National Trade Academy Limited was launched on 22 Nov 2000 and issued a number of 9429037085278. This registered LTD company has been supervised by 6 directors: Craig William Musson - an active director whose contract began on 22 Nov 2000,
Donelle Louise Dixon - an active director whose contract began on 02 Dec 2014,
Paul Alfred Gunby - an inactive director whose contract began on 23 Feb 2010 and was terminated on 31 Dec 2017,
Iain Anthony Bennett - an inactive director whose contract began on 23 Feb 2010 and was terminated on 03 Nov 2014,
Alexander Graham Dunlop - an inactive director whose contract began on 22 Nov 2000 and was terminated on 13 Aug 2004.
As stated in BizDb's database (updated on 27 Mar 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Up to 05 Mar 2019, National Trade Academy Limited had been using Level 4. 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
Dixon, Donelle Louise (an individual) located at Swannanoa postcode 7475.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Musson, Pauline - located at Saint Albans, Christchurch.
The next share allotment (8499 shares, 84.99%) belongs to 1 entity, namely:
Musson, Craig William, located at St Albans, Christchurch (an individual). National Trade Academy Limited is classified as "Employment placement service (candidates and contractors)" (ANZSIC N721130).
Previous addresses
Address: Level 4. 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 05 Mar 2019
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Mar 2017 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Mar 2012 to 20 Mar 2017
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Mar 2011 to 16 Mar 2012
Address: C/-hfk Limited, Level 1, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 07 May 2009 to 10 Mar 2011
Address: 50 Corsair Drive, Wigram Airbase, Christchurch
Registered & physical address used from 16 Mar 2005 to 07 May 2009
Address: Oxford Road, Wigram Airbase, Christchurch
Physical & registered address used from 22 Nov 2000 to 16 Mar 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Dixon, Donelle Louise |
Swannanoa 7475 New Zealand |
02 Dec 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Musson, Pauline |
Saint Albans Christchurch 8052 New Zealand |
04 Feb 2010 - |
Shares Allocation #3 Number of Shares: 8499 | |||
Individual | Musson, Craig William |
St Albans Christchurch 8052 New Zealand |
22 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Solaq Limited Shareholder NZBN: 9429034172476 Company Number: 1804371 |
24 Feb 2010 - 02 Dec 2014 | |
Individual | Dunlop, Alexander Graham |
Westmorland Christchurch |
22 Nov 2000 - 16 Aug 2004 |
Entity | Solaq Limited Shareholder NZBN: 9429034172476 Company Number: 1804371 |
24 Feb 2010 - 02 Dec 2014 |
Craig William Musson - Director
Appointment date: 22 Nov 2000
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 04 Dec 2014
Donelle Louise Dixon - Director
Appointment date: 02 Dec 2014
Address: Swannanoa, 7475 New Zealand
Address used since 02 Dec 2014
Paul Alfred Gunby - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 31 Dec 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Dec 2014
Iain Anthony Bennett - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 03 Nov 2014
Address: Christchurch,
Address used since 23 Feb 2010
Alexander Graham Dunlop - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 13 Aug 2004
Address: Westmorland, Christchurch,
Address used since 22 Nov 2000
Leonelle Frances Morgan - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 27 Jul 2001
Address: Christchurch,
Address used since 22 Nov 2000
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Accent Health Recruitment Limited
15 Oxley Avenue
Introducing Steve Limited
Level 4, 123 Victoria Street
Nz Recruit (2017) Limited
54 Cornwall Street
Onestaff (hawkes Bay) Limited
Level 3, 50 Victoria Street
Onestaff (new Plymouth) Limited
Level 3, 50 Victoria Street
Owr (2017) Limited
Level 3, 50 Victoria Street