Trade Depot Limited was launched on 02 Oct 2008 and issued an NZ business number of 9429032540208. The registered LTD company has been managed by 4 directors: John Anthony Christie - an active director whose contract started on 02 Feb 2009,
Melissa Jane Christie - an active director whose contract started on 14 Aug 2015,
Stuart Hamilton Monteith - an inactive director whose contract started on 04 Feb 2009 and was terminated on 14 Aug 2015,
Andrew Kevin Christie - an inactive director whose contract started on 02 Oct 2008 and was terminated on 29 Sep 2009.
According to our database (last updated on 17 Mar 2024), this company registered 5 addresess: Po Box 13053, Onehunga, Auckland, 1643 (postal address),
306 Neilson Street, Onehunga, Auckland, 1061 (office address),
306 Neilson Street, Onehunga, Auckland, 1061 (delivery address),
306 Neilson Street, Onehunga, Auckland, 1061 (physical address) among others.
Until 10 May 2017, Trade Depot Limited had been using 17-23 Inlet Road, Takanini, Auckland as their registered address.
A total of 1995962 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 85962 shares are held by 1 entity, namely:
Trade Depot Esps Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 95.69% shares (exactly 1910000 shares) and includes
Jc & Mc Trustees Limited - located at Onehunga, Auckland. Trade Depot Limited is classified as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Other active addresses
Address #4: Po Box 13053, Onehunga, Auckland, 1643 New Zealand
Postal address used from 13 Sep 2019
Address #5: 306 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Office & delivery address used from 13 Sep 2019
Principal place of activity
306 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 17-23 Inlet Road, Takanini, Auckland, 2112 New Zealand
Registered & physical address used from 26 Sep 2013 to 10 May 2017
Address #2: 230 Great South Road, Southgate Retail Centre, Takanini, Auckland New Zealand
Physical address used from 12 Feb 2009 to 26 Sep 2013
Address #3: 230 Great South Road, Southgate Retail Centre, Takanini, Auckland New Zealand
Registered address used from 11 Feb 2009 to 26 Sep 2013
Address #4: 4b / 24 Domain Drive, Parnell, Auckland, New Zealand
Physical address used from 02 Oct 2008 to 12 Feb 2009
Address #5: 4b / 24 Domain Drive, Parnell, Auckland, New Zealand
Registered address used from 02 Oct 2008 to 11 Feb 2009
Basic Financial info
Total number of Shares: 1995962
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85962 | |||
Entity (NZ Limited Company) | Trade Depot Esps Trustee Limited Shareholder NZBN: 9429049097993 |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1910000 | |||
Entity (NZ Limited Company) | Jc & Mc Trustees Limited Shareholder NZBN: 9429041892435 |
Onehunga Auckland 1061 New Zealand |
03 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ak Christie Capital Limited Shareholder NZBN: 9429037301347 Company Number: 1026968 |
02 Oct 2008 - 04 Feb 2009 | |
Entity | Ak Christie Capital Limited Shareholder NZBN: 9429037301347 Company Number: 1026968 |
02 Oct 2008 - 04 Feb 2009 | |
Entity | Hurlingham Pacific Limited Shareholder NZBN: 9429037301347 Company Number: 1026968 |
02 Oct 2008 - 04 Feb 2009 | |
Entity | Takanini Home Improvements Warehouse Limited Shareholder NZBN: 9429035488859 Company Number: 1491992 |
04 Feb 2009 - 04 Feb 2009 | |
Entity | Inlet Storage Limited Shareholder NZBN: 9429033859323 Company Number: 1867286 |
29 Sep 2009 - 03 Sep 2015 | |
Entity | Hurlingham Pacific Limited Shareholder NZBN: 9429037301347 Company Number: 1026968 |
02 Oct 2008 - 04 Feb 2009 | |
Entity | Ak Christie Holdings Limited Shareholder NZBN: 9429037301347 Company Number: 1026968 |
02 Oct 2008 - 04 Feb 2009 | |
Entity | Takanini Home Improvements Warehouse Limited Shareholder NZBN: 9429035488859 Company Number: 1491992 |
04 Feb 2009 - 04 Feb 2009 | |
Entity | Inlet Storage Limited Shareholder NZBN: 9429033859323 Company Number: 1867286 |
29 Sep 2009 - 03 Sep 2015 |
John Anthony Christie - Director
Appointment date: 02 Feb 2009
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Feb 2009
Melissa Jane Christie - Director
Appointment date: 14 Aug 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Aug 2015
Stuart Hamilton Monteith - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 14 Aug 2015
Address: Drury, Auckland, 2577 New Zealand
Address used since 04 Feb 2009
Andrew Kevin Christie - Director (Inactive)
Appointment date: 02 Oct 2008
Termination date: 29 Sep 2009
Address: Parnell, Auckland, New Zealand
Address used since 02 Oct 2008
Mega Cafe Takanini Limited
306 Neilson Street
Ronaki Trustee Company Limited
306 Neilson Street
Inlet Storage Trustee Company Limited
306 Neilson Street
Inlet Holdings Limited
306 Neilson Street
Takanini Home Improvements Holdings Company Limited
306 Neilson Street
Walters Road Developments Limited
306 Neilson Street
Floor Supplies Limited
Suite 1, 2 Angle Street
Flooring & Tile Design Limited
Suite 1, 390 Neilson Street
Mills Trusts Limited
236 Neilson Street
Nz Stockfeeds Limited
319 Church Street
Power Plant Supplies Limited
Unit 2 69 Maurice Road
Rotopak Limited
Suite Level 1 706 Great South Road