Shortcuts

Topless Trust Limited

Type: NZ Limited Company (Ltd)
9429038094071
NZBN
855533
Company Number
Registered
Company Status
Current address
121 Turangi Road Upper
Rd 43
Waitara 4383
New Zealand
Registered address used since 18 Mar 2019
7 Clinton Street
Fitzroy
New Plymouth 4312
New Zealand
Physical & service address used since 18 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Topless, Kim Richard Rd 43
Waitara
4383
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Topless, Ralston John Rd 43
Waitara
4383
New Zealand
Directors

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

Nearby companies

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