Shortcuts

Top Dog Motors Limited

Type: NZ Limited Company (Ltd)
9429031325356
NZBN
3183245
Company Number
Registered
Company Status
G412110
Industry classification code
Butchery, Butcher Shop - Retail
Industry classification description
Current address
2 Weld Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 24 Mar 2022

Top Dog Motors Limited, a registered company, was registered on 04 Nov 2010. 9429031325356 is the business number it was issued. "Butchery, butcher shop - retail" (business classification G412110) is how the company is classified. This company has been run by 4 directors: Michael Bruce John Beavon - an active director whose contract started on 26 Sep 2016,
Jonathan Paul Beavon - an inactive director whose contract started on 09 Dec 2015 and was terminated on 26 Sep 2016,
Michael Bruce John Beavon - an inactive director whose contract started on 10 Dec 2013 and was terminated on 09 Dec 2015,
Nicole Maree Beavon - an inactive director whose contract started on 04 Nov 2010 and was terminated on 10 Dec 2013.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: 2 Weld Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Top Dog Motors Limited had been using 33 Coles Crescent, Papakura, Papakura as their registered address up to 24 Mar 2022.
Previous names used by the company, as we found at BizDb, included: from 29 Oct 2010 to 09 Dec 2015 they were named Beavons Butchery and Delicatessen Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 51 shares (51%).

Addresses

Previous addresses

Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Registered & physical address used from 25 May 2021 to 24 Mar 2022

Address: 112 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand

Physical & registered address used from 18 Jul 2018 to 25 May 2021

Address: 13 Lodge Road, Maraenui, Napier, 4110 New Zealand

Physical & registered address used from 31 May 2016 to 18 Jul 2018

Address: Apartment 11, 30 London Quay, Picton, Picton, 7220 New Zealand

Physical & registered address used from 12 Aug 2015 to 31 May 2016

Address: 100 Rowley Crescent, Grovetown, Blenheim, 7202 New Zealand

Physical & registered address used from 06 Mar 2015 to 12 Aug 2015

Address: 130 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand

Physical & registered address used from 07 Jun 2013 to 06 Mar 2015

Address: 18 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 04 Nov 2010 to 07 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Nicole Maree Beavon Picton
Picton
7220
New Zealand
Individual Beavon, Nicole Maree Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 51
Director Beavon, Michael Bruce John Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beavon, Michael Bruce John Picton
Picton
7220
New Zealand
Individual Beavon, Jonathan Paul Maraenui
Napier
4110
New Zealand
Director Jonathan Paul Beavon Maraenui
Napier
4110
New Zealand
Director Michael Bruce John Beavon Picton
Picton
7220
New Zealand
Directors

Michael Bruce John Beavon - Director

Appointment date: 26 Sep 2016

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 16 Mar 2022

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 26 Sep 2016

Address: Picton, Picton, 7220 New Zealand

Address used since 27 Sep 2017

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 25 May 2018


Jonathan Paul Beavon - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 26 Sep 2016

Address: Maraenui, Napier, 4110 New Zealand

Address used since 09 Dec 2015


Michael Bruce John Beavon - Director (Inactive)

Appointment date: 10 Dec 2013

Termination date: 09 Dec 2015

Address: Picton, Picton, 7220 New Zealand

Address used since 03 Aug 2015


Nicole Maree Beavon - Director (Inactive)

Appointment date: 04 Nov 2010

Termination date: 10 Dec 2013

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 09 Apr 2013

Nearby companies

Caprice Advisory Trust
29 Darwin Crescent

Academic Software Limited
6 Lodge Road

Maraenui Donations
24 Kelvin Road

Hikoi Tuatahi Charitable Trust
102 Riverbend Road

Nico Enterprises Hawkes Bay Limited
43 Hillary Crescent

Thai Cuisine Buffet Limited
5 Kelvin Road

Similar companies