Shortcuts

Top Of The South Community Foundation Limited

Type: NZ Limited Company (Ltd)
9429031614146
NZBN
2439869
Company Number
Registered
Company Status
Current address
315a Hardy Street
Nelson 7010
New Zealand
Registered & physical & service address used since 09 Jul 2018

Top Of The South Community Foundation Limited, a registered company, was started on 13 Apr 2010. 9429031614146 is the NZ business number it was issued. The company has been run by 22 directors: William Norman Agnew - an active director whose contract started on 17 Feb 2016,
Nicholas Peter Moore - an active director whose contract started on 17 Feb 2016,
David John Ashcroft - an active director whose contract started on 06 Oct 2017,
Anissa Jean Bain - an active director whose contract started on 14 Oct 2020,
Roy Murray Dawson - an active director whose contract started on 21 Jun 2022.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 315A Hardy Street, Nelson, 7010 (type: registered, physical).
Top Of The South Community Foundation Limited had been using 72 Trafalgar Street, Nelson as their registered address up to 09 Jul 2018.
Previous names used by this company, as we identified at BizDb, included: from 13 Apr 2010 to 05 Dec 2019 they were called Nbcf Limited.
One entity controls all company shares (exactly 100 shares) - Top Of The South Community Foundation - located at 7010, 315A Hardy Street, Nelson.

Addresses

Previous addresses

Address: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 12 Sep 2013 to 09 Jul 2018

Address: Whk Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 15 Sep 2011 to 12 Sep 2013

Address: C/-whk West Yates, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 13 Apr 2010 to 15 Sep 2011

Address: C/-jeremy Barton, Duncan Cotterill, 197 Bridge Street, Nelson

Physical & registered address used from 13 Apr 2010 to 13 Apr 2010

Contact info
64 3 5456565
25 Sep 2018 Phone
catrin@mmca.co.nz
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Top Of The South Community Foundation 315a Hardy Street
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nelson Bays Community Foundation
Company Number: 2437826
72 Trafalgar Street
Nelson 7010
Entity Nelson Bays Community Foundation
Company Number: 2437826
72 Trafalgar Street
Nelson 7010
Directors

William Norman Agnew - Director

Appointment date: 17 Feb 2016

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 17 Feb 2016


Nicholas Peter Moore - Director

Appointment date: 17 Feb 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 17 Feb 2016


David John Ashcroft - Director

Appointment date: 06 Oct 2017

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 06 Oct 2017


Anissa Jean Bain - Director

Appointment date: 14 Oct 2020

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 14 Oct 2020


Roy Murray Dawson - Director

Appointment date: 21 Jun 2022

Address: Moana, Nelson, 7011 New Zealand

Address used since 21 Jun 2022


Ailie Suzuki - Director

Appointment date: 01 Dec 2022

Address: Waikawa, Picton, 7220 New Zealand

Address used since 01 Dec 2022


Timothy Edward Saunders - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 20 Dec 2022

Address: Beachville, Nelson, 7010 New Zealand

Address used since 17 Feb 2016


Dene Gavin - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 23 Oct 2020

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 20 Mar 2018


Elizabeth Jane Crawshaw - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 10 Apr 2019

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 07 Dec 2016


Julie Elwynne Varney - Director (Inactive)

Appointment date: 24 Oct 2013

Termination date: 10 Nov 2018

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 24 Oct 2013


Jeremy Charles Barton - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 09 Nov 2017

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 29 Sep 2015


Robin Whalley - Director (Inactive)

Appointment date: 28 May 2012

Termination date: 27 Sep 2017

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 May 2012


David John Rollston - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 08 Nov 2016

Address: The Wood, Nelson, 7010 New Zealand

Address used since 13 Aug 2013


Alan Keith Hinton - Director (Inactive)

Appointment date: 21 Sep 2012

Termination date: 08 Nov 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 21 Sep 2012


Rachel Christine Rae - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 01 Sep 2015

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 26 Jun 2013


David Brian Kerr - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 16 Jun 2014

Address: Nelson,

Address used since 13 Apr 2010


Kevin Isherwood - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 21 Sep 2012

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 20 Jul 2011


Sharon June Mcguire - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 17 Aug 2011

Address: Nelson,

Address used since 13 Apr 2010


Phillipa Jamieson - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 17 Aug 2011

Address: Nelson,

Address used since 13 Apr 2010


Judene Louise Edgar - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 16 Feb 2011

Address: Richmond, Nelson,

Address used since 13 Apr 2010


Cataldo Miccio - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 16 Feb 2011

Address: Nelson,

Address used since 13 Apr 2010


Gillian Williams - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 17 Aug 2010

Address: Nelson,

Address used since 13 Apr 2010

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street