Tradetender.co.nz Limited was started on 15 Jun 2006 and issued an NZ business number of 9429034105849. This registered LTD company has been managed by 4 directors: Allan Kenith Wilkins - an active director whose contract started on 09 Jan 2018,
Mark Hector Norrie - an inactive director whose contract started on 17 Jul 2015 and was terminated on 09 Jan 2018,
Horace Victor Wilkins - an inactive director whose contract started on 11 Dec 2014 and was terminated on 01 Jul 2015,
Wilkins Allan Kenith - an inactive director whose contract started on 15 Jun 2006 and was terminated on 12 Dec 2014.
As stated in our database (updated on 23 Feb 2024), this company uses 1 address: Flat 6E Cranbrook Mews, 18 Cranbrook Place, Glendowie, Auckland, 1071 (type: registered, postal).
Up to 12 Jul 2018, Tradetender.co.nz Limited had been using Suite 3, 136 Broadway, Newmarket, Auckland as their registered address.
BizDb found more names used by this company: from 15 Jun 2006 to 06 Nov 2008 they were called Trademetender.co.nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wilkins, Allan Kenith (an individual) located at Glendowie, Auckland postcode 1071.
Other active addresses
Address #4: Flat 6e Cranbrook Mews, 18 Cranbrook Place, Glendowie, Auckland, 1071 New Zealand
Postal & office & delivery address used from 07 Jul 2019
Address #5: Flat 6e Cranbrook Mews, 18 Cranbrook Place, Glendowie, Auckland, 1071 New Zealand
Registered address used from 31 Aug 2023
Principal place of activity
Flat 6e Cranbrook Mews, 18 Cranbrook Place, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: Suite 3, 136 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jun 2018 to 12 Jul 2018
Address #2: 32 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 01 Aug 2012 to 15 Jun 2018
Address #3: 325 West Tamaki Road, Glen Innes, Auckland, 1072 New Zealand
Physical & registered address used from 22 Mar 2011 to 01 Aug 2012
Address #4: 6e/ 18 Cranbrook Place, Glendowie, Auckland 1071 New Zealand
Registered & physical address used from 25 May 2010 to 22 Mar 2011
Address #5: 6e, 18 Cranbrook Place, Glendowie, Auckland
Physical & registered address used from 03 Jun 2009 to 25 May 2010
Address #6: 20 Te Arawa Street, Mission Bay, Auckland
Registered & physical address used from 15 Jun 2006 to 03 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wilkins, Allan Kenith |
Glendowie Auckland 1071 New Zealand |
15 Jun 2006 - |
Allan Kenith Wilkins - Director
Appointment date: 09 Jan 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Jan 2018
Mark Hector Norrie - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 09 Jan 2018
Address: Penrose, Auckland, 1061 New Zealand
Address used since 17 Jul 2015
Horace Victor Wilkins - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 01 Jul 2015
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 11 Dec 2014
Wilkins Allan Kenith - Director (Inactive)
Appointment date: 15 Jun 2006
Termination date: 12 Dec 2014
Address: Kohimarama, Auckland, 1072 New Zealand
Address used since 21 Jul 2013
Collection Point Limited
32 Greenpark Road
Deimos Property Group Limited
Level 3, Suite 1
Sc Family Limited
4/30 Greenpark Road
Pnl Trustee (ashraf) Limited
Level 2, 101 Station Road
Nz Labour Hire Wellington Limited
34 Greenpark Road
New Zealand Labour Hire Bay Of Plenty Limited
34 Greenpark Road