Top Workwear Limited, a registered company, was launched on 23 Jul 2001. 9429036830510 is the number it was issued. "Work clothing retailing" (business classification G425150) is how the company has been categorised. The company has been managed by 2 directors: Stephen James Topp - an active director whose contract started on 23 Jul 2001,
Jill Elizabeth Topp - an active director whose contract started on 23 Jul 2001.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 94 Ford Road, Onekawa, Napier, 4110 (delivery address),
94 Ford Road, Onekawa, Napier, 4110 (postal address),
94 Ford Road, Onekawa, Napier, 4110 (office address),
94 Ford Road, Onekawa, Napier, 4110 (physical address) among others.
Top Workwear Limited had been using 15 Poaka Place, Taradale, Napier as their physical address until 18 Aug 2017.
Previous names for this company, as we established at BizDb, included: from 23 Jul 2001 to 27 Sep 2013 they were named J & S Topp Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the 3rd share allocation (98 shares 98%) made up of 3 entities.
Principal place of activity
94 Ford Road, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 15 Poaka Place, Taradale, Napier, 4112 New Zealand
Physical address used from 14 Apr 2008 to 18 Aug 2017
Address #2: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 14 Apr 2008
Address #3: 303n Karamu Road, Hastings
Registered & physical address used from 20 Apr 2002 to 01 Aug 2007
Address #4: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings
Registered & physical address used from 23 Jul 2001 to 20 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Topp, Jill Elizabeth |
Taradale |
23 Jul 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Topp, Stephen James |
Taradale |
23 Jul 2001 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Debretherton Morgan, Christopher Wight |
Napier 4110 New Zealand |
18 Jan 2011 - |
Individual | Topp, Jill Elizabeth |
Taradale |
04 Aug 2006 - |
Individual | Topp, Stephen James |
Taradale |
04 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd, Maurice William Patrick |
R D 3 Napier New Zealand |
04 Aug 2006 - 18 Jan 2011 |
Stephen James Topp - Director
Appointment date: 23 Jul 2001
Address: Taradale, Napier, 4112 New Zealand
Address used since 27 Aug 2015
Jill Elizabeth Topp - Director
Appointment date: 23 Jul 2001
Address: Taradale, Napier, 4112 New Zealand
Address used since 27 Aug 2015
Pacific Dental Specialties Limited
Unit 2, 88 Ford Road
Harbour View (2013) Limited
86 Ford Road
Point4 Limited
86 Ford Road
The Ridge Childcare Limited
86 Ford Road
R & R Medical Limited
86 Ford Road
Havelock Pool Care Limited
86 Ford Road
Apparel Plus Nz Limited
Level 1 Building 5 Eastside
Cactus Outdoor Limited
199 Lambton Quay
Eze Distributors Limited
195 Mahoe Street
Lynx Group Nz Limited
18 Perotti Place
Riverland Fruit Company Limited
101 Main Road
Sutton Shearing Limited
68 Ruahine Street