Top Craft Limited, a registered company, was registered on 25 Feb 2002. 9429036604876 is the NZBN it was issued. The company has been run by 2 directors: Frederick James Harbottle - an active director whose contract started on 20 Mar 2002,
Thomas Patrick Donovan - an inactive director whose contract started on 25 Feb 2002 and was terminated on 20 Mar 2002.
Last updated on 05 May 2025, BizDb's data contains detailed information about 1 address: 120 Beach Road, Haumoana, 4102 (types include: registered, physical).
Top Craft Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 20 Oct 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 34 shares (34 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 66 shares (66 per cent).
Previous addresses
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 21 Oct 2016 to 20 Oct 2021
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 04 Oct 2013 to 21 Oct 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Oct 2013 to 21 Oct 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 29 Oct 2010 to 04 Oct 2013
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Oct 2010 to 01 Oct 2013
Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 04 Nov 2008 to 29 Oct 2010
Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 02 Nov 2006 to 04 Nov 2008
Address: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 02 Nov 2004 to 02 Nov 2006
Address: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings
Physical & registered address used from 25 Feb 2002 to 02 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Individual | Harbottle, Frederick James |
Havelock North New Zealand |
22 Oct 2003 - |
| Shares Allocation #2 Number of Shares: 66 | |||
| Individual | Harbottle, Frederick James |
Havelock North |
18 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Donovan, Thomas Patrick |
Meeanee Napier |
22 Oct 2003 - 22 Oct 2003 |
| Entity | Bay Cities Trustee Company No 4 Limited Shareholder NZBN: 9429035570530 Company Number: 1477401 |
18 Aug 2009 - 23 Aug 2017 | |
| Entity | Bay Cities Trustee Company No 4 Limited Shareholder NZBN: 9429035570530 Company Number: 1477401 |
18 Aug 2009 - 23 Aug 2017 |
Frederick James Harbottle - Director
Appointment date: 20 Mar 2002
Address: Havelock North, 4130 New Zealand
Address used since 01 Oct 2015
Thomas Patrick Donovan - Director (Inactive)
Appointment date: 25 Feb 2002
Termination date: 20 Mar 2002
Address: Meeanee, Napier,
Address used since 25 Feb 2002
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5