Toll Group (Nz) Limited (NZBN 9429036510214) was incorporated on 06 May 2002. 5 addresess are in use by the company: 142 Westney Road, Mangere, Auckland, 2022 (type: postal, office). 179 Savill Drive, Otahuhu, Auckland had been their physical address, until 28 Jul 2021. 304611339 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 25602556 shares (8.4% of shares), namely:
Toll Holdings Pty Limited (an other) located at Melbourne Vic postcode 3004. As far as the second group is concerned, a total of 1 shareholder holds 55.1% of all shares (exactly 167832168 shares); it includes
Toll Holdings Pty Limited (an other) - located at Melbourne Vic. Moving on to the 3rd group of shareholders, share allocation (55232558 shares, 18.13%) belongs to 1 entity, namely:
Toll Holdings Pty Limited, located at Melbourne Vic (an other). The Businesscheck data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
142 Westney Road, Mangere, Auckland, 2022 | Registered & physical & service | 28 Jul 2021 |
142 Westney Road, Mangere, Auckland, 2022 | Postal & office & delivery | 18 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Steven Mark Jones
Hillsborough, Auckland, 1042
Address used since 13 May 2021 |
Director | 13 May 2021 - current |
Christopher James Marks
Mount Eden, Auckland, 1024
Address used since 13 May 2021 |
Director | 13 May 2021 - current |
Grant David Lemin
Pukekohe, Pukekohe, 2120
Address used since 22 Aug 2018 |
Director | 22 Aug 2018 - 13 May 2021 |
Jonathan Paul Adams
Auckland Central, Auckland, 1010
Address used since 11 Feb 2020
6 Princes Street, Auckland, 1010
Address used since 08 Mar 2019 |
Director | 08 Mar 2019 - 13 May 2021 |
Bruce Charles Robert Houghton
Point Chevalier, Auckland, 1022
Address used since 19 Jul 2010 |
Director | 19 Jul 2010 - 10 Oct 2019 |
Alison Louise Mckenzie
Malvern East, Victoria, 3145
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - 31 Jan 2019 |
Gregory John Miller
Maraetai Beach, Auckland, 2018
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 22 Aug 2018 |
Adam Thomas Martin
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Ormond, Victoria, 3204
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 19 Jun 2018 |
Bernard Mcinerney
Melbourne, VIC 3004
Address used since 01 Jan 1970
Hampton, 3188
Address used since 26 Feb 2016 |
Director | 21 Dec 2011 - 31 Jan 2017 |
Paul Alexander Little
Melbourne, Victoria, 3142, Australia,
Address used since 01 Aug 2008 |
Director | 01 Aug 2008 - 21 Dec 2011 |
Kevin Jaffe
Auckland Central, Auckland, 1010
Address used since 17 Dec 2009 |
Director | 20 Nov 2008 - 21 Dec 2011 |
Neil Gregory Chatfield
Kew, Victoria 3101, Australia,
Address used since 05 Jul 2004 |
Director | 05 Jul 2004 - 20 Nov 2008 |
Bernard Basil Mcinerney
Brighton Vic 3186,
Address used since 21 Jun 2007 |
Director | 21 Jun 2007 - 22 Aug 2008 |
David Grant Devonport
St Heliers, Auckland,
Address used since 21 Aug 2007 |
Director | 27 Feb 2007 - 31 Jul 2008 |
David Charles Jackson
Devonport, Auckland,
Address used since 27 Feb 2007 |
Director | 27 Feb 2007 - 31 Jul 2008 |
Paul Alexander Little
65 Clendon Road, Toorak, Melb, Vic 3142,
Address used since 23 Nov 2005 |
Director | 06 May 2002 - 27 Jun 2008 |
Phillip Geoffery Tonks
Tauranga, North Island,
Address used since 23 Nov 2005 |
Director | 06 May 2002 - 05 Mar 2007 |
Austen David Perrin
Parnell, Auckland,
Address used since 12 Dec 2005 |
Director | 05 Jul 2004 - 08 Sep 2006 |
142 Westney Road , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
179 Savill Drive, Otahuhu, Auckland, 2024 | Physical & registered | 17 Apr 2020 - 28 Jul 2021 |
339 Neilson Street, Onehunga, Auckland | Registered & physical | 15 Jul 2008 - 17 Apr 2020 |
Level 17, Hsbc House, 1 Queen Street, Auckland, New Zealand | Physical & registered | 14 Mar 2007 - 15 Jul 2008 |
C/-general Counsel, Toll Nz Ltd, Toll Nz, Bldg, Smales Farm,, Cnr Northcote &, Taharoto Roads,, Takapuna, Auckland | Registered & physical | 12 Aug 2004 - 14 Mar 2007 |
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Physical & registered | 25 Feb 2004 - 12 Aug 2004 |
Kpmg Centre, 9 Princes Street, Auckland | Physical & registered | 05 Jan 2004 - 25 Feb 2004 |
Kpmg Auckland, 9 Princes St Auckland 1 | Registered & physical | 06 May 2002 - 05 Jan 2004 |
Shareholder Name | Address | Period |
---|---|---|
Toll Holdings Pty Limited Other (Other) |
Melbourne Vic 3004 |
06 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Toll Holdings Pty Limited Other (Other) |
Melbourne Vic 3004 |
06 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Toll Holdings Pty Limited Other (Other) |
Melbourne Vic 3004 |
06 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Toll Holdings Pty Limited Other (Other) |
Melbourne Vic 3004 |
06 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Toll Holdings Pty Limited Other (Other) |
Melbourne Vic 3004 |
06 May 2002 - current |
Effective Date | 16 Feb 2022 |
Name | Japan Post Holdings Co. Ltd |
Type | Established Under The Japan Post Holdings Co. Ltd Act (law No. 98 October 21, 2005) |
Country of origin | JP |
Address |
Kasumigaseki 1-chome Chiyoda-ku Tokyo 100-8798 |
Monex Holdings Limited 331 Neilson Street |
|
Voidex Limited 331 Neilson Street |
|
Unihold Solutions Limited 323 Neilson Street |
|
Kore Investments Limited 323 Neilson Street |
|
Innocade Limited 3c Edinburgh Street |
|
Allwin Windows And Doors Limited 3c Edinburgh Street |