Top Gear Audio & Installation Limited, a registered company, was registered on 22 Dec 1999. 9429037406844 is the New Zealand Business Number it was issued. "Electrical services" (business classification E323220) is how the company is classified. This company has been run by 3 directors: Scott Matthew Anderson - an active director whose contract started on 22 Dec 1999,
Donna Marie Anderson - an active director whose contract started on 13 Apr 2012,
Mark Barry Churchill - an inactive director whose contract started on 22 Dec 1999 and was terminated on 13 Apr 2012.
Last updated on 14 May 2025, our data contains detailed information about 6 addresses the company registered, specifically: 173 Spey Street, Invercargill, Invercargill, 9810 (registered address),
173 Spey Street, Invercargill, Invercargill, 9810 (service address),
Po Box 136, Invercargill, Invercargill, 9840 (postal address),
92 Jed Street, Invercargill, Invercargill, 9810 (office address) among others.
Top Gear Audio & Installation Limited had been using 83 Gala Street, Queens Park, Invercargill as their registered address up until 23 May 2024.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 9998 shares (99.98 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the third share allotment (1 share 0.01 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 136, Invercargill, Invercargill, 9840 New Zealand
Postal address used from 08 Aug 2024
Address #5: 92 Jed Street, Invercargill, Invercargill, 9810 New Zealand
Office & delivery address used from 08 Aug 2024
Address #6: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & service address used from 16 Aug 2024
Previous addresses
Address #1: 83 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Registered & service address used from 25 Nov 2016 to 23 May 2024
Address #2: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 04 Sep 2013 to 25 Nov 2016
Address #3: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 29 Jul 2011 to 04 Sep 2013
Address #4: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Aug 2010 to 29 Jul 2011
Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 03 Sep 2009 to 26 Aug 2010
Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 09 Aug 2007 to 03 Sep 2009
Address #7: Ward Wilson Limited, 62 Deveron Street, Invercargill
Physical & registered address used from 23 Aug 2006 to 09 Aug 2007
Address #8: 235 Dee Street, Invercargill
Registered address used from 12 Apr 2000 to 23 Aug 2006
Address #9: 235 Dee Street, Invercargill
Physical address used from 22 Dec 1999 to 23 Aug 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9998 | |||
| Individual | Anderson, Scott Matthew |
238 Chesney Street Invercargill 9812 New Zealand |
04 Jul 2008 - |
| Individual | Anderson, Raymond Karl |
238 Chesney Street Invercargill 9812 New Zealand |
04 Jul 2008 - |
| Individual | Anderson, Donna Marie |
238 Chesney Street Invercargill 9812 New Zealand |
04 Jul 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Anderson, Scott Matthew |
Tisbury Invercargill 9812 New Zealand |
22 Dec 1999 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Anderson, Donna Marie |
Tisbury Invercargill 9812 New Zealand |
16 Aug 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Churchill, Mark Barry |
Otatara Rd 9, Invercargill 9879 New Zealand |
22 Dec 1999 - 01 May 2012 |
| Individual | Churchill, Andrea Jean |
Otatara R D 9, Invercargill 9879 New Zealand |
16 Aug 2006 - 01 May 2012 |
| Individual | Churchill, Andrea Jean |
Otatara Rd 9 Invercargill 9879 New Zealand |
20 Aug 2008 - 01 May 2012 |
Scott Matthew Anderson - Director
Appointment date: 22 Dec 1999
Address: Tisbury, Invercargill, 9812 New Zealand
Address used since 01 May 2012
Donna Marie Anderson - Director
Appointment date: 13 Apr 2012
Address: Tisbury, Invercargill, 9812 New Zealand
Address used since 13 Apr 2012
Mark Barry Churchill - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 13 Apr 2012
Address: Otatara, Rd 9, Invercargill 9879,
Address used since 27 Aug 2009
Chelmsford Investments Limited
Flintoffs
Wise Planning Limited
Flintoff Better Business
Riverview Dairies Limited Partnership
Flintoffs Chartered Accountants Limited
Southland Bee Society Incorporated
Flintoffs
Suddaby Investments Limited
85 Gala Street
J G Munro Trustees Limited
85 Gala Street
Eis Group Limited
85 Gala Street
Ezi Computing South Limited
85 Gala Street
Graeme Anderson Electrical Limited
136 Spey Street
Ims Limited
C/- Flintoffs
Larry Baxter Electrical Limited
136 Spey Street
Southern Electrical Services 2013 Limited
85 Gala Street