Toolware Sales Limited (issued an NZBN of 9429040597058) was launched on 13 Feb 1970. 2 addresses are in use by the company: 5 Vista Crescent, Glendowie, Auckland, 1071 (type: physical, service). Mayston Partners Limited, 157 Plummers Point Road, Tauranga had been their physical address, up until 06 Sep 2016. 600000 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 292460 shares (48.74 per cent of shares), namely:
Cartwright, Nigel John (an individual) located at Whitford postcode 2576,
Wyndham Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 2 shareholders hold 10.5 per cent of all shares (63000 shares); it includes
Cds Trustee Co. Limited (an entity) - located at 5-7 Corinthian Drive, Albany,
Cartwright, Nigel John (an individual) - located at Whitford. Next there is the third group of shareholders, share allotment (232540 shares, 38.76%) belongs to 2 entities, namely:
Wae Trustee (Thompson) Limited, located at East Tamaki, Auckland (an entity),
Thompson, Graham Keith, located at Bucklands Beach, Auckland (an individual). Businesscheck's information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Vista Crescent, Glendowie, Auckland, 1071 | Physical & service & registered | 06 Sep 2016 |
Name and Address | Role | Period |
---|---|---|
Garth Kevin Armstrong
Queenwood, Hamilton, 3210
Address used since 22 Jul 2015 |
Director | 23 Jul 1990 - current |
Nigel John Peake Cartwright
Whitford, 2576
Address used since 15 Jul 2019 |
Director | 30 Jun 2006 - current |
Nigel John Cartwright
Clevedon, Auckland, 2582
Address used since 25 Oct 2013
Whitford, 2576
Address used since 15 Jul 2019 |
Director | 30 Jun 2006 - current |
Clive Anthony Quinn
Glendowie, Auckland, 1071
Address used since 27 Mar 2009 |
Director | 27 Mar 2009 - current |
William Arthur Endean
Rd 6, Omaha, 0986
Address used since 13 Oct 2020
Remuera, Auckland, 1050
Address used since 21 Sep 2012 |
Director | 21 Sep 2012 - current |
David Bruce Cartwright
24 Domain Drive, Parnell, Auckland, 1052
Address used since 22 Jul 2015 |
Director | 23 Jul 1990 - 16 May 2016 |
Graham Keith Thompson
Bucklands Beach, Auckland,
Address used since 23 Jul 1990 |
Director | 23 Jul 1990 - 21 Sep 2012 |
Richard Cayzer Scott
Auckland 5,
Address used since 23 Jul 1990 |
Director | 23 Jul 1990 - 31 May 2007 |
Previous address | Type | Period |
---|---|---|
Mayston Partners Limited, 157 Plummers Point Road, Tauranga, 3172 | Physical & registered | 30 Jul 2015 - 06 Sep 2016 |
Mayston Partners Limited, 129 Kolmar Road, Manukau, Auckland, 2025 | Registered & physical | 24 Sep 2014 - 30 Jul 2015 |
Quinn Mayston Chartered Accountants Ltd, 129 Kolmar Road, Manukau, Auckland, 2025 | Physical & registered | 17 May 2011 - 24 Sep 2014 |
Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland | Physical | 11 Jul 2007 - 11 Jul 2007 |
Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland | Registered | 11 Jul 2007 - 17 May 2011 |
129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland | Physical | 11 Jul 2007 - 11 Jul 2007 |
2 Stanaway Place, Ellerslie, Auckland | Physical | 04 Aug 2000 - 11 Jul 2007 |
R C Scott, 12 Ruskin Street, Parnell | Physical | 04 Aug 2000 - 04 Aug 2000 |
R C Scott, 12 Ruskin St, Parnell | Registered | 04 Dec 1997 - 11 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Cartwright, Nigel John Individual |
Whitford 2576 |
13 Feb 1970 - current |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Entity (NZ Limited Company) |
5-7 Corinthian Drive Albany |
04 Jul 2007 - current |
Cartwright, Nigel John Individual |
Whitford 2576 |
13 Feb 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Wae Trustee (thompson) Limited Shareholder NZBN: 9429030315730 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
14 Apr 2014 - current |
Thompson, Graham Keith Individual |
Bucklands Beach Auckland |
20 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Garth Kevin Individual |
Hamilton |
20 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Cartwright, Anne Shirley Individual |
7 St Vincent Ave Remuera, Auckland 1050 |
20 Jul 2006 - 28 Aug 2019 |
Armstrong, Garth Kevin Individual |
Hamilton |
13 Feb 1970 - 29 Jul 2005 |
Cartwright, David Bruce Individual |
Auckland 1005 |
13 Feb 1970 - 29 Jul 2005 |
Cartwright, David Bruce Individual |
24 Domain Drive Parnell, Auckland 1052 |
20 Jul 2006 - 16 May 2016 |
French, Ronald William George Individual |
Howick |
13 Feb 1970 - 14 May 2013 |
Savage, Dorothy Edith Individual |
Otumoetai Tauranga |
23 Jul 2008 - 14 May 2013 |
Thompson, Graham Keith Individual |
Bucklands Beach Auckland |
13 Feb 1970 - 30 Jul 2004 |
Cartwright, Anne Shirley Individual |
7 St Vincent Ave Remuera, Auckland 1050 |
20 Jul 2006 - 28 Aug 2019 |
Cartwright, Anne Shirley Individual |
7 St Vincent Ave Remuera, Auckland 1050 |
20 Jul 2006 - 28 Aug 2019 |
Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 Entity |
23 Jul 2008 - 14 May 2013 | |
Thompson, Graham Keith Individual |
Bucklands Beach Auckland |
29 Jul 2005 - 29 Jul 2005 |
Davidson, Garry William Individual |
Auckland 1072 |
20 Jul 2006 - 27 Jun 2010 |
Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 Entity |
23 Jul 2008 - 14 May 2013 |
Stonedon Investments Limited 5 Vista Crescent |
|
Quinn Consultants Limited 5 Vista Crescent |
|
Fresh Food N.z. Limited 3 Vista Crescent |
|
Working Minds Limited 1 Vista Crescent |
|
Lhq Limited 1 Vista Crescent |
|
Victor Consulting Limited 9 Vista Crescent |