered address, up until 20 Mar 2013. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10 shares (10 per cent of shares), namely:
Neal, Bronwyn Sarah (a director) located at Te Atatu, Auckland postcode 0610. As far as the second group is concerned, a total of 3 shareholders hold 80 per cent of all shares (80 shares); it includes
Carter, Glynis Pamela (an individual) - located at East Tamaki, Unknown,
Heath, Gregory Malcolm (an individual) - located at Waikato,
Heath, Margaret Ivy (an individual) - located at Waikato. Moving on to the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Cherian, Surej Mani, located at Wattle Downs, Auckland (an individual). The Businesscheck information was last updated on 23 Apr 2024.

Current address Type Used since
Monteck Carter Lp, Level 1, Bldg 5, 15 Accent Drive, East Tamaki, 2013 Registered & physical & service 20 Mar 2013
Directors
Name and Address Role Period
Gregory Malcolm Heath
Waikato, 3283
Address used since 14 Mar 2023
Rd3, Waikato, 3283
Address used since 18 Mar 2021
Whitianga, 3510
Address used since 12 Mar 2013
Director 21 Oct 1997 - current
Bronwyn Sarah Neal
Te Atatu, Auckland, 0610
Address used since 23 Mar 2022
Director 01 Apr 2017 - current
Surej Mani Cherian
Wattle Downs, Auckland, 2103
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Bronwyn Sarah Heath
Parnell, Auckland, 1052
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Margaret Ivy Heath
Whitianga, 3510
Address used since 12 Mar 2013
Director 21 Oct 1997 - 01 Apr 2017
Addresses
Previous address Type Period
Level 1 Building 5, 15 Accent Drive, East Tamaki Registered & physical 20 Jan 2006 - 20 Mar 2013
Corbett Carter Ltd, Level 1 230 Great South Road, Papatoetoe Registered & physical 16 Aug 2005 - 20 Jan 2006
39 Grande Vue Drive, Hillpark, Manurewa, Auckland Registered 11 Apr 2000 - 16 Aug 2005
39 Grande Vue Drive, Hillpark, Manurewa, Auckland Physical 21 Oct 1997 - 16 Aug 2005
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Neal, Bronwyn Sarah
Director
Te Atatu
Auckland
0610
22 Mar 2022 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Carter, Glynis Pamela
Individual
East Tamaki
Unknown
0000
28 Jul 2006 - current
Heath, Gregory Malcolm
Individual
Waikato
3283
21 Oct 1997 - current
Heath, Margaret Ivy
Individual
Waikato
3283
21 Oct 1997 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Cherian, Surej Mani
Individual
Wattle Downs
Auckland
2103
06 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Heath, Bronwyn Sarah
Individual
Te Atatu
Auckland
0610
06 Apr 2017 - 22 Mar 2022
Dunleath Marketing Limited
Shareholder NZBN: 9429038724992
Company Number: 621448
Entity
21 Oct 1997 - 17 Jan 2006
Dunleath Marketing Limited
Shareholder NZBN: 9429038724992
Company Number: 621448
Entity
21 Oct 1997 - 17 Jan 2006
Location
Companies nearby
Sam 88 Trustee Limited
Monteck Carter Lp
Astro Trustee Limited
15 Accent Drive
B & S Walters Trustees Limited
Monteck Carter Lp
Barry Doherty Contracting Limited
Level 1 Bldg 5 15 Accent Drive
Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4
Kemi Investments Limited
Level 1 Building 5 15 Accent Drive