Shortcuts

Top Gear Audio & Installation Limited

Type: NZ Limited Company (Ltd)
9429037406844
NZBN
1007398
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other address (Address For Share Register) used since 27 Aug 2013
83 Gala Street
Queens Park
Invercargill 9810
New Zealand
Physical & registered & service address used since 25 Nov 2016

Top Gear Audio & Installation Limited, a registered company, was registered on 22 Dec 1999. 9429037406844 is the New Zealand Business Number it was issued. 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 07 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 83 Gala Street, Queens Park, Invercargill, 9810 (physical address),
83 Gala Street, Queens Park, Invercargill, 9810 (registered address),
83 Gala Street, Queens Park, Invercargill, 9810 (service address),
173 Spey Street, Invercargill, Invercargill, 9810 (other address) among others.
Top Gear Audio & Installation Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address up until 25 Nov 2016.
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.

Addresses

Previous addresses

Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 04 Sep 2013 to 25 Nov 2016

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 29 Jul 2011 to 04 Sep 2013

Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 26 Aug 2010 to 29 Jul 2011

Address #4: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 03 Sep 2009 to 26 Aug 2010

Address #5: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 09 Aug 2007 to 03 Sep 2009

Address #6: Ward Wilson Limited, 62 Deveron Street, Invercargill

Physical & registered address used from 23 Aug 2006 to 09 Aug 2007

Address #7: 235 Dee Street, Invercargill

Registered address used from 12 Apr 2000 to 23 Aug 2006

Address #8: 235 Dee Street, Invercargill

Physical address used from 22 Dec 1999 to 23 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Individual Anderson, Scott Matthew 238 Chesney Street
Invercargill
9812
New Zealand
Individual Anderson, Raymond Karl 238 Chesney Street
Invercargill
9812
New Zealand
Individual Anderson, Donna Marie 238 Chesney Street
Invercargill
9812
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Anderson, Scott Matthew Tisbury
Invercargill
9812
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Anderson, Donna Marie Tisbury
Invercargill
9812
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Churchill, Mark Barry Otatara
Rd 9, Invercargill 9879

New Zealand
Individual Churchill, Andrea Jean Otatara
R D 9, Invercargill 9879

New Zealand
Individual Churchill, Andrea Jean Otatara Rd 9
Invercargill 9879

New Zealand
Directors

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

Nearby companies

Chelmsford Investments Limited
Flintoffs

W & S Jefferies Properties Limited
Flintoffs Ca

Wise Planning Limited
Flintoff Better Business

Risk Planning Limited
Flintoff Better Business

Riverview Dairies Limited Partnership
Flintoffs Chartered Accountants Limited

Southland Bee Society Incorporated
Flintoffs