Total Traders Nz Limited was launched on 13 Mar 2012 and issued a number of 9429030754379. This removed LTD company has been supervised by 4 directors: William Joseph Flew - an active director whose contract began on 13 Mar 2012,
John Francis Sherwood - an inactive director whose contract began on 13 Mar 2012 and was terminated on 18 Feb 2016,
Sophia Lin - an inactive director whose contract began on 13 Mar 2012 and was terminated on 18 Feb 2016,
Jason Zhi Xiong Wei - an inactive director whose contract began on 13 Mar 2012 and was terminated on 18 Feb 2016.
According to BizDb's database (updated on 18 Sep 2023), the company uses 1 address: 8/62 Paul Matthews Road, Albany, Auckland, 0632 (types include: registered, physical).
Up until 24 Feb 2016, Total Traders Nz Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Roebuck Trust No 9 Limited (an entity) located at Albany, Auckland postcode 0632. Total Traders Nz Limited is classified as "Export documentation preparation service" (ANZSIC I529120).
Previous address
Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 13 Mar 2012 to 24 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Roebuck Trust No 9 Limited Shareholder NZBN: 9429030767256 |
Albany Auckland 0632 New Zealand |
13 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherwood, John Francis |
Remuera Auckland 1050 New Zealand |
13 Mar 2012 - 12 Mar 2015 |
Individual | Wei, Jason Zhi Xiong |
Parnell Auckland 1052 New Zealand |
13 Mar 2012 - 12 Mar 2015 |
Director | John Francis Sherwood |
Remuera Auckland 1050 New Zealand |
13 Mar 2012 - 12 Mar 2015 |
Director | Sophia Lin |
Parnell Auckland 1052 New Zealand |
13 Mar 2012 - 12 Mar 2015 |
Director | Jason Zhi Xiong Wei |
Parnell Auckland 1052 New Zealand |
13 Mar 2012 - 12 Mar 2015 |
Individual | Lin, Sophia |
Parnell Auckland 1052 New Zealand |
13 Mar 2012 - 12 Mar 2015 |
William Joseph Flew - Director
Appointment date: 13 Mar 2012
Address: Wainui, Silverdale, 0992 New Zealand
Address used since 28 Nov 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 13 Mar 2012
John Francis Sherwood - Director (Inactive)
Appointment date: 13 Mar 2012
Termination date: 18 Feb 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2012
Sophia Lin - Director (Inactive)
Appointment date: 13 Mar 2012
Termination date: 18 Feb 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2012
Jason Zhi Xiong Wei - Director (Inactive)
Appointment date: 13 Mar 2012
Termination date: 18 Feb 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2012
Mako Networks Nz Limited
7-62 Paul Matthews Road
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road
All-round Safety Limited
Unit E, 2/100 Bush Road
Kingway Corporation Limited
Unit F, Block 2
Runzhitong Trading Company Limited
Unit F, Block 2
Spinnaker Trading Limited
49b Apollo Drive
Spinnaker Trading Nz Limited
49b Apollo Drive
Young Year Limited
N 4 Antares Place