Tradepoint Distribution Limited, a registered company, was started on 08 Jun 2000. 9429037249410 is the NZ business identifier it was issued. "Skin wholesaling" (ANZSIC F331950) is how the company is classified. The company has been run by 1 director, named Johannes Bernardus Van Rooy - an active director whose contract began on 08 Jun 2000.
Updated on 20 Apr 2024, our data contains detailed information about 5 addresses this company uses, namely: 101 The Terrace, Wellington Central, Wellington, 6011 (registered address),
101 The Terrace, Wellington Central, Wellington, 6011 (physical address),
101 The Terrace, Wellington Central, Wellington, 6011 (service address),
101 The Terrace, Wellington Central, Wellington, 6011 (office address) among others.
Tradepoint Distribution Limited had been using 101 The Terrace, Wellington Central, Wellington as their registered address up until 16 Aug 2021.
Other active addresses
Address #4: 101 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Office address used from 08 Aug 2020
Address #5: 101 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical & service address used from 16 Aug 2021
Principal place of activity
101 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 101 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 17 Aug 2020 to 16 Aug 2021
Address #2: 62 Bay Road, Kilbirnie, Wellington, 6022 New Zealand
Registered address used from 16 Aug 2018 to 17 Aug 2020
Address #3: 62 Bay Road, Kilbirnie, Wellington, 6022 New Zealand
Physical address used from 15 Aug 2018 to 16 Aug 2021
Address #4: 113 Coromandel Street, Newtown, Wellington, 6021 New Zealand
Registered address used from 10 Aug 2016 to 16 Aug 2018
Address #5: 113 Coromandel Street, Newtown, Wellington, 6021 New Zealand
Physical address used from 10 Aug 2016 to 15 Aug 2018
Address #6: 403/20 Hanson Street, Wellington, 6021 New Zealand
Registered & physical address used from 14 May 2014 to 10 Aug 2016
Address #7: 11 Plimsoll St, Carterton New Zealand
Registered & physical address used from 17 Jul 2008 to 14 May 2014
Address #8: 3/283 Muritai Rd, Eastbourne, Wellington
Physical address used from 28 Sep 2006 to 17 Jul 2008
Address #9: Flat 3/ 283 Muritai Rd, Eastbourne, Lower Hutt
Registered address used from 09 Aug 2004 to 17 Jul 2008
Address #10: 36 Howard Road, Point Howard, Lower Hutt
Registered address used from 08 Jun 2000 to 09 Aug 2004
Address #11: 36 Howard Road, Point Howard, Lower Hutt
Physical address used from 08 Jun 2000 to 28 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
Waverley Dunedin 9013 New Zealand |
10 Jul 2008 - 20 Feb 2023 |
Individual | Van Rooy, Johannes Bernardus |
Point Howard Lower Hutt |
08 Jun 2000 - 10 Jul 2008 |
Individual | Van Rooy, Johannes Bernardus |
Wellington Central Wellington 6011 New Zealand |
08 Jun 2000 - 10 Jul 2008 |
Individual | Collins, Lloyd John |
Point Howard Lower Hutt |
08 Jun 2000 - 10 Jul 2008 |
Johannes Bernardus Van Rooy - Director
Appointment date: 08 Jun 2000
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 08 Aug 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 08 Aug 2015
Sainsbury Limited
127 Coromandel Street
Pappageorge Investments Limited
8 Colville Street
Lindowner Limited
7/33 Hiropi Street
Iranian Cultural Society Of Wellington Incorporated
8/33 Hiropi Street
Mara Tk Productions Limited
15 Paeroa Street
Ladybird Housing Limited
17 Paeroa Street
Hans International (nz) Limited
7 Haven Crest
The New Zealand Luxury Group Limited
102 Thames Street
Tikanga United Limited
33 Grantston Drive
Wales Health Limited
7 Bank Street
Zoono Group Limited
31e Hannigan Drive