Todd Capital Limited (New Zealand Business Number 9429037710644) was registered on 15 Dec 1998. 2 addresses are in use by the company: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: physical, service). Level 14, 95 Customhouse Quay, Wellington had been their physical address, up until 29 Nov 2012. 1144500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1144500 shares (100 per cent of shares), namely:
The Todd Corporation Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. "Financial asset investing" (business classification K624010) is the classification the ABS issued Todd Capital Limited. Businesscheck's database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15, 95 Customhouse Quay, Wellington, 6011 | Physical & service & registered | 29 Nov 2012 |
Name and Address | Role | Period |
---|---|---|
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - current |
Mark Stuart Macfarlane
Rd 43, Waitara, 4383
Address used since 19 Jul 2022 |
Director | 19 Jul 2022 - current |
Mahadevan Bahirathan
Karori, Wellington, 6012
Address used since 19 Jul 2022 |
Director | 19 Jul 2022 - current |
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 08 Feb 2023 |
Director | 08 Feb 2023 - current |
Christopher Brian Hall
Khandallah, Wellington, 6035
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - 11 Nov 2022 |
Jonathon Terence Young
Khandallah, Wellington, 6035
Address used since 28 Feb 2014 |
Director | 12 Jan 2011 - 22 Mar 2022 |
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 20 Aug 2021 |
Director | 20 Aug 2021 - 21 Dec 2021 |
Nicholas John Olson
Khandallah, Wellington, 6035
Address used since 23 Apr 2021 |
Director | 23 Apr 2021 - 20 Aug 2021 |
Nicholas John Olson
Khandallah, Wellington, 6035
Address used since 21 Sep 2015 |
Director | 21 Sep 2015 - 15 Apr 2021 |
Michael Brian Wolley
363 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
363 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
3 Wulumay Close, Rozelle Nsw, 2039
Address used since 08 Jun 2016 |
Director | 02 Feb 2012 - 04 Aug 2016 |
Stephen Robert Armstrong
Waterloo, Lower Hutt, 5011
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - 04 Sep 2015 |
Hilary Georgine Dussing
Karori, Wellington, 6021
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - 21 May 2012 |
John Murray Hunn
Kelburn, Wellington, 6012
Address used since 15 Dec 1998 |
Director | 15 Dec 1998 - 03 Feb 2012 |
Paul Edward Alex Baines
Wadestown, Wellington, 6012
Address used since 01 May 2007 |
Director | 01 May 2007 - 03 Feb 2012 |
Thomas Campbell
Gladstone, Invercargill, 9810
Address used since 14 Jul 2011 |
Director | 28 Sep 2009 - 03 Feb 2012 |
David Noel John Todd
Roseneath, Wellington, 6011
Address used since 15 Dec 1998 |
Director | 15 Dec 1998 - 02 Feb 2012 |
Malcolm Arthur Charles Whyte
Wellington, 6012
Address used since 01 Nov 2010 |
Director | 15 Dec 1998 - 02 Feb 2012 |
Henry Alexander Bryan Tait
Wellington, 9012
Address used since 15 Dec 1998 |
Director | 15 Dec 1998 - 02 Feb 2012 |
Geoffrey Thomas Ricketts
Parnell, Auckland, 1052
Address used since 01 Nov 2010 |
Director | 15 Dec 1998 - 02 Feb 2012 |
Michael John Todd
Mount Victoria, Wellington, 6011
Address used since 09 Jun 2005 |
Director | 15 Dec 1998 - 02 Feb 2012 |
Andrew James Reid
Westmere, Auckland, 1022
Address used since 06 Dec 2011 |
Director | 06 Dec 2011 - 02 Feb 2012 |
John Desmond Todd
Oriental Bay, Wellington, 6011
Address used since 01 Nov 2010 |
Director | 15 Dec 1998 - 07 Dec 2011 |
Robert William Bryden
Upper Hutt, 5019
Address used since 15 Dec 1998 |
Director | 15 Dec 1998 - 30 Sep 2011 |
Barry Michael Joseph Dineen
Roseneath, Wellington, 6011
Address used since 15 Dec 1998 |
Director | 15 Dec 1998 - 25 Sep 2009 |
Christopher John Ashford Harris
Wadestown, Wellington,
Address used since 15 Dec 1998 |
Director | 15 Dec 1998 - 01 May 2007 |
Previous address | Type | Period |
---|---|---|
Level 14, 95 Customhouse Quay, Wellington | Physical & registered | 24 Jun 2003 - 29 Nov 2012 |
Level 12, Todd Bldg, Cnr Lambton Quay &, Brandon Str, Wellington | Registered | 12 Apr 2000 - 24 Jun 2003 |
Level 12, Todd Bldg, Cnr Lambton Quay &, Brandon Str, Wellington | Physical | 15 Dec 1998 - 24 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
The Todd Corporation Limited Shareholder NZBN: 9429040968667 Entity (NZ Limited Company) |
95 Customhouse Quay Wellington 6011 |
15 Dec 1998 - current |
Effective Date | 21 Jul 1991 |
Name | The Todd Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 3491 |
Country of origin | NZ |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Todd Management Services Limited Level 15, 95 Customhouse Quay |
Todd Technologies Limited Level 15, 95 Customhouse Quay |
Wold Holdings Limited Level 3 44 Victoria Street |
Chippewa Falls Holdings Limited Level 3, 44 Victoria Street |
Vantage Investments Limited Level 10, 76 Manners Street |
Jarden Principal Investments Picasso Gp Limited Level 14, 171 Featherston Street |