Shortcuts

Citadel Trading Company Limited

Type: NZ Limited Company (Ltd)
9429036130146
NZBN
1275612
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
42a Tawera Road
Greenlane
Auckland 1051
New Zealand
Physical address used since 29 Apr 2020
102/34 Edwin Street
Mt Eden
Auckland - Auckland City 1024
New Zealand
Registered & service address used since 16 Mar 2023

Citadel Trading Company Limited, a registered company, was registered on 26 Feb 2003. 9429036130146 is the NZ business identifier it was issued. "Clothing wholesaling" (business classification F371210) is how the company has been categorised. This company has been managed by 2 directors: Sarah Worn - an active director whose contract began on 26 Feb 2003,
Matthew James Worn - an active director whose contract began on 26 Feb 2003.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 102/34 Edwin Street, Mt Eden, Auckland - Auckland City, 1024 (registered address),
102/34 Edwin Street, Mt Eden, Auckland - Auckland City, 1024 (service address),
42A Tawera Road, Greenlane, Auckland, 1051 (physical address).
Citadel Trading Company Limited had been using 42A Tawera Road, Greenlane, Auckland as their registered address up to 16 Mar 2023.
Former names for the company, as we found at BizDb, included: from 06 Mar 2003 to 07 Mar 2006 they were called European Vintage Wines Limited, from 26 Feb 2003 to 06 Mar 2003 they were called Evw Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 980 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 10 shares (1%). Lastly the 3rd share allotment (10 shares 1%) made up of 1 entity.

Addresses

Principal place of activity

42a Tawera Road, Greenlane, Auckland, 1051 New Zealand


Previous addresses

Address #1: 42a Tawera Road, Greenlane, Auckland, 1051 New Zealand

Registered & service address used from 29 Apr 2020 to 16 Mar 2023

Address #2: 26a Harapaki Road, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 23 Jan 2009 to 29 Apr 2020

Address #3: 5/52 Patteson Ave, Mission Bay, Auckland

Physical & registered address used from 13 Mar 2006 to 23 Jan 2009

Address #4: 44a Waiatarua Rd, Remuera, Auckland

Physical & registered address used from 26 Feb 2003 to 13 Mar 2006

Contact info
64 21 986538
Phone
matthew.worn@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 24 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Individual Worn, Sarah Meadowbank
Auckland

New Zealand
Individual Worn, Matthew James Meadowbank
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Worn, Sarah Meadowbank
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Worn, Matthew James Meadowbank
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mahon, Antony Ponsonby
Auckland
Directors

Sarah Worn - Director

Appointment date: 26 Feb 2003

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Jan 2009


Matthew James Worn - Director

Appointment date: 26 Feb 2003

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Jan 2009

Nearby companies

Assemblage Architects Limited
37 Harapaki Road

Central Property Limited
9 Tahapa Crescent

Hatchco Limited
55 Temple Street

Etape Limited
Meadowbank

Cybele Capital Limited
Level 1, 135 Meadowbank Road

Mens Shed Auckland East Incorporated
C/o 12a Steele Street

Similar companies

Asuwere Limited
119a Atkin Avenue

Blase & Caine Agency Limited
18a Hawera Road

Fluking Trading Limited
2/21 Monteith Cres

Kr Agencies Limited
50 Benson Road

Recognise And Reward 2014 Limited
77d Benson Road

Vixxen Limited
6 Sudeley Street