Shortcuts

Top Trades Property Limited

Type: NZ Limited Company (Ltd)
9429033531779
NZBN
1921075
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 25 Feb 2022

Top Trades Property Limited, a registered company, was incorporated on 30 Apr 2007. 9429033531779 is the number it was issued. The company has been supervised by 2 directors: Stephen John Parker - an active director whose contract began on 30 Apr 2007,
Lisa Marie Parker - an inactive director whose contract began on 30 Apr 2007 and was terminated on 20 May 2011.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (category: registered, physical).
Top Trades Property Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address until 25 Feb 2022.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 90 shares (90 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (10 per cent).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 27 Nov 2017 to 25 Feb 2022

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 01 Apr 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 18 May 2012 to 01 Apr 2014

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 30 May 2011 to 18 May 2012

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 31 May 2010 to 30 May 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical address used from 08 May 2009 to 31 May 2010

Address: Hubbard Churcher & Co, George Street, Timaru 7910

Physical address used from 29 Apr 2008 to 08 May 2009

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Registered address used from 29 Apr 2008 to 31 May 2010

Address: 39 George Street, Timaru

Registered & physical address used from 30 Apr 2007 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Parker, Stephen John Gleniti
Timaru
7910
New Zealand
Entity (NZ Limited Company) Hc Trustees 2021 Limited
Shareholder NZBN: 9429048850308
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Parker, Stephen John Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Individual Parker, Lisa Marie Timaru 7974

New Zealand
Entity Qa Trustees 2012 Limited
Shareholder NZBN: 9429030878631
Company Number: 3661511
Timaru
Timaru
7910
New Zealand
Individual Dorman, Simon James Rd 6
West Eyreton
7476
New Zealand
Entity Qa Trustees 2012 Limited
Shareholder NZBN: 9429030878631
Company Number: 3661511
Timaru
Timaru
7910
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Parker, Lisa Marie Rd 4
Timaru
7974
New Zealand
Directors

Stephen John Parker - Director

Appointment date: 30 Apr 2007

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 20 May 2021

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 29 May 2015


Lisa Marie Parker - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 20 May 2011

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 24 May 2010

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East