Top Notch Equestrian Limited was incorporated on 01 Sep 2010 and issued an NZBN of 9429031404228. This registered LTD company has been managed by 2 directors: Christopher Sorrell - an active director whose contract started on 23 Feb 2017,
Tracey Maree Blackmore - an inactive director whose contract started on 01 Sep 2010 and was terminated on 12 Apr 2017.
As stated in our information (updated on 09 Apr 2024), the company uses 1 address: Shop 5, 116 Cavendish Drive, Papatoetoe, Auckland, 2104 (types include: physical, service).
Up until 01 Jul 2021, Top Notch Equestrian Limited had been using Unit 2, 120 King Street, Pukekohe as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Performance Management Consulting Trustee Limited (an entity) located at Rd 4, Pukekohe postcode 2679,
Sorrell, Christopher William (an individual) located at Tuakau, Tuakau postcode 2121.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Sorrell, Christopher William - located at Tuakau, Tuakau. Top Notch Equestrian Limited was categorised as "Sporting good wholesaling - except clothing or footwear" (ANZSIC F373450).
Previous addresses
Address: Unit 2, 120 King Street, Pukekohe, 2120 New Zealand
Registered address used from 18 Mar 2021 to 01 Jul 2021
Address: 233 Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 18 Mar 2021 to 01 Jul 2021
Address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 05 Apr 2017 to 18 Mar 2021
Address: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Physical address used from 07 Mar 2012 to 18 Mar 2021
Address: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Registered address used from 07 Mar 2012 to 05 Apr 2017
Address: 15 Sweetcorn Place, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 01 Sep 2010 to 07 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
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 Nov 2018 - |
Individual | Sorrell, Christopher William |
Tuakau Tuakau 2121 New Zealand |
01 Sep 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sorrell, Christopher William |
Tuakau Tuakau 2121 New Zealand |
01 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vlatkovich & Mcgowan Trustee Co. Limited Shareholder NZBN: 9429037804282 Company Number: 916933 |
389 Dominion Road Mt Eden, Auckland New Zealand |
01 Sep 2010 - 07 Nov 2018 |
Other | Null - Tracey Maree Blackmore | 01 Sep 2010 - 12 Apr 2017 | |
Other | Tracey Maree Blackmore | 01 Sep 2010 - 12 Apr 2017 | |
Entity | Vlatkovich & Mcgowan Trustee Co. Limited Shareholder NZBN: 9429037804282 Company Number: 916933 |
389 Dominion Road Mt Eden, Auckland New Zealand |
01 Sep 2010 - 07 Nov 2018 |
Christopher Sorrell - Director
Appointment date: 23 Feb 2017
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 23 Feb 2017
Tracey Maree Blackmore - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 12 Apr 2017
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 01 Sep 2010
One Carat Design Limited
15 Jack Conway Avenue
Worthington Decorators Limited
15 Jack Conway Avenue
Manukau Trustees Limited
15 Jack Conway Avenue
Manukau After Hours Veterinary Clinic Limited
Unit 3, 15 Jack Conway Avenue
Uday Enterprises Limited
15 Jack Conway Avenue
Smartcar Panel &paint Limited
Ryan Place
Formula Sports Nz Limited
Suite 25, 2 Bishop Dunn Place
Mg Distributors Limited
L3, Nexia Centre
Step Up Industries Limited
Milne Maingay
Target Sports Nz Limited
Accountants
Tecni-sport Limited
91 Point View Drive
Urban Lifestyles 2014 Limited
71 Salford Crescent