Shortcuts

International Traders (1856) Limited

Type: NZ Limited Company (Ltd)
9429036040667
NZBN
1290776
Company Number
Registered
Company Status
Current address
411 Waingaro Road
Ngaruawahia
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jun 2005
411 Waingaro Road
Ngaruawahia 3793
New Zealand
Physical & registered & service address used since 06 Jul 2015

International Traders (1856) Limited was incorporated on 29 Apr 2003 and issued a number of 9429036040667. This registered LTD company has been managed by 5 directors: Antony Paul Ashdown - an active director whose contract started on 29 Apr 2003,
Jeanine Maree Ashdown - an active director whose contract started on 16 Nov 2020,
Bryan Clive Ashdown - an active director whose contract started on 16 Nov 2020,
Kevin Graham Ashdown - an inactive director whose contract started on 29 Apr 2003 and was terminated on 02 Apr 2005,
Mark Henry Hopkins - an inactive director whose contract started on 29 Apr 2003 and was terminated on 02 Apr 2005.
As stated in our database (updated on 21 Mar 2024), the company uses 1 address: 411 Waingaro Road, Ngaruawahia, 3793 (type: physical, registered).
Up until 06 Jul 2015, International Traders (1856) Limited had been using 411 Waingaro Road, Ngaruawahia as their physical address.
A total of 3 shares are allotted to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Ashdown, Jeanine Maree (an individual) located at Rd 1, Ngaruawahia postcode 3793.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 1 share) and includes
Ashdown, Antony Paul - located at Rd 1, Ngaruawahia.
The third share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Ashdown, Bryan Clive, located at Ngaruawahia (an individual).

Addresses

Previous addresses

Address #1: 411 Waingaro Road, Ngaruawahia New Zealand

Physical & registered address used from 17 Jun 2005 to 06 Jul 2015

Address #2: 9-11 Norton Road, Hamilton

Registered & physical address used from 29 Apr 2003 to 17 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ashdown, Jeanine Maree Rd 1
Ngaruawahia
3793
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Ashdown, Antony Paul Rd 1
Ngaruawahia
3793
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ashdown, Bryan Clive Ngaruawahia
3742
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashdown, Jeremy Stanley Ngaruawahia
3742
New Zealand
Individual Ashdown, Kevin Graham Rd 1
Ngaruawahia
Individual Ashdown, Antony Paul 411 Waingaro Road
Ngaruawahia
Individual Hopkins, Mark Henry Rd 1
Ngaruawahia
Directors

Antony Paul Ashdown - Director

Appointment date: 29 Apr 2003

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 12 May 2010


Jeanine Maree Ashdown - Director

Appointment date: 16 Nov 2020

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 16 Nov 2020


Bryan Clive Ashdown - Director

Appointment date: 16 Nov 2020

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 16 Nov 2020


Kevin Graham Ashdown - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 02 Apr 2005

Address: Rd 1, Ngaruawahia,

Address used since 29 Apr 2003


Mark Henry Hopkins - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 02 Apr 2005

Address: Rd 1, Ngaruawahia,

Address used since 29 Apr 2003

Nearby companies