Topp Construction Limited was started on 16 Mar 2010 and issued a business number of 9429031622011. This registered LTD company has been supervised by 4 directors: Brent Topping - an active director whose contract started on 16 Mar 2010,
Duncan Corlett - an inactive director whose contract started on 16 Mar 2010 and was terminated on 29 Oct 2013,
Brendon Back - an inactive director whose contract started on 16 Mar 2010 and was terminated on 24 Sep 2012,
Darrell Back - an inactive director whose contract started on 16 Mar 2010 and was terminated on 24 Sep 2012.
As stated in our information (updated on 26 Feb 2024), this company registered 3 addresses: 1085 Egmont Road, Egmont Village, 4372 (postal address),
1085 Egmont Road, Egmont Village, 4372 (registered address),
1085 Egmont Road, Egmont Village, 4372 (physical address),
1085 Egmont Road, Egmont Village, 4372 (service address) among others.
Up until 06 Sep 2022, Topp Construction Limited had been using 15 Marlin Terrace, Bell Block, New Plymouth as their physical address.
BizDb found previous names used by this company: from 16 Mar 2010 to 21 Sep 2013 they were called Steel Framers 2010 Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Topping, Melanie Hope (an individual) located at Egmont Village postcode 4372.
The second group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Topping, Brent - located at Egmont Village,
Topp Corporate Trustee Limited - located at New Plymouth, New Plymouth,
Topping, Melanie Hope - located at Egmont Village.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Topping, Brent, located at Egmont Village (an individual). Topp Construction Limited is categorised as "Building, house construction" (business classification E301120).
Principal place of activity
15 Marlin Terrace, Bell Block, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 15 Marlin Terrace, Bell Block, New Plymouth, 4312 New Zealand
Physical & registered address used from 20 Jun 2014 to 06 Sep 2022
Address #2: 13 Marlin Terrace, Bell Block, New Plymouth, 4312 New Zealand
Registered & physical address used from 30 Sep 2013 to 20 Jun 2014
Address #3: 626 Devon Road, New Plymouth 4312 New Zealand
Physical address used from 16 Mar 2010 to 30 Sep 2013
Address #4: 38 Queen Street, Waitara New Zealand
Registered address used from 16 Mar 2010 to 30 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Topping, Melanie Hope |
Egmont Village 4372 New Zealand |
06 Apr 2023 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Topping, Brent |
Egmont Village 4372 New Zealand |
16 Mar 2010 - |
Entity (NZ Limited Company) | Topp Corporate Trustee Limited Shareholder NZBN: 9429050551309 |
New Plymouth New Plymouth 4310 New Zealand |
06 Apr 2023 - |
Individual | Topping, Melanie Hope |
Egmont Village 4372 New Zealand |
06 Apr 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Topping, Brent |
Egmont Village 4372 New Zealand |
16 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Drc Trustees Limited Shareholder NZBN: 9429046002426 Company Number: 6251723 |
24 Nov 2017 - 20 Aug 2020 | |
Entity | Drc Trustees Limited Shareholder NZBN: 9429046002426 Company Number: 6251723 |
New Plymouth New Plymouth 4310 New Zealand |
24 Nov 2017 - 20 Aug 2020 |
Individual | Burgess, Vivienne |
Rd 6 Inglewood 4386 New Zealand |
29 Sep 2010 - 21 Sep 2012 |
Individual | Corlett, Duncan |
New Plymouth New Plymouth 4310 New Zealand |
30 Aug 2017 - 24 Nov 2017 |
Entity | Central Roofing Co Limited Shareholder NZBN: 9429032755381 Company Number: 2128348 |
16 Mar 2010 - 21 Sep 2012 | |
Entity | Central Roofing Co Limited Shareholder NZBN: 9429032755381 Company Number: 2128348 |
16 Mar 2010 - 21 Sep 2012 | |
Individual | Burgess, Owen |
Rd 6 Inglewood 4386 New Zealand |
29 Sep 2010 - 21 Sep 2012 |
Entity | Castello Di Chiavenna Limited Shareholder NZBN: 9429030550995 Company Number: 3956498 |
31 Oct 2013 - 30 Aug 2017 | |
Individual | Taylor, Adrian |
Lower Vogeltown New Plymouth 4310 New Zealand |
29 Sep 2010 - 21 Sep 2012 |
Individual | Corlett, Duncan |
Waiwhakaiho New Plymouth 4312 New Zealand |
24 Sep 2012 - 31 Oct 2013 |
Individual | Corlett, Louise |
Waiwhakaiho New Plymouth 4312 New Zealand |
24 Sep 2012 - 31 Oct 2013 |
Entity | Castello Di Chiavenna Limited Shareholder NZBN: 9429030550995 Company Number: 3956498 |
31 Oct 2013 - 30 Aug 2017 |
Brent Topping - Director
Appointment date: 16 Mar 2010
Address: Egmont Village, 4372 New Zealand
Address used since 01 Jan 2023
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2012
Duncan Corlett - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 29 Oct 2013
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2012
Brendon Back - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 24 Sep 2012
Address: New Plymouth 4310, New Zealand
Address used since 16 Mar 2010
Darrell Back - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 24 Sep 2012
Address: New Plymouth 4312, New Zealand
Address used since 16 Mar 2010
Majoy Holding Limited
8 Dolphin Parade
Gekku Limited
8a Marlin Terrace
Switch Process Limited
9a Dolphin Parade
Davlyn Investments Limited
37 Glamis Avenue
Betta Chick Limited
37 Glamis Avenue
New Plymouth Bmx Club Incorporated
Hickford Park
3d Builders Limited
5 Hulke Crescent
Austrom Group Limited
4b Marlin Terrace
Draw The Line Construction Limited
2 Parkvue Drive
Gray Evans Building Solutions Limited
19 Glamis Avenue
Hopson Building Limited
45 Pohutukawa Place
Probuild Taranaki Limited
9 Hulke Crescent