Topless Trust Limited was launched on 23 May 1997 and issued a number of 9429038094071. The registered LTD company has been run by 4 directors: Leigh Joseph Horton - an active director whose contract started on 23 May 1997,
Paul Follett Carrington - an active director whose contract started on 23 May 1997,
Kim Richard Topless - an active director whose contract started on 23 May 1997,
Ralston John Topless - an active director whose contract started on 23 May 1997.
As stated in the BizDb database (last updated on 03 Apr 2024), this company registered 2 addresses: 121 Turangi Road Upper, Rd 43, Waitara, 4383 (registered address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (physical address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (service address).
Up to 18 Mar 2019, Topless Trust Limited had been using 331 Devon Street East, New Plymouth as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Topless, Kim Richard (an individual) located at Rd 43, Waitara postcode 4383.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Topless, Ralston John - located at Rd 43, Waitara.
Previous addresses
Address #1: 331 Devon Street East, New Plymouth, 4312 New Zealand
Registered & physical address used from 12 Mar 2010 to 18 Mar 2019
Address #2: Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth
Registered address used from 11 Apr 2000 to 12 Mar 2010
Address #3: Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address #4: 141 Powderham Street, New Plymouth
Physical address used from 30 Apr 1998 to 12 Mar 2010
Address #5: Reeves Middleton Young, 136 - 138 Powderham Street, New Plymouth
Registered address used from 30 Apr 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Topless, Kim Richard |
Rd 43 Waitara 4383 New Zealand |
23 May 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Topless, Ralston John |
Rd 43 Waitara 4383 New Zealand |
23 May 1997 - |
Leigh Joseph Horton - Director
Appointment date: 23 May 1997
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 14 Sep 2015
Paul Follett Carrington - Director
Appointment date: 23 May 1997
Address: Wai-iti Beach, New Plymouth, 4310 New Zealand
Address used since 14 Sep 2015
Kim Richard Topless - Director
Appointment date: 23 May 1997
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 05 Mar 2010
Ralston John Topless - Director
Appointment date: 23 May 1997
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 14 Sep 2015
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East