Tradepartners Limited was registered on 06 Apr 2010 and issued a business number of 9429031610353. The registered LTD company has been managed by 2 directors: Stephen James Simpson - an active director whose contract started on 06 Apr 2010,
Stephen Frank Natoli - an active director whose contract started on 06 Apr 2010.
As stated in BizDb's information (last updated on 23 Apr 2024), the company filed 1 address: Unit 2, 4 Malvern Road, Ngauranga, Wellington, 6035 (type: registered, physical).
Up until 11 Sep 2017, Tradepartners Limited had been using Unit 5D, 31-33 Kaiwharawhara Road, Kaiwharawhara, Wellington as their registered address.
BizDb found former names used by the company: from 06 Apr 2010 to 14 Jun 2013 they were named Netcentre Limited.
A total of 120 shares are issued to 4 groups (8 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Natoli, Stephen Frank (an individual) located at Miramar, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Simpson, Stephen James - located at Seatoun, Wellington 6022.
The next share allotment (59 shares, 49.17%) belongs to 3 entities, namely:
Natoli, Selena Maria, located at Miramar, Wellington (an individual),
Mudgway, William John, located at Miramar, Wellington (an individual),
Natoli, Stephen Frank, located at Miramar, Wellington (an individual).
Previous addresses
Address #1: Unit 5d, 31-33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered address used from 26 Feb 2014 to 11 Sep 2017
Address #2: Unit 5d, 31-33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical address used from 26 Feb 2014 to 08 Sep 2017
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 26 Feb 2014
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 26 Feb 2014
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 07 Jul 2011 to 12 Dec 2013
Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 07 Jul 2011 to 12 Sep 2013
Address #7: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 06 Apr 2010 to 07 Jul 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Natoli, Stephen Frank |
Miramar Wellington 6022 New Zealand |
06 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Simpson, Stephen James |
Seatoun Wellington 6022 New Zealand |
06 Apr 2010 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Natoli, Selena Maria |
Miramar Wellington 6022 New Zealand |
10 May 2010 - |
Individual | Mudgway, William John |
Miramar Wellington 6022 New Zealand |
10 May 2010 - |
Individual | Natoli, Stephen Frank |
Miramar Wellington 6022 New Zealand |
06 Apr 2010 - |
Shares Allocation #4 Number of Shares: 59 | |||
Individual | Simpson, Stephen James |
Seatoun Wellington 6022 New Zealand |
06 Apr 2010 - |
Individual | Treadwell, Mical Jervis |
Seatoun Wellington 6022 New Zealand |
10 May 2010 - |
Individual | Simpson, Joanna Marie |
Seatoun Wellington 6022 New Zealand |
10 May 2010 - |
Stephen James Simpson - Director
Appointment date: 06 Apr 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 05 Aug 2015
Stephen Frank Natoli - Director
Appointment date: 06 Apr 2010
Address: Miramar, Wellington, 6022 New Zealand
Address used since 29 Aug 2014
Race A Beamer Limited
6/4 Malvern Road
Enzec Limited
2/4 Malvern Road
Sea Resources Limited
Unit 5, 4 Malvern Road
Ksj Limited
Unit 5, 4 Malvern Road
Aspen Landscapes Limited
6 Malvern Road
Himalaya Investments Limited
8 Malvern Road