Top 500 Club International Limited, a registered company, was started on 29 Jul 1999. 9429037522575 is the NZ business number it was issued. This company has been supervised by 1 director, named Reece Moors - an active director whose contract began on 29 Jul 1999.
Last updated on 22 May 2025, BizDb's database contains detailed information about 1 address: 3 Riverstone Drive, Riverstone Terraces, Upper Hutt 5018, Wellington, 5018 (types include: registered, physical).
Top 500 Club International Limited had been using 3 Riverstone Drive, Riverstone Terraces, Upper Hutt 5018 as their registered address until 21 Jul 2021.
A total of 2000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1800 shares (90 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (5 per cent). Finally we have the 3rd share allotment (100 shares 5 per cent) made up of 1 entity.
Principal place of activity
3 Riverstone Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 3 Riverstone Drive, Riverstone Terraces, Upper Hutt 5018, 5018 New Zealand
Registered & physical address used from 20 Jul 2021 to 21 Jul 2021
Address #2: 3 Riverstone Drive, Riverstone Terraces, Upper Hutt, 5018, 3 Riverstone Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered & physical address used from 31 Mar 2021 to 20 Jul 2021
Address #3: 11 Greenstone Grove, Brown Owl, Upper Hutt, 5018 New Zealand
Physical & registered address used from 29 Jan 2018 to 31 Mar 2021
Address #4: 11 Diamond Grove, Brown Owl, Upper Hutt, 5018 New Zealand
Physical & registered address used from 11 Jun 2015 to 29 Jan 2018
Address #5: 8 San Pedro Place, Henderson, Auckland, 0612 New Zealand
Registered address used from 01 Aug 2014 to 11 Jun 2015
Address #6: 8 San Pedro Place, Henderson, Auckland, 0612 New Zealand
Physical address used from 28 Jul 2014 to 11 Jun 2015
Address #7: 11 Diamond Grove, Brown Owl, Upper Hutt, 5018 New Zealand
Registered address used from 28 Jul 2014 to 01 Aug 2014
Address #8: 8 San Pedro Place, Henderson, Auckland New Zealand
Physical & registered address used from 22 Jun 2009 to 28 Jul 2014
Address #9: 1 San Fernando Way, Henderson, Auckland
Physical & registered address used from 20 Jun 2008 to 22 Jun 2009
Address #10: 40 Savoy Road, Glen Eden, Auckland
Physical address used from 02 Jun 2000 to 20 Jun 2008
Address #11: 104 Kauri Point Road, Titirangi, Auckland
Registered address used from 12 Apr 2000 to 20 Jun 2008
Address #12: 104 Kauri Point Road, Titirangi, Auckland
Registered address used from 04 Apr 2000 to 12 Apr 2000
Address #13: 104 Kauri Point Road, Titirangi, Auckland
Physical address used from 04 Apr 2000 to 02 Jun 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 14 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1800 | |||
| Individual | Moors, Reece Stanley Oti |
Riverstone Terraces Upper Hutt 5018 New Zealand |
29 Jul 1999 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Moors, Lorraine Margaret |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 Jul 1999 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Mcleish, Shelli-rae |
Arkles Bay Whangaparaoa 0932 New Zealand |
29 Jul 1999 - |
Reece Moors - Director
Appointment date: 29 Jul 1999
Address: Upper Hutt, 5018 New Zealand
Address used since 12 Jul 2021
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 19 Jul 2014
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 15 Dec 2017
Trinsiqa Limited
12 Diamond Grove
Finish It Limited
56 Sunstone Crescent
Gmo Holdings Limited
10b Sunstone Crescent
The Forgery Limited
43 Blueberry Grove
Lee Lee Investments Limited
363c Main Road
Kaitoke Farms Limited
361a Main Road