Toscot Limited (NZBN 9429034318263) was incorporated on 03 Feb 2006. 10 addresess are currently in use by the company: 37E West Harbour Drive, West Harbour, Auckland, 0618 (type: registered, service). 2 Ridge Road, Tairua had been their registered address, up until 14 Feb 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Scott, Kay Marguerette (an individual) located at West Harbour, Auckland postcode 0618. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Scott, Michael John (an individual) - located at West Harbour, Auckland. "Computer programming service" (ANZSIC M700020) is the category the Australian Bureau of Statistics issued Toscot Limited. Our information was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 402a Sandes Street, Thames, Thames, 3500 | Postal | 03 Feb 2022 |
| 402a Sandes Street, Thames, 3500 | Office & delivery | 03 Feb 2022 |
| 402a Sandes Street, Thames, 3500 | Registered & physical & service | 14 Feb 2022 |
| 37e West Harbour Drive, West Harbour, Auckland, 0618 | Postal & office & delivery | 16 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Scott
West Harbour, Auckland, 0618
Address used since 16 Feb 2025
Thames, 3500
Address used since 03 Feb 2022
Tairua, 3508
Address used since 05 Feb 2021
Rd2, Kaiwaka, 0573
Address used since 12 Feb 2020
Rd 2, Kaiwaka, 0573
Address used since 07 Mar 2017 |
Director | 03 Feb 2006 - current |
|
Kay Marguerette Scott
Hauraki North Shore, Auckland,
Address used since 03 Feb 2006 |
Director | 03 Feb 2006 - 01 Nov 2008 |
| Type | Used since | |
|---|---|---|
| 37e West Harbour Drive, West Harbour, Auckland, 0618 | Postal & office & delivery | 16 Feb 2025 |
| 37e West Harbour Drive, West Harbour, Auckland, 0618 | Registered & service | 24 Feb 2025 |
| 402a Sandes Street , Thames , 3500 |
| Previous address | Type | Period |
|---|---|---|
| 2 Ridge Road, Tairua, 3508 | Registered & physical | 16 Feb 2021 - 14 Feb 2022 |
| 16 Puawai Street, Rd 2, Kaiwaka, 0573 | Registered & physical | 20 Feb 2020 - 16 Feb 2021 |
| 14 Puawai Street, Rd 2, Kaiwaka, 0573 | Physical & registered | 15 Mar 2017 - 20 Feb 2020 |
| 22 Aberfoyle Street, Epsom, Auckland, 1023 | Registered & physical | 20 Jul 2011 - 15 Mar 2017 |
| 19 Ewen Street, Hauraki North Shore, Auckland | Physical & registered | 03 Feb 2006 - 20 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Kay Marguerette Individual |
West Harbour Auckland 0618 |
17 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Michael John Individual |
West Harbour Auckland 0618 |
03 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Kay Marguerette Individual |
Hauraki North Shore Auckland |
03 Feb 2006 - 17 Jan 2008 |
![]() |
O'malley Contracting Limited 16 Marshall Road |
![]() |
Hardcore Concrete Cutting And Drilling Limited 1886 State Highway 1 |
![]() |
Best Pets Kaiwaka Limited 1888 State Highway 1 |
![]() |
Midget Developments Limited 15 Dolly Lane |
![]() |
Three Furlongs Land & Buildings Limited 1942 State Highway 1 |
![]() |
Paul Greig Electrical Limited 15 Pukenui Road |
|
Vital Functions Limited 339 Ody Road |
|
Hiko Software Limited 70 Saleyards Road |
|
Xtratech Limited 210 Wainui Road |
|
Quotrida Solutions Limited 80 Colonial Drive |
|
Flying Apteryx Limited 7 Howards Way |
|
Northern Systems Limited Flat 2, 18 Elliston Crescent |