Shortcuts

Top Deck Trading Limited

Type: NZ Limited Company (Ltd)
9429037941499
NZBN
888163
Company Number
Registered
Company Status
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Registered & physical & service address used since 15 Apr 2016
22 Traford Street
Gore
Gore 9710
New Zealand
Registered & service address used since 05 Apr 2024

Top Deck Trading Limited, a registered company, was incorporated on 16 Dec 1997. 9429037941499 is the number it was issued. This company has been supervised by 6 directors: Michelle Terese Roberts - an active director whose contract began on 30 May 2000,
Tony Llewellyn Roberts - an active director whose contract began on 30 May 2000,
David John Hardy - an inactive director whose contract began on 30 Apr 1998 and was terminated on 01 Jun 2002,
Bryan Maurice Hodges - an inactive director whose contract began on 30 Apr 1998 and was terminated on 01 Jun 2002,
Kenneth Bennett Green - an inactive director whose contract began on 30 Apr 1998 and was terminated on 30 May 2000.
Last updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Top Deck Trading Limited had been using 3 Fairfield Street, Gore, Gore as their registered address until 15 Apr 2016.
Previous names for the company, as we managed to find at BizDb, included: from 16 Dec 1997 to 06 Oct 2017 they were named Kennedy Dairy Limited.
A total of 15 shares are issued to 5 shareholders (2 groups). The first group is comprised of 10 shares (66.67%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 5 shares (33.33%).

Addresses

Previous addresses

Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 24 Mar 2011 to 15 Apr 2016

Address #2: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand

Registered & physical address used from 02 Aug 2002 to 24 Mar 2011

Address #3: Malloch Mcclean, 3 Fairfield Street, Gore

Registered & physical address used from 12 Jul 2002 to 02 Aug 2002

Address #4: Scott Macdonald Accountants, 1st Floor, I B I S House, 183 Hereford Street, Christchurch

Registered address used from 12 Apr 2000 to 12 Jul 2002

Address #5: Scott Macdonald Accountants, 1st Floor, I B I S House, 183 Hereford Street, Christchurch

Physical address used from 15 Mar 1999 to 15 Mar 1999

Address #6: Scott Macdonald Accountants, 1st Floor, I B I S House, 183 Hereford Street, Christchurch

Registered address used from 15 Mar 1999 to 12 Apr 2000

Address #7: Macdonald And Associates, 16 Main Street, Gore

Physical address used from 15 Mar 1999 to 12 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 15

Annual return filing month: March

Annual return last filed: 26 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Fairfield Trustees Limited
Shareholder NZBN: 9429037612306
Gore
Gore
9710
New Zealand
Individual Roberts, Michelle Terese Rd 5
Gore
9775
New Zealand
Individual Roberts, Tony Llewellyn Rd 5
Gore
9775
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Roberts, Michelle Terese Rd 5
Gore
9775
New Zealand
Individual Roberts, Tony Llewellyn Rd 5
Gore
9775
New Zealand
Directors

Michelle Terese Roberts - Director

Appointment date: 30 May 2000

Address: Rd 5, Gore, 9775 New Zealand

Address used since 07 Aug 2017


Tony Llewellyn Roberts - Director

Appointment date: 30 May 2000

Address: Rd 5, Gore, 9775 New Zealand

Address used since 07 Aug 2017


David John Hardy - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 01 Jun 2002

Address: No 3 Rd, Gore,

Address used since 30 Apr 1998


Bryan Maurice Hodges - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 01 Jun 2002

Address: No 3 Rd, Gore,

Address used since 30 Apr 1998


Kenneth Bennett Green - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 30 May 2000

Address: Te Awamutu,

Address used since 30 Apr 1998


Michael Craig Laing - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 30 Apr 1998

Address: Christchurch,

Address used since 16 Dec 1997

Nearby companies

Agworks Contracting Limited
22 Traford Street

3 Cows Consultancy Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street

Rivermay Dairies Limited
22 Traford Street