Towbar Express Limited was started on 15 May 2002 and issued a number of 9429036543830. This registered LTD company has been managed by 3 directors: Allan John Smith - an active director whose contract began on 15 May 2002,
Havelock Clyde Mccready - an active director whose contract began on 15 May 2002,
John Gerard Maskill - an active director whose contract began on 28 Mar 2013.
According to BizDb's database (updated on 19 Apr 2024), the company uses 5 addresess: Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 (service address),
Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 (registered address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (registered address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (service address) among others.
Up to 31 Jan 2023, Towbar Express Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 15 May 2002 to 14 Oct 2005 they were called Towbar Express Limited.
A total of 150 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mccready, Havelock Clyde (an individual) located at Sumner, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 50 shares) and includes
Smith, Allan John - located at Woolston, Christchurch.
The 3rd share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Maskill, John Gerard, located at Huntsbury, Christchurch (an individual). Towbar Express Limited was categorised as "Car accessory mfg" (business classification C231920).
Other active addresses
Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 31 Jan 2023
Address #5: Unit B, 13 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Service & registered address used from 04 May 2023
Principal place of activity
5 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 21 Oct 2013 to 31 Jan 2023
Address #2: E3 Business Accountants Ltd, C/- Westpac Hub, 55 Jack Hinton Drive,, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Jun 2012 to 21 Oct 2013
Address #3: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 11 Sep 2009 to 13 Jun 2012
Address #4: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Physical & registered address used from 09 May 2007 to 11 Sep 2009
Address #5: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch
Physical & registered address used from 03 Aug 2005 to 09 May 2007
Address #6: 2/100 Office Road, Merivale, Christchurch
Registered & physical address used from 08 May 2003 to 03 Aug 2005
Address #7: Marriotts, 2nd Floor,137 Victoria St, Christchurch
Registered & physical address used from 15 May 2002 to 08 May 2003
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mccready, Havelock Clyde |
Sumner Christchurch 8081 New Zealand |
15 May 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Allan John |
Woolston Christchurch 8062 New Zealand |
15 May 2002 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Maskill, John Gerard |
Huntsbury Christchurch 8022 New Zealand |
04 Apr 2013 - |
Allan John Smith - Director
Appointment date: 15 May 2002
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 08 Apr 2024
Address: Phillipstown, Christchurch, 8062 New Zealand
Address used since 26 Apr 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Apr 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 26 Apr 2017
Havelock Clyde Mccready - Director
Appointment date: 15 May 2002
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Apr 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 12 Apr 2010
John Gerard Maskill - Director
Appointment date: 28 Mar 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 26 Apr 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Dec 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2016
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Auto & Marine Cables 2016 Limited
7 Vanadium Place
B.boys Toys Limited
1193 Taita Drive
Braiden International Limited
127 Belvedere Road
Full Noise Customz Limited
15 Belmont Lane
Maxim Automotive Limited
94 Disraeli St
Rhino-rack New Zealand Limited
10 Brandon Street