General information

Toll Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429036510214
New Zealand Business Number
1208120
Company Number
Registered
Company Status

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
Contact info
64 9 9289500
Phone (Phone)
hugh.roberts@tollgroup.com
Email
www.Tollgroup.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
304611339
Total number of Shares
February
Annual return filing month
March
Financial report filing month
05 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25602556
Shareholder Name Address Period
Toll Holdings Pty Limited
Other (Other)
Melbourne Vic
3004
06 May 2002 - current
Shares Allocation #2 Number of Shares: 167832168
Shareholder Name Address Period
Toll Holdings Pty Limited
Other (Other)
Melbourne Vic
3004
06 May 2002 - current
Shares Allocation #3 Number of Shares: 55232558
Shareholder Name Address Period
Toll Holdings Pty Limited
Other (Other)
Melbourne Vic
3004
06 May 2002 - current
Shares Allocation #4 Number of Shares: 55944056
Shareholder Name Address Period
Toll Holdings Pty Limited
Other (Other)
Melbourne Vic
3004
06 May 2002 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Toll Holdings Pty Limited
Other (Other)
Melbourne Vic
3004
06 May 2002 - current

Ultimate Holding Company
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
Location
Companies nearby
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