Shortcuts

Trade Guaranty + Surety Limited

Type: NZ Limited Company (Ltd)
9429032786873
NZBN
2121064
Company Number
Registered
Company Status
Current address
Level 2, 24 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Oct 2015
Po Box 401100
Mangawhai Heads 0541
New Zealand
Postal address used since 09 Aug 2019
Level 2, 24 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 09 Aug 2019

Trade Guaranty + Surety Limited, a registered company, was launched on 18 Apr 2008. 9429032786873 is the number it was issued. This company has been run by 4 directors: James Bernard Fenton - an active director whose contract began on 05 Jul 2023,
Anthony Thomas - an inactive director whose contract began on 18 Apr 2008 and was terminated on 05 Jul 2023,
John Earwaker - an inactive director whose contract began on 18 Apr 2008 and was terminated on 31 Aug 2012,
Anthony William Whyte - an inactive director whose contract began on 24 Aug 2010 and was terminated on 21 Jun 2011.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 401100, Mangawhai Heads, 0541 (type: postal, office).
Trade Guaranty + Surety Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their physical address up to 27 Oct 2015.
Other names for this company, as we established at BizDb, included: from 18 Apr 2008 to 30 Aug 2014 they were named Trade Indemnity + Surety Limited.
A single entity owns all company shares (exactly 1000000 shares) - Fenton, James Bernard - located at 0541, Hobsonville, Auckland.

Addresses

Principal place of activity

Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 09 Dec 2013 to 27 Oct 2015

Address #2: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Registered & physical address used from 05 Dec 2013 to 09 Dec 2013

Address #3: Level 1, 136 Broadway, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 12 Oct 2010 to 05 Dec 2013

Address #4: 2/235 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 18 Apr 2008 to 12 Oct 2010

Contact info
64 21 1903088
24 Nov 2023
64 21 992992
09 Aug 2019 Phone
bernard@surety.co.nz
24 Nov 2023 Email
at@surety.co.nz
09 Aug 2019 Email
www.surety.co.nz
09 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Director Fenton, James Bernard Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aorere Nominees Limited
Shareholder NZBN: 9429037002831
Company Number: 1116892
Parnell
Auckland
1052
New Zealand
Entity Aorere Nominees Limited
Shareholder NZBN: 9429037002831
Company Number: 1116892
Parnell
Auckland
1052
New Zealand
Entity Aorere Nominees Limited
Shareholder NZBN: 9429037002831
Company Number: 1116892
Entity Aorere Nominees Limited
Shareholder NZBN: 9429037002831
Company Number: 1116892
Entity Amg Nominees Limited
Shareholder NZBN: 9429036806492
Company Number: 1155826
Entity Amg Nominees Limited
Shareholder NZBN: 9429036806492
Company Number: 1155826
Individual Whyte, Anthony William St Heliers
Auckland

New Zealand
Individual Earwaker, John Remuera
Auckland
1050
New Zealand
Director John Earwaker Remuera
Auckland
1050
New Zealand
Director Anthony William Whyte St Heliers
Auckland

New Zealand

Ultimate Holding Company

28 Jun 2016
Effective Date
Aorere Nominees Limited
Name
Ltd
Type
1116892
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 24 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Address
Directors

James Bernard Fenton - Director

Appointment date: 05 Jul 2023

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 05 Jul 2023


Anthony Thomas - Director (Inactive)

Appointment date: 18 Apr 2008

Termination date: 05 Jul 2023

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 29 Jun 2015

Address: Mangawhai, 0573 New Zealand

Address used since 09 Aug 2019


John Earwaker - Director (Inactive)

Appointment date: 18 Apr 2008

Termination date: 31 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Apr 2008


Anthony William Whyte - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 21 Jun 2011

Address: St Heliers, Auckland, New Zealand

Address used since 24 Aug 2010

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace