Toby Holdings Limited (NZBN 9429046292902) was launched on 10 Aug 2017. 4 addresses are in use by the company: 36 Cherrywood Place, Redwood, Christchurch, 8051 (type: registered, service). 87 South Eyre Road, Rd 2, Kaiapoi had been their physical address, until 10 Jul 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (1 per cent of shares), namely:
Miller, Paula Anne Marie (a director) located at Redwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 99 per cent of all shares (exactly 99 shares); it includes
Miller, Christopher Aaron (a director) - located at Redwood, Christchurch. "Rental of residential property" (business classification L671160) is the category the Australian Bureau of Statistics issued Toby Holdings Limited. Businesscheck's information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
396 No 10 Road, Rd 6, Swannanoa, 7476 | Physical & registered & service | 10 Jul 2018 |
36 Cherrywood Place, Redwood, Christchurch, 8051 | Registered & service | 05 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Aaron Miller
Redwood, Christchurch, 8051
Address used since 27 Sep 2023
Swannanoa Rd6, Rangiora, 7476
Address used since 02 Jul 2018
Rd 2, Kaiapoi, 7692
Address used since 10 Aug 2017 |
Director | 10 Aug 2017 - current |
Paula Anne Marie Miller
Redwood, Christchurch, 8051
Address used since 27 Sep 2023
Swannanoa,rd6, Rangiora, 7476
Address used since 02 Jul 2018
Rd 2, Kaiapoi, 7692
Address used since 10 Aug 2017 |
Director | 10 Aug 2017 - current |
Previous address | Type | Period |
---|---|---|
87 South Eyre Road, Rd 2, Kaiapoi, 7692 | Physical & registered | 10 Aug 2017 - 10 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Miller, Paula Anne Marie Director |
Redwood Christchurch 8051 |
10 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Miller, Christopher Aaron Director |
Redwood Christchurch 8051 |
10 Aug 2017 - current |
Pure Water New Zealand Limited 158 Mabers Road |
|
New Zealand Pure Water Limited 158 Mabers Road |
|
Canterbury Architectural Spouting Limited 147 Mabers Road |
|
H & S Investment Partners Limited 24 Elders Road |
|
Lake Minchin Investments Limited 24 Elders Road |
|
H R S Holdings Limited 24 Elders Road |
Neeves 2016 Limited 49 Neeves Road |
Brittan 2016 Limited 49 Neeves Road |
Bewitching Aesthetics Limited 31 Robert Coup Road |
Prana Holdings Limited 5 Hamel Lane |
Pj Rental Property Limited 60 Fairweather Crescent |
P And Jb 2008 Limited 40 Footbridge Terrace |