Topp Services 2000 Limited, a registered company, was registered on 16 Jul 1999. 9429037533700 is the business number it was issued. The company has been run by 5 directors: Roger Scott - an active director whose contract started on 01 May 2015,
Jason David Hector Scott - an active director whose contract started on 01 May 2020,
Linda Elaine Blundell - an inactive director whose contract started on 01 Apr 2003 and was terminated on 01 May 2015,
Roger Frederick Scott - an inactive director whose contract started on 10 Aug 2001 and was terminated on 01 Apr 2003,
Vera May Scott - an inactive director whose contract started on 16 Jul 1999 and was terminated on 16 May 2001.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Topp Services 2000 Limited had been using 3 London Street, Hamilton as their physical address up to 03 May 2017.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 98 shares (98%). Lastly there is the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 3 London Street, Hamilton, 3204 New Zealand
Physical & registered address used from 24 Mar 2005 to 03 May 2017
Address: 13 Hazeldene Place, Papakura, Auckland
Registered address used from 27 Aug 2001 to 24 Mar 2005
Address: Vazey Child, 19 Worley Place, Hamilton
Physical address used from 27 Aug 2001 to 24 Mar 2005
Address: 13 Hazeldene Place, Papakura, Auckland
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address: 13 Hazeldene Place, Papakura, Auckland
Registered address used from 12 Apr 2000 to 27 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Scott, Jason David Hector |
Rd 1 Pukekohe 2676 New Zealand |
12 May 2020 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Scott, Roger Frederick |
Opaheke Papakura 2113 New Zealand |
28 Apr 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Scott, Roger Frederick |
Opaheke Papakura 2113 New Zealand |
28 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blundell, Linda Elaine |
Rd 4 Pukekohe 2679 New Zealand |
16 Mar 2004 - 11 May 2020 |
Individual | Scott, Roger Frederick |
Papakura Auckland |
16 Mar 2004 - 16 Mar 2004 |
Roger Scott - Director
Appointment date: 01 May 2015
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 01 May 2015
Jason David Hector Scott - Director
Appointment date: 01 May 2020
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 01 May 2020
Linda Elaine Blundell - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 01 May 2015
Address: Patumahoe, 2679 New Zealand
Address used since 01 Apr 2003
Roger Frederick Scott - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 01 Apr 2003
Address: Papakura, Auckland,
Address used since 10 Aug 2001
Vera May Scott - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 16 May 2001
Address: Papakura, Auckland,
Address used since 16 Jul 1999
Dps Family Trustees Limited
3 London Street
Mg Engineering Limited
3 London Street
Read Think Learn Limited
3 London Street
Papa Aroha Farms Limited
3 London Street
Raglan Fish Limited
3 London Street
Kaimai Farms Limited
3 London Street