The Topsoil Company 2008 Limited, a registered company, was started on 07 Feb 2008. 9429032916874 is the NZ business identifier it was issued. This company has been managed by 3 directors: Paul Forlong - an active director whose contract began on 07 Feb 2008,
Dave Askew - an inactive director whose contract began on 07 Feb 2008 and was terminated on 16 Oct 2008,
Roger Barry - an inactive director whose contract began on 07 Feb 2008 and was terminated on 27 May 2008.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Apartment 11B / 18 Ronwood Ave, Manukau, 2040 (category: registered, service).
The Topsoil Company 2008 Limited had been using Apartment 18 2 Sixth Ave, Tauranga as their registered address up until 22 Jun 2020.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 3/14 First Ave, Tauranga, 3110 New Zealand
Shareregister & other (Address For Share Register) address used from 13 Jun 2020
Address #5: Apartment 3 / 14 First Avenue, Tauranga, 3144 New Zealand
Registered & physical & service address used from 22 Jun 2020
Address #6: Apartment 11b/18 Ronwood Ave, Manukau, 2014 New Zealand
Office & delivery address used from 17 May 2023
Address #7: Apartment 11b / 18 Ronwood Ave, Manukau, 2040 New Zealand
Registered & service address used from 25 May 2023
Principal place of activity
Apartment 18 / 2 Sixth Ave, Tauranga, 3144 New Zealand
Previous addresses
Address #1: Apartment 18 2 Sixth Ave, Tauranga, 3144 New Zealand
Registered & physical address used from 15 May 2017 to 22 Jun 2020
Address #2: 1 Mordane Place, Dannemora, Auckland, 2164 New Zealand
Physical address used from 10 May 2011 to 15 May 2017
Address #3: 1 Mordane Place, Dannemora, Auckland, 2164 New Zealand
Registered address used from 27 Apr 2011 to 15 May 2017
Address #4: 12 Towle Place, Remuera, Auckland 1050 New Zealand
Physical address used from 26 Apr 2010 to 10 May 2011
Address #5: 12 Towle Place, Remuera, Auckland 1050 New Zealand
Registered address used from 26 Apr 2010 to 27 Apr 2011
Address #6: 599b Remuera Road, Remuera, Auckland 1050
Registered & physical address used from 23 Oct 2008 to 26 Apr 2010
Address #7: Level 2, 3 Broadway, Newmarket, Auckland
Registered & physical address used from 07 Feb 2008 to 23 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Forlong, Judith Maree |
Tauranga 3110 New Zealand |
25 Feb 2008 - |
Entity (NZ Limited Company) | Incorporated Trustees Limited Shareholder NZBN: 9429037063542 |
Mount Eden Auckland 1024 New Zealand |
15 Apr 2011 - |
Individual | Forlong, Paul |
Manukau Auckland 2104 New Zealand |
07 Feb 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Forlong, Paul |
Manukau Auckland 2104 New Zealand |
05 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Askew, Dave |
Newmarket Auckland |
07 Feb 2008 - 25 Feb 2008 |
Entity | Starsurge Investments Limited Shareholder NZBN: 9429039548375 Company Number: 362414 |
07 Feb 2008 - 25 Feb 2008 | |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
25 Feb 2008 - 15 Apr 2011 | |
Entity | Starsurge Investments Limited Shareholder NZBN: 9429039548375 Company Number: 362414 |
07 Feb 2008 - 25 Feb 2008 | |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
25 Feb 2008 - 15 Apr 2011 |
Paul Forlong - Director
Appointment date: 07 Feb 2008
Address: Manukau, Auckland, 2104 New Zealand
Address used since 17 May 2023
Address: Flat 18, Tauranga, 3110 New Zealand
Address used since 20 Jun 2020
Address: Flat 18, Tauranga, 3144 New Zealand
Address used since 06 May 2017
Dave Askew - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 16 Oct 2008
Address: Newmarket, Auckland,
Address used since 07 Feb 2008
Roger Barry - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 27 May 2008
Address: Newmarket, Auckland,
Address used since 07 Feb 2008
One Laptop Per Child New Zealand Charitable Trust
Unit 14,
Gray & Co Chartered Accountants Limited
281 Devonport Road
Bodmin Charitable Trust Board
281 Devonport Road
Great Western Holdings Limited
15 Sixth Avenue
Denniston & Associates Limited
15 Sixth Avenue
Dht Architects Limited
15 Sixth Avenue