Top Notch Products Limited, a registered company, was started on 19 Feb 2003. 9429036124626 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been run by 3 directors: Christopher William Sorrell - an active director whose contract began on 21 Feb 2017,
Tracey Blackmore - an inactive director whose contract began on 19 Feb 2003 and was terminated on 03 Mar 2017,
Marie Blackmore - an inactive director whose contract began on 19 Feb 2003 and was terminated on 04 Jun 2008.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: 219B Dominion Road, Tuakau, Tuakau, 2121 (physical address),
219B Dominion Road, Tuakau, Tuakau, 2121 (service address),
Po Box 63157, Manukau City, Auckland, 2241 (postal address),
233 Manukau Road, Pukekohe, Pukekohe, 2120 (office address) among others.
Top Notch Products Limited had been using 219B Dominion Road, Tuakau as their physical address until 17 Aug 2020.
Old names used by this company, as we found at BizDb, included: from 07 Mar 2003 to 10 Oct 2007 they were called Specialty Trailers Limited, from 19 Feb 2003 to 07 Mar 2003 they were called Kara Kar Trailers Nz Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 219b Dominion Road, Tuakau, Tuakau, 2121 New Zealand
Physical & service address used from 17 Aug 2020
Principal place of activity
233 Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 219b Dominion Road, Tuakau, 2121 New Zealand
Physical address used from 24 Jul 2009 to 17 Aug 2020
Address #2: 16 Ryan Place, Manukau New Zealand
Registered address used from 24 Jul 2009 to 15 May 2019
Address #3: 15 Sweetcorn Pl, Pukekohe
Physical & registered address used from 11 Jun 2008 to 24 Jul 2009
Address #4: 581 Coatsville-riverhead Highway, Rd 3, Albany
Physical & registered address used from 19 Feb 2003 to 11 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Performance Management Consulting Trustee Limited Shareholder NZBN: 9429033296975 |
Rd 4 Pukekohe 2679 New Zealand |
07 May 2019 - |
Individual | Sorrell, Christopher |
Tuakau New Zealand |
14 Nov 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sorrell, Christopher |
Tuakau New Zealand |
14 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackmore, Tracey |
Tuakau New Zealand |
14 Nov 2005 - 07 May 2019 |
Entity | Vlatkovich & Mcgowan Trustee Co. Limited Shareholder NZBN: 9429037804282 Company Number: 916933 |
389 Dominion Road Mt Eden, Auckland |
14 Nov 2005 - 07 May 2019 |
Individual | Blackmore, Tracey |
Tuakau New Zealand |
19 Feb 2003 - 03 Mar 2017 |
Individual | Blackmore, Marie |
Rd 3 Albany |
19 Feb 2003 - 30 Jul 2007 |
Individual | Blackmore, Tracey |
Tuakau New Zealand |
14 Nov 2005 - 07 May 2019 |
Entity | Vlatkovich & Mcgowan Trustee Co. Limited Shareholder NZBN: 9429037804282 Company Number: 916933 |
389 Dominion Road Mt Eden, Auckland |
14 Nov 2005 - 07 May 2019 |
Christopher William Sorrell - Director
Appointment date: 21 Feb 2017
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 21 Feb 2017
Tracey Blackmore - Director (Inactive)
Appointment date: 19 Feb 2003
Termination date: 03 Mar 2017
Address: Tuakau, Auckland, 2121 New Zealand
Address used since 31 May 2016
Marie Blackmore - Director (Inactive)
Appointment date: 19 Feb 2003
Termination date: 04 Jun 2008
Address: Rd 3, Albany,
Address used since 19 Feb 2003
Chs Investments Limited
219b Dominion Road
C.h.s. Enterprises Limited
219b Dominion Road
Outdoor Living Landscapes Limited
118 Barnaby Road
Seacrest Farms Limited
201 Dominion Road
David & Raewyn Investments Limited
252 Dominion Road
Gardens With Attitude Limited
248 Dominion Road
Axin Group Limited
14 Glasgow Road
Axin Limited
14 Glasgow Road
Carter Family Trust Limited
3 Harris Street
Ethanex Limited
19 Hitchen Road
Progressive Foundations Limited
251 Beaver Road West
Two Seven Five Limited
20 Glencairn Place