Topaz Contracting Limited was started on 07 Sep 2005 and issued an NZ business number of 9429034561188. The registered LTD company has been supervised by 2 directors: Teresa Mary Eddy - an active director whose contract started on 07 Sep 2005,
Michael Shayne Eddy - an active director whose contract started on 07 Sep 2005.
As stated in our database (last updated on 22 Apr 2024), the company filed 1 address: 18 Woodford Lane, Stoke, Nelson, 7011 (type: postal, office).
Until 27 Sep 2011, Topaz Contracting Limited had been using 3 Ben Bracken Place, Bishopdale, Nelson as their registered address.
BizDb identified old names used by the company: from 07 Sep 2005 to 07 Aug 2009 they were called Eddy's Salon Supplies Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Eddy, Michael Shayne (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Eddy, Teresa Mary - located at Stoke, Nelson. Topaz Contracting Limited is categorised as "Marketing consultancy service" (business classification M696252).
Other active addresses
Address #4: 18 Woodford Lane, Stoke, Nelson, 7011 New Zealand
Postal & office & delivery address used from 03 Sep 2019
Principal place of activity
18 Woodford Lane, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 3 Ben Bracken Place, Bishopdale, Nelson, 7010 New Zealand
Registered address used from 11 Nov 2010 to 27 Sep 2011
Address #2: 3 Ben Bracken Place, Bishopdale, Nelson, 7010 New Zealand
Physical address used from 11 Nov 2010 to 09 Sep 2011
Address #3: C/-bizfitness Limited, 44 Oxford Street, Richmond, Nelson New Zealand
Registered address used from 28 May 2010 to 11 Nov 2010
Address #4: C/-bizfitness, 44 Oxford Street, Richmond, Nelson New Zealand
Physical address used from 28 May 2010 to 11 Nov 2010
Address #5: 190d Hill Street, Richmond, Nelson 7020
Physical & registered address used from 14 Jan 2010 to 28 May 2010
Address #6: 15 Meadowcroft Grove, Broadmeadows, Wellington
Registered address used from 06 Jun 2007 to 14 Jan 2010
Address #7: Hsws House, 219 Thorndon Quay, Thorndon, Wellington
Registered address used from 25 Oct 2006 to 06 Jun 2007
Address #8: 15 Meadowcroft Grove, Johnsonville, Wellington
Registered address used from 07 Sep 2005 to 25 Oct 2006
Address #9: 15 Meadowcroft Grove, Johnsonville, Wellington
Physical address used from 07 Sep 2005 to 14 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Eddy, Michael Shayne |
Stoke Nelson 7011 New Zealand |
07 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Eddy, Teresa Mary |
Stoke Nelson 7011 New Zealand |
07 Sep 2005 - |
Teresa Mary Eddy - Director
Appointment date: 07 Sep 2005
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Sep 2011
Michael Shayne Eddy - Director
Appointment date: 07 Sep 2005
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Sep 2011
S D Mckee Holdings Limited
17b Woodford Lane
Beaver Engineering (nelson) Limited
17c Woodford Lane
3 Woodford Lane Limited
3 Woodford Lane
Kirk Contracting Limited
14 Sunningdale Drive
Rock Solid Property Investments Limited
38 Sunningdale Drive
H V Services Limited
66 Ngawhatu Road
Ambitious Enterprises Limited
53 Newman Drive
Anonymous Trading Company Limited
43 Coster Street
Bizy Ventures Limited
8 Strawbridge Square
Marvelled Limited
10 Tyree Drive
Nautical Iq Limited
20 Clairmont Heights
Zephyr Marketing Limited
3 Leach Place