Outback Trading Company (Nz) Limited, a registered company, was incorporated on 20 Feb 1997. 9429038149337 is the NZBN it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company is categorised. This company has been run by 5 directors: Wilson K. - an active director whose contract started on 25 Apr 1997,
Barbara Lancaster - an active director whose contract started on 01 Oct 2015,
Patricia Hazzard - an inactive director whose contract started on 25 Apr 1997 and was terminated on 31 Dec 2006,
Louis Argyris - an inactive director whose contract started on 25 Apr 1997 and was terminated on 31 Dec 2006,
Grant Martin Goldsack - an inactive director whose contract started on 20 Feb 1997 and was terminated on 13 Mar 1997.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 200 John F Kennedy Drive, Milson, Palmerston North, 4414 (type: postal, office).
Outback Trading Company (Nz) Limited had been using 484 Main Street, Palmerston North as their registered address up to 23 Mar 2018.
One entity owns all company shares (exactly 1000 shares) - King, Wilson - located at 4414, Oxford Pa 19363, United States Of America.
Principal place of activity
200 John F Kennedy Drive, Milson, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 484 Main Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 14 May 2014 to 23 Mar 2018
Address #2: 284 Ruahine Street, Palmerston North New Zealand
Registered & physical address used from 25 Sep 2002 to 14 May 2014
Address #3: Hay Mckay & White, Chartered Accountants, 275 Broadway Avenue, Palmerston North
Registered address used from 11 Apr 2000 to 25 Sep 2002
Address #4: C/- Graeme Bull & Associates, 10 Carey Street, Longburn
Registered address used from 17 Mar 1999 to 11 Apr 2000
Address #5: Hay Mckay & White, Chartered Accountants, 275 Broadway Avenue, Palmerston North
Registered address used from 06 Apr 1998 to 17 Mar 1999
Address #6: C/- Graeme Bull & Associates Ltd, 10 Carey Street, Longburn
Physical address used from 06 Apr 1998 to 25 Sep 2002
Address #7: C/- Graeme Bull & Associates, 10 Carey Street, Longburn
Physical address used from 06 Apr 1998 to 06 Apr 1998
Address #8: Hay Mckay & White, Chartered Accountants, 275 Broadway Avenue, Palmerston North
Physical address used from 06 Apr 1998 to 06 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | King, Wilson |
Oxford Pa 19363 United States Of America |
20 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Argyris, Louis |
Oxford Pa 19363 United States Of America |
20 Feb 1997 - 27 Jun 2010 |
Individual | Hazzard, Patricia |
Oxford Pa 19363 United States Of America |
20 Feb 1997 - 28 Dec 2007 |
Wilson K. - Director
Appointment date: 25 Apr 1997
Address: Oxford, Pa 19363, United States
Address used since 25 Apr 1997
Barbara Lancaster - Director
Appointment date: 01 Oct 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 May 2017
Patricia Hazzard - Director (Inactive)
Appointment date: 25 Apr 1997
Termination date: 31 Dec 2006
Address: Oxford, Pa 19363, Usa,
Address used since 25 Apr 1997
Louis Argyris - Director (Inactive)
Appointment date: 25 Apr 1997
Termination date: 31 Dec 2006
Address: Oxford, Pa 19363, Usa,
Address used since 25 Apr 1997
Grant Martin Goldsack - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 13 Mar 1997
Address: Palmerston North,
Address used since 20 Feb 1997
Bennett Currie (2014) Limited
502 Main Street
Add Trustees Limited
502 Main Street
Cjd Trustees Limited
502 Main Street
Rdbms Consulting Limited
502 Main Street
Stonehurst Trustees Limited
502 Main Street
Dalmeny Trustees Limited
502 Main Street
Al-buraq Business Group Limited
4/72 Te Awe Awe St
Defined Lines Limited
16 Victoria Avenue
Division X Limited
170 Broadway Avenue
H & N Distributors Limited
54 Geneva Terrace
Helga May Wholesale Limited
79 Durham Street
Proegear Apparel Limited
1st Floor, 477 Church St