The Tolaga Bay Trading Company Limited, a registered company, was started on 15 Sep 2006. 9429033869537 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been supervised by 5 directors: Anne-Mieke Van Der Zanden - an active director whose contract started on 20 Sep 2007,
Stephen John Chatwin - an inactive director whose contract started on 12 Dec 2006 and was terminated on 01 Oct 2015,
Mieke Van Der Zanden - an inactive director whose contract started on 10 Sep 2007 and was terminated on 18 Sep 2007,
Shaun Hamish Corbett - an inactive director whose contract started on 18 Sep 2006 and was terminated on 12 Dec 2006,
Paul Grant Ellice - an inactive director whose contract started on 15 Sep 2006 and was terminated on 18 Sep 2006.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 12 Uawa Parade, Tolaga Bay, 4077 (type: registered, physical).
The Tolaga Bay Trading Company Limited had been using Level 10, 48 Ward Street, Hamilton as their registered address until 01 Oct 2018.
Previous names used by this company, as we identified at BizDb, included: from 15 Sep 2006 to 04 Mar 2019 they were called Albert Street Property Limited.
One entity controls all company shares (exactly 100 shares) - Van Der Zanden, Anne-Mieke - located at 4077, Rd 1, Tolaga Bay.
Previous addresses
Address: Level 10, 48 Ward Street, Hamilton, 3244 New Zealand
Registered & physical address used from 07 Oct 2015 to 01 Oct 2018
Address: Level 4, 11 Garden Place, Hamilton, 3244 New Zealand
Registered & physical address used from 09 Sep 2011 to 07 Oct 2015
Address: C/-chatwin Legal Limited, Level 4 Nzi Building, Garden Place, Hamilton New Zealand
Physical address used from 01 Oct 2009 to 09 Sep 2011
Address: C/-chatwin Legal Ltd, Level 4 Nzi Building, Garden Place, Hamilton New Zealand
Registered address used from 01 Oct 2009 to 09 Sep 2011
Address: C/-ellice Tanner, Level 4 Nzi Building Garden Place, Hamilton
Physical & registered address used from 15 Sep 2006 to 01 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Van Der Zanden, Anne-mieke |
Rd 1 Tolaga Bay 4077 New Zealand |
01 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatwin, Stephen John |
Hamilton New Zealand |
12 Dec 2006 - 01 Oct 2015 |
Individual | Ellice, Paul Grant |
Hamilton |
15 Sep 2006 - 27 Jun 2010 |
Individual | Corbett, Shaun Hamish |
Hamilton |
18 Sep 2006 - 27 Jun 2010 |
Anne-mieke Van Der Zanden - Director
Appointment date: 20 Sep 2007
Address: Rd 1, Tolaga Bay, 4077 New Zealand
Address used since 09 Sep 2013
Stephen John Chatwin - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 01 Oct 2015
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 24 Sep 2009
Mieke Van Der Zanden - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 18 Sep 2007
Address: Ohope,
Address used since 10 Sep 2007
Shaun Hamish Corbett - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 12 Dec 2006
Address: Hamilton,
Address used since 18 Sep 2006
Paul Grant Ellice - Director (Inactive)
Appointment date: 15 Sep 2006
Termination date: 18 Sep 2006
Address: Hamilton,
Address used since 15 Sep 2006
Mcquarrie Developments Limited
Level 10, Tower Building
Mcquarrie Qt Limited
Level 10
Mcquarrie Group Limited
Level 10
Karmon Limited
Level 10
Chatwin Legal Limited
Level 10
Chatwin (george) Trustees Limited
Level 10, Tower Building
Dent Allen Properties Limited
Level 10
Everest Property Investments (waikato) Limited
1st Floor, 25 Ward Street
Haras'd Teepots Limited
Level 10
Pami Limited
Level 10
Sam Worx Limited
Level 10
Sttekcir Luap Limited
Level 10