Tosco Communications Limited (issued an NZ business number of 9429039595393) was registered on 18 Nov 1987. 4 addresses are currently in use by the company: 11 Curacao Place, Half Moon Bay, Auckland, 2012 (type: registered, service). 4 Putiki St, Ponsonby, Auckland had been their registered address, until 05 Sep 2001. Tosco Communications Limited used more names, namely: Albert Fanshawe 32 Limited from 24 Jul 1991 to 11 Mar 1993, Grey Advertising Limited (18 Nov 1987 to 24 Jul 1991). 50000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0 per cent of shares), namely:
Everard, Susan Elizabeth (an individual) located at Bucklands Beach, Auckland. When considering the second group, a total of 1 shareholder holds 100 per cent of all shares (49999 shares); it includes
Everard, Scott Nugent (an individual) - located at Bucklands Beach, Auckland. Our data was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 York Street, Parnell, Auckland, 1151 | Registered & physical & service | 30 Nov 2020 |
| 11 Curacao Place, Half Moon Bay, Auckland, 2012 | Registered & service | 30 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Nugent Everard
Half Moon Bay, Manukau, 2012
Address used since 31 Aug 2009 |
Director | 26 Apr 1993 - current |
|
Susan Elizabeth Everard
Half Moon Bay, Manukau, 2012
Address used since 31 Aug 2009 |
Director | 19 Apr 1994 - current |
|
Scott Semple Mackay
Epsom, Auckland, 1023
Address used since 31 Aug 2009 |
Director | 30 Jun 2004 - 10 Feb 2012 |
|
Anthony Derek Ward
Milford, Auckland,
Address used since 26 Apr 1993 |
Director | 26 Apr 1993 - 19 Apr 1994 |
|
John Lauer
Epsom, Auckland,
Address used since 18 Apr 1991 |
Director | 18 Apr 1991 - 26 Apr 1993 |
|
Robert John Knox
Remuera, Auckland,
Address used since 22 Apr 1991 |
Director | 22 Apr 1991 - 26 Apr 1993 |
| Previous address | Type | Period |
|---|---|---|
| 4 Putiki St, Ponsonby, Auckland | Registered | 05 Sep 2001 - 05 Sep 2001 |
| 4 Putiki Street, Ponsonby, Auckland | Registered | 05 Sep 2001 - 30 Nov 2020 |
| 4 Putiki Street, Ponsonby, Auckland | Physical | 15 Aug 2000 - 30 Nov 2020 |
| 4 Putiki St, Ponsonby, Auckland | Physical | 15 Aug 2000 - 15 Aug 2000 |
| Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland | Physical | 15 Aug 2000 - 15 Aug 2000 |
| Suite 15a The Strand Building, 125 The Strand, Auckland | Registered | 15 Aug 2000 - 05 Sep 2001 |
| Floor 2, 2 Ngaire Avenue, Epsom, Auckland | Registered | 07 Sep 1995 - 15 Aug 2000 |
| 13th Flr, Quay Tower, 29 Customs St W, Auckland | Registered | 15 Oct 1994 - 07 Sep 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Everard, Susan Elizabeth Individual |
Bucklands Beach Auckland |
18 Nov 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Everard, Scott Nugent Individual |
Bucklands Beach Auckland |
18 Nov 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackay, Kaye Janetta Individual |
Onehunga Auckland 1061 |
31 Aug 2005 - 13 Jul 2015 |
|
W B Holland Trustee Limited Shareholder NZBN: 9429038007651 Company Number: 873659 Entity |
18 Nov 1987 - 13 Jul 2015 | |
|
Mackay, Scott Semple Individual |
Onehunga Auckland 1061 |
31 Aug 2005 - 13 Jul 2015 |
|
W B Holland Trustee Limited Shareholder NZBN: 9429038007651 Company Number: 873659 Entity |
18 Nov 1987 - 13 Jul 2015 | |
|
Mackay, Scott Semple Individual |
Onehunga Auckland 1061 |
18 Nov 1987 - 13 Jul 2015 |
|
Mackay, Kaye Janetta Individual |
Onehunga Auckland 1061 |
18 Nov 1987 - 13 Jul 2015 |
![]() |
Trimmer Investments Limited 4 Putiki Street |
![]() |
Club Tyres NZ Limited 4 Putiki Street |
![]() |
Newman Trustee Company Limited 16b Monmouth Street |
![]() |
Newman Properties Limited 16b Monmouth Street |
![]() |
Newman Consultancy Limited 16b Monmouth Street |
![]() |
Procreation Limited 16a Monmouth Street |