Toi Foundation Holdings Limited (issued an NZ business number of 9429041629543) was started on 26 Feb 2015. 2 addresses are currently in use by the company: 21 Dawson Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). 64-66 Vivian Street, New Plymouth had been their physical address, until 27 Aug 2015. Toi Foundation Holdings Limited used other aliases, namely: Tsb Group Limited from 26 Feb 2015 to 30 Apr 2021. 20199998 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 200000 shares (0.99% of shares), namely:
Tsb Community Trust (an other) located at New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 99.01% of all shares (19999998 shares); it includes
Tsb Community Trust (an other) - located at New Plymouth. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued to Toi Foundation Holdings Limited. The Businesscheck database was last updated on 12 Dec 2024.
Current address | Type | Used since |
---|---|---|
21 Dawson Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 27 Aug 2015 |
Name and Address | Role | Period |
---|---|---|
Robin Brockie
Rd 1, New Plymouth, 4371
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - current |
Christopher Patrick Ussher
Westown, New Plymouth, 4310
Address used since 05 Feb 2020 |
Director | 05 Feb 2020 - current |
Liana Huia Poutu
Rd 3, New Plymouth, 4373
Address used since 05 Nov 2020 |
Director | 05 Nov 2020 - current |
Ryan David Eagar
Rd 4, New Plymouth, 4374
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
Dion Joseph Tuuta
New Plymouth, New Plymouth, 4310
Address used since 27 Sep 2023 |
Director | 27 Sep 2023 - current |
John Paul O'sullivan
Oakura, Oakura, 4314
Address used since 27 Sep 2023 |
Director | 27 Sep 2023 - current |
Harvey Frank Dunlop
New Plymouth, New Plymouth, 4312
Address used since 21 Jul 2015 |
Director | 21 Jul 2015 - 22 Jun 2023 |
Guy Roper
Strandon, New Plymouth, 4312
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 31 Oct 2022 |
Ainsley Jocelyn Luscombe
Rd 28, Hawera, 4678
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 06 Sep 2020 |
Te Aroha Louie Rauhuia Hohaia
Hawera, Hawera, 4610
Address used since 22 Jun 2017 |
Director | 22 Jun 2017 - 31 May 2019 |
Hayden Paul Waretini Wano
New Plymouth, New Plymouth, 4310
Address used since 26 Feb 2015 |
Director | 26 Feb 2015 - 01 Jul 2018 |
Kelly Maree Marriner
Stratford, 4332
Address used since 26 Feb 2015 |
Director | 26 Feb 2015 - 01 Jul 2018 |
Harry Gordon Bayliss
Frankleigh Park, New Plymouth, 4310
Address used since 26 Feb 2015 |
Director | 26 Feb 2015 - 22 Jun 2017 |
Previous address | Type | Period |
---|---|---|
64-66 Vivian Street, New Plymouth, 4340 | Physical & registered | 26 Feb 2015 - 27 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Tsb Community Trust Other (Other) |
New Plymouth 4310 |
26 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Tsb Community Trust Other (Other) |
New Plymouth 4310 |
26 Feb 2015 - current |
Effective Date | 24 May 2021 |
Name | Toi Foundation |
Type | Charitable_trust |
Ultimate Holding Company Number | 402050 |
Country of origin | NZ |
Toi Foundation Investments Limited 21 Dawson Street |
|
5 Short Lane Limited 5 Short Lane |
|
Bland & Jackson Surveyors Limited 19 Dawson Street |
|
C Thurston & Associates Limited 19 Dawson Street |
|
Taranaki Federated Farmers Incorporated 15 Young Street |
|
Taranaki Rural Support Trust 15 Young Street |
Toi Foundation Investments Limited 21 Dawson Street |
Jf Trustee Limited 10 Young Street |
L E & C F Jordan Trustee Limited 141 Powderham Street |
Alis Volat Propriis Limited 50 Eliot Street |
Kiddons Holdings Limited 369 Devon Street East |
Fugro Holdings (nz) Limited 477 Devon Street |