Exact Trading Limited was started on 01 Feb 2001 and issued a business number of 9429037018283. The registered LTD company has been supervised by 3 directors: Leo Pius Schuler - an active director whose contract began on 01 Feb 2001,
Helen Schuler - an active director whose contract began on 01 Feb 2001,
Louis Andre' Jensen - an active director whose contract began on 01 Jun 2015.
As stated in the BizDb information (last updated on 18 Apr 2024), this company uses 3 addresses: 905 Governors Bay Road, Rd 1, Governors Bay, 8971 (office address),
905 Governors Bay Road, Rd 1, Governors Bay, 8971 (delivery address),
905 Governors Bay Road, Rd 1, Governors Bay, 8971 (physical address),
905 Governors Bay Road, Rd 1, Governors Bay, 8971 (registered address) among others.
Up to 26 Feb 2020, Exact Trading Limited had been using 5 Joyce Crescent, Ilam, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Schuler, Helen (an individual) located at Rotkreuz postcode 6343.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Schuler, Leo Pius - located at Rotkreuz. Exact Trading Limited has been categorised as "Holder investor farms and farm animals" (business classification L662070).
Principal place of activity
905 Governors Bay Road, Rd 1, Governors Bay, 8971 New Zealand
Previous addresses
Address #1: 5 Joyce Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Jun 2015 to 26 Feb 2020
Address #2: 3 Sarahs Lane, R D 2, Christchurch 7672 New Zealand
Physical & registered address used from 08 May 2009 to 15 Jun 2015
Address #3: 3 Sarahs Lane, Rd 2, Christchurch 8021
Registered & physical address used from 09 May 2003 to 08 May 2009
Address #4: 24 Chaucer St, Rolleston 8004
Registered address used from 05 Apr 2002 to 09 May 2003
Address #5: 24 Chaucer St, Rolleston 8004
Physical address used from 20 Mar 2002 to 09 May 2003
Address #6: 24 Chaucer St, Rolleston 8004
Registered address used from 20 Mar 2002 to 05 Apr 2002
Address #7: 6a William Street, Lincoln 8152
Physical & registered address used from 01 Feb 2001 to 20 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Schuler, Helen |
Rotkreuz 6343 Switzerland |
01 Feb 2001 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Schuler, Leo Pius |
Rotkreuz 6343 Switzerland |
01 Feb 2001 - |
Leo Pius Schuler - Director
Appointment date: 01 Feb 2001
Address: Rotkreuz, 6343 Switzerland
Address used since 23 Apr 2014
Helen Schuler - Director
Appointment date: 01 Feb 2001
Address: Rotkreuz, 6343 Switzerland
Address used since 23 Apr 2014
Louis Andre' Jensen - Director
Appointment date: 01 Jun 2015
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 17 Feb 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jun 2015
Regulus Property Investments Limited
3 Joyce Crescent
Tsi Limited
11 Joyce Crescent
Won Chang Nz Limited
6 Joyce Crescent
Gtjdnz Limited
190 Ilam Road
Ktfbnz Limited
190 Ilam Road
Michael Glubb Contracting Limited
210 Ilam Road
Alpine Sun Limited
8 Memorial Avenue
Helmsley Investments Limited
Level 2
Hollis Brothers Limited
4 Heathfield Avenue
Oscar's Vineyard Limited
5 Newham Terrace
Pmb Holdings 2005 Limited
43 Totara Street
Rigghurst Holdings Limited
504 Wairakei Road