A Trade New Zealand Limited, a registered company, was registered on 18 Sep 1995. 9429038434310 is the NZ business identifier it was issued. The company has been managed by 2 directors: Grigori Koulanov - an active director whose contract started on 20 May 2022,
Nikolai Arkadievich Kulanov - an inactive director whose contract started on 18 Sep 1995 and was terminated on 31 Mar 2023.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Flat 3, 104 Early Valley Road, Lansdowne, 7672 (physical address),
Flat 3, 104 Early Valley Road, Lansdowne, 7672 (service address),
Flat 3, 104 Early Valley Road, Lansdowne, 7672 (registered address),
P O Box 49, Christchurch, 8140 (postal address) among others.
A Trade New Zealand Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address up to 30 May 2022.
A single entity controls all company shares (exactly 5000 shares) - Koulanov, Grigori - located at 7672, Halswell, Christchurch.
Principal place of activity
60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 23 Apr 2019 to 30 May 2022
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 16 Apr 2018 to 30 May 2022
Address #3: 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 16 Jul 2015 to 16 Apr 2018
Address #4: 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical address used from 16 Jul 2015 to 23 Apr 2019
Address #5: C/-buddle Findlay, 83 Victoria Street, Christchurch, 8140 New Zealand
Registered address used from 10 Apr 2014 to 16 Jul 2015
Address #6: C/-buddle Findlay, 83 Victoria Street, Christchurch, 8140 New Zealand
Physical address used from 09 Apr 2014 to 16 Jul 2015
Address #7: C/-buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 11 Apr 2012 to 09 Apr 2014
Address #8: C/-buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand
Registered address used from 11 Apr 2012 to 10 Apr 2014
Address #9: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch, 8014 New Zealand
Physical address used from 11 Nov 2010 to 11 Apr 2012
Address #10: P O Box 49, Christchurch 8015 New Zealand
Physical address used from 06 Dec 2002 to 11 Nov 2010
Address #11: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch New Zealand
Registered address used from 18 Sep 1995 to 11 Apr 2012
Address #12: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 18 Sep 1995 to 06 Dec 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Koulanov, Grigori |
Halswell Christchurch 7676 New Zealand |
20 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kulanov, Nikolai Arkadievich |
Sumner Christchurch 8 |
18 Sep 1995 - 20 May 2022 |
Grigori Koulanov - Director
Appointment date: 20 May 2022
Address: Halswell, Christchurch, 7676 New Zealand
Address used since 12 Apr 2024
Address: Lansdowne, 7672 New Zealand
Address used since 20 May 2022
Nikolai Arkadievich Kulanov - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 31 Mar 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 13 Apr 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 24 Nov 2009
Jade Software Corporation (nz) Limited
5 Sir Gil Simpson Drive
Jade Software Corporation Limited
5 Sir Gil Simpson Drive
Jade Logistics Group Limited
5 Sir Gil Simpson Drive
Jade Logistics (nz) Limited
5 Sir Gil Simpson Drive
Monty's Queenstown Limited
5 Sir Gil Simpson Drive
Globalsoft Limited
5 Sir Gil Simpson Drive