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 10 Apr 2024, 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: April

Annual return last filed: 17 Apr 2023

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
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, Tony Llewellyn Rd 5
Gore
9775
New Zealand
Individual Roberts, Michelle Terese 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 Slice Of Heaven Syndicate Limited
22 Traford Street

The Parasol Run Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street