Shortcuts

Tradepartners Limited

Type: NZ Limited Company (Ltd)
9429031610353
NZBN
2441028
Company Number
Registered
Company Status
Current address
Unit 2, 4 Malvern Road
Ngauranga
Wellington 6035
New Zealand
Service & physical address used since 08 Sep 2017
Unit 2, 4 Malvern Road
Ngauranga
Wellington 6035
New Zealand
Registered address used since 11 Sep 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Natoli, Stephen Frank Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Simpson, Stephen James Seatoun
Wellington 6022

New Zealand
Shares Allocation #3 Number of Shares: 59
Individual Natoli, Selena Maria Miramar
Wellington
6022
New Zealand
Individual Mudgway, William John Miramar
Wellington
6022
New Zealand
Individual Natoli, Stephen Frank Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 59
Individual Simpson, Stephen James Seatoun
Wellington 6022

New Zealand
Individual Treadwell, Mical Jervis Seatoun
Wellington 6022

New Zealand
Individual Simpson, Joanna Marie Seatoun
Wellington 6022

New Zealand
Directors

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

Nearby companies

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