General information

Toheroa Shell Company Limited

Type: NZ Limited Company (Ltd)
9429039608246
New Zealand Business Number
344318
Company Number
Registered
Company Status

Toheroa Shell Company Limited (NZBN 9429039608246) was started on 08 May 1987. 14 addresess are in use by the company: Po Box 5461, Victoria Street West, Auckland, 1010 (type: postal, office). 26 Lorne Street, Auckland had been their physical address, until 01 Jul 2021. 500 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 235 shares (47 per cent of shares), namely:
Such, Duncan Karl (an individual) located at Piha postcode 0772,
Gow, John Leslie (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Ross, Christopher Donald Healey (an individual) located at Saint Marys Bay, Auckland postcode 1011. In the second group, a total of 3 shareholders hold 47 per cent of all shares (235 shares); it includes
Foster, Paul Kenneth (an individual) - located at Manukau, Auckland,
Langsford, Gary Keith (an individual) - located at Big Omaha,
Ellwood, Dean Alan (an individual) - located at Greenlane, Auckland. The 3rd group of shareholders, share allotment (15 shares, 3%) belongs to 1 entity, namely:
Gow, John Leslie, located at Saint Marys Bay, Auckland (an individual). Businesscheck's data was last updated on 25 May 2025.

Current address Type Used since
C/- Deloitte 80 Queen Street, Auckland Central, Auckland, 1010 Shareregister & other (Address For Share Register) & records & other (Address for Records) 01 Aug 2011
28-36 Wellesley St, Auckland, 1010 Registered 13 Jun 2017
Unit 1h St James Apartments, 36 Wellesley Street East, Auckland Central, Auckland, 1010 Office 23 Jun 2021
Po Box 5461, Victoria Street West, Auckland, 1142 Postal 23 Jun 2021
Contact info
64 09 3039395
Phone (Phone)
john@glg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
gary@glg.co.nz
Email (Director)
shona@gowlangsfordgallery.co.nz
Email
accounts@gowlangsfordgallery.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
John Leslie Gow
Grey Lynn, Auckland, 1021
Address used since 24 Feb 2025
Saint Marys Bay, Auckland, 1011
Address used since 02 Dec 2024
Herne Bay, Auckland, 1011
Address used since 28 Sep 1990
Director 28 Sep 1990 - current
Gary Keith Langsford
Big Omaha, 0985
Address used since 01 May 2023
Newton, Auckland, 1010
Address used since 05 Aug 2015
Director 28 Sep 1990 - current
Addresses
Other active addresses
Type Used since
Po Box 5461, Victoria Street West, Auckland, 1142 Postal 23 Jun 2021
2 Fleming Street, Onehunga, Auckland, 1061 Delivery 23 Jun 2021
28-36 Wellesley St, Auckland, 1010 Service & physical 01 Jul 2021
53 Rose Road, Grey Lynn, Auckland, 1021 Shareregister 24 Feb 2025
81 Omaha Valley Road, Big Omaha, 0985 Shareregister 24 Feb 2025
Po Box 5461, Victoria Street West, Auckland, 1010 Postal 24 Feb 2025
Unit 1 St James Apartments, 36 Wellesley Street East, Auckland Central, Auckland, 1010 Office 24 Feb 2025
2 Princes Street, Onehunga, Auckland, 1061 Delivery 24 Feb 2025
Principal place of activity
Unit 1h St James Apartments, 36 Wellesley Street East , Auckland Central , Auckland , 1010
Previous address Type Period
26 Lorne Street, Auckland, 1010 Physical 04 Oct 2010 - 01 Jul 2021
26 Lorne Street, Auckland, 1010 Registered 04 Oct 2010 - 13 Jun 2017
C/-deloitte, 80 Queen Street, Auckland, 1010 Physical & registered 15 Jan 2010 - 04 Oct 2010
C/-deloitte, 8 Nelson Street, Auckland Registered & physical 11 Aug 2005 - 15 Jan 2010
13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland Registered 08 Feb 1999 - 11 Aug 2005
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland Physical 08 Feb 1999 - 11 Aug 2005
C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland Physical 08 Feb 1999 - 08 Feb 1999
Same As Registered Office Address Physical 08 Feb 1999 - 08 Feb 1999
Deloitte Ross Tohmatsu, 15 Putney Way, Manukau City, Auckland Registered 23 Dec 1993 - 08 Feb 1999
Financial Data
Financial info
500
Total number of Shares
June
Annual return filing month
13 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 235
Shareholder Name Address Period
Such, Duncan Karl
Individual
Piha
0772
19 Sep 2008 - current
Gow, John Leslie
Individual
Saint Marys Bay
Auckland
1011
08 May 1987 - current
Ross, Christopher Donald Healey
Individual
Saint Marys Bay
Auckland
1011
08 May 1987 - current
Shares Allocation #2 Number of Shares: 235
Shareholder Name Address Period
Foster, Paul Kenneth
Individual
Manukau
Auckland
2104
08 May 1987 - current
Langsford, Gary Keith
Individual
Big Omaha
0985
08 May 1987 - current
Ellwood, Dean Alan
Individual
Greenlane
Auckland
1051
08 May 1987 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Gow, John Leslie
Individual
Saint Marys Bay
Auckland
1011
08 May 1987 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Langsford, Gary Keith
Individual
Big Omaha
0985
08 May 1987 - current

Historic shareholders

Shareholder Name Address Period
Gow, Fiona Patricia
Individual
Herne Bay
Auckland
08 May 1987 - 27 Jun 2010
Location