General information

Tolerton Properties Limited

Type: NZ Limited Company (Ltd)
9429038918162
New Zealand Business Number
565268
Company Number
Registered
Company Status

Tolerton Properties Limited (issued an NZ business number of 9429038918162) was registered on 24 Nov 1992. 2 addresses are in use by the company: 28 Egmont Street, Te Aro, Wellington, 6011 (type: physical, registered). Level One, 100 Tory Street, Wellington had been their physical address, up until 04 Sep 2020. 320 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 220 shares (68.75% of shares), namely:
Mclean, Samuel (an individual) located at Hataitai, Wellington postcode 6021,
Wiley, Robert David (an individual) located at Rd 3, Blenheim postcode 7273. As far as the second group is concerned, a total of 2 shareholders hold 31.25% of all shares (exactly 100 shares); it includes
Wiley, Robert David (an individual) - located at Rd 3, Blenheim,
Mclean, Samuel (an individual) - located at Hataitai, Wellington. The Businesscheck database was updated on 03 Apr 2024.

Current address Type Used since
28 Egmont Street, Te Aro, Wellington, 6011 Physical & registered & service 04 Sep 2020
Directors
Name and Address Role Period
Peter Andrew Mclean
Rd 3, Blenheim, 7273
Address used since 01 Sep 2015
Director 02 Dec 1998 - current
Samuel Mclean
Hataitai, Wellington, 6021
Address used since 01 Aug 2016
Director 21 Jul 2008 - current
Andrew M. Director 22 Jul 2008 - 10 Nov 2020
Maurice Trevor Turner
Wellington,
Address used since 12 Nov 1997
Director 12 Nov 1997 - 24 Jul 2008
Stephen John Brown
Korokoro, Hutt Valley,
Address used since 13 Aug 1993
Director 13 Aug 1993 - 01 Mar 2008
Peter Andrew Mclean
Wellington,
Address used since 15 Apr 1996
Director 15 Apr 1996 - 12 Nov 1997
Richard Dale Peterson
Khandallah, Wellington,
Address used since 24 Nov 1992
Director 24 Nov 1992 - 15 Aug 1997
Murray George Harden
Kilbirnie, Wellington,
Address used since 13 Aug 1993
Director 13 Aug 1993 - 15 Apr 1996
Carl John Hansen
Karori, Wellington,
Address used since 24 Nov 1992
Director 24 Nov 1992 - 13 Aug 1993
Addresses
Previous address Type Period
Level One, 100 Tory Street, Wellington, 6011 Physical 29 Aug 2008 - 04 Sep 2020
100 Tory Street Level One, Wellington Registered 29 Aug 2008 - 04 Sep 2020
C M T Turner, Third Floor, 64 Dixon Street, Wellington Registered 06 Sep 1997 - 29 Aug 2008
C M T Turner, Third Floor, 64 Dixon Street, Wellington Physical 01 Jul 1997 - 01 Jul 1997
C/- M T Turner, Third Floor, 64 Dixon Street, Wellington Physical 01 Jul 1997 - 29 Aug 2008
C/ Morrison Morpeth, Marac House, 105-109 The Terrace, Wellington Registered 30 Apr 1996 - 30 Apr 1996
64 Dixon Street, Wellington Registered 30 Apr 1996 - 30 Apr 1996
C/- M T Turner, Third Floor, 64 Dixon Street, Wellington Registered 30 Apr 1996 - 06 Sep 1997
Financial Data
Financial info
320
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 220
Shareholder Name Address Period
Mclean, Samuel
Individual
Hataitai
Wellington
6021
24 Jul 2009 - current
Wiley, Robert David
Individual
Rd 3
Blenheim
7273
03 Apr 2012 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Wiley, Robert David
Individual
Rd 3
Blenheim
7273
24 Nov 1992 - current
Mclean, Samuel
Individual
Hataitai
Wellington
6021
24 Jul 2009 - current

Historic shareholders

Shareholder Name Address Period
Mclean, Peter Andrew
Individual
Rd 3
Blenheim
7273
24 Nov 1992 - 09 Aug 2007
The Official Assignee In Bankruptcy Of The Property Of Peter Andrew Mclean
Other
08 Jul 2009 - 03 Apr 2012
Mclean, Peter Andrew
Individual
Wellington
24 Nov 1992 - 09 Aug 2007
Turner, Maurice
Individual
Wellington
24 Nov 1992 - 27 Jun 2010
Mclean, Peter Andrew
Individual
Wellington
24 Nov 1992 - 09 Aug 2007
Null - The Official Assignee In Bankruptcy Of The Property Of Peter Andrew Mclean
Other
08 Jul 2009 - 03 Apr 2012
Location
Companies nearby
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