Toast Limited (issued an NZ business number of 9429037393397) was started on 13 Jan 2000. 2 addresses are currently in use by the company: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, service). 17C Corinthian Drive, Albany, Auckland had been their physical address, up until 01 Mar 2017. 1000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 40 shares (4 per cent of shares), namely:
Serafimovski, Milco (an individual) located at Forrest Hill, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 4 per cent of all shares (exactly 40 shares); it includes
Palmieri, Leandro (an individual) - located at Henderson, Auckland. Moving on to the next group of shareholders, share allocation (379 shares, 37.9%) belongs to 1 entity, namely:
Kohanga Trust Company Limited, located at Paremoremo, Auckland (an other). "Design services nec" (business classification M692435) is the category the Australian Bureau of Statistics issued Toast Limited. The Businesscheck database was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
17c Corinthian Drive, Albany, Auckland, 0632 | Physical & service & registered | 01 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Alastair James Wilson
Beach Haven, Auckland, 0626
Address used since 01 Dec 2006 |
Director | 13 Jan 2000 - current |
Stephen John Turner
Paremoremo, Auckland, 0632
Address used since 12 Aug 2009 |
Director | 01 Apr 2001 - current |
Previous address | Type | Period |
---|---|---|
17c Corinthian Drive, Albany, Auckland, 0632 | Physical & registered | 28 Sep 2016 - 01 Mar 2017 |
17c Corinthian Drive, Albany, Auckland, 0632 | Physical & registered | 03 Apr 2012 - 28 Sep 2016 |
27 Taharoto Road, Takapuna, Auckland | Physical & registered | 29 Jan 2004 - 03 Apr 2012 |
3/52 Fowler Street, Northcote, Auckland | Physical & registered | 22 Apr 2002 - 29 Jan 2004 |
3/52 Fowler St, Northcote, Auckland | Registered | 18 May 2001 - 22 Apr 2002 |
3/52 Fowler St, Northcote, Auckland | Physical | 14 May 2001 - 14 May 2001 |
64a Nile Road, Milford, Auckland | Physical | 14 May 2001 - 22 Apr 2002 |
3/52 Fowler St, Northcote, Auckland | Registered | 12 Apr 2000 - 18 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Serafimovski, Milco Individual |
Forrest Hill Auckland 0620 |
29 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Palmieri, Leandro Individual |
Henderson Auckland 0612 |
22 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Kohanga Trust Company Limited Other (Other) |
Paremoremo Auckland |
28 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hadfield Haven Limited Other (Other) |
Beach Haven Auckland |
28 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Lou-ellen Individual |
Birkdale Auckland 0626 |
29 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Alastair James Individual |
Beach Haven Auckland |
22 Jan 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Stephen John Individual |
Paremoremo Auckland |
13 Jan 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
De Graaf, Jaydn Individual |
Mission Bay Auckland 1071 |
29 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
De Graaf, Jayden Individual |
Mission Bay Auckland 1071 |
29 Jan 2019 - 29 Jan 2019 |
Kealoha Limited 17c Corinthian Drive |
|
Residence (new Lynn) General Partner Limited 17c Corinthian Drive |
|
Lewis Investments Limited 17c Corinthian Drive |
|
Residence (birkenhead) General Partner Limited 17c Corinthian Drive |
|
Force4 Limited 17c Corinthian Drive |
|
Bms-it Limited 17c Corinthian Drive |
Design Distillery Limited Unit 7a, 331 Rosedale Road |
Command N Limited 40 Manu Place |
Cherie Gold Design Limited 120 Hugh Green Drive |
New Lumia Lighting Design Limited 20 Graham Collins Drive |
Nexus Education Limited 838 East Coast Road |
Elisam Productions Limited 121 The Avenue |