Shortcuts

Topp Services 2000 Limited

Type: NZ Limited Company (Ltd)
9429037533700
NZBN
969523
Company Number
Registered
Company Status
Current address
3 London Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 03 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Scott, Jason David Hector Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Scott, Roger Frederick Opaheke
Papakura
2113
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Scott, Roger Frederick Opaheke
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blundell, Linda Elaine Rd 4
Pukekohe
2679
New Zealand
Individual Scott, Roger Frederick Papakura
Auckland
Directors

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

Nearby companies

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