Shortcuts

National Torque Tools Nz Limited

Type: NZ Limited Company (Ltd)
9429038310225
NZBN
811149
Company Number
Registered
Company Status
Current address
11/15 Bishop Lenihan Place
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 12 Feb 2015

National Torque Tools Nz Limited was registered on 23 May 1996 and issued an NZBN of 9429038310225. This registered LTD company has been managed by 2 directors: Steve Harold Gutry - an active director whose contract started on 23 May 1996,
Svetlana Nikolaevna Gutry - an inactive director whose contract started on 23 May 1996 and was terminated on 30 Jul 2001.
As stated in BizDb's information (updated on 14 May 2025), the company uses 1 address: 11/15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 (type: physical, registered).
Up to 12 Feb 2015, National Torque Tools Nz Limited had been using C-Chiang & Associates, Unit 25, 15 Bishop Lenihan Place, Botany South, East Tamaki as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Gutry, Steve Harold (an individual) located at East Tamaki, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Gutry, Grace - located at East Tamaki, Auckland.

Addresses

Previous addresses

Address: C-chiang & Associates, Unit 25, 15 Bishop Lenihan Place, Botany South, East Tamaki New Zealand

Physical & registered address used from 25 Mar 2008 to 12 Feb 2015

Address: C/-chiang & Associates, Unit 25, 15 Bishop Lenihan Place, Botany South, East Tamaki New Zealand

Registered & physical address used from 25 Mar 2008 to 12 Feb 2015

Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 04 Oct 2007 to 25 Mar 2008

Address: Level 8, 53 Fort Street, Auckland

Physical & registered address used from 03 Oct 2003 to 04 Oct 2007

Address: C/- Cox Arcus & Co, 3rd Floor, 35 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 03 Oct 2003

Address: C/- Cox Arcus & Co, 3rd Floor, 35 Albert Street, Auckland

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address: C/- Cox Arcus & Co, 3rd Floor, 35 Albert Street, Auckland

Registered address used from 02 Aug 1999 to 11 Apr 2000

Address: Level 6, 70 Shortland Street, Auckland

Physical address used from 02 Aug 1999 to 03 Oct 2003

Contact info
64 2197 4812
18 Jan 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Gutry, Steve Harold East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gutry, Grace East Tamaki
Auckland
2013
New Zealand
Directors

Steve Harold Gutry - Director

Appointment date: 23 May 1996

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 03 Feb 2015


Svetlana Nikolaevna Gutry - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 30 Jul 2001

Address: Waymouth, Manukau City,

Address used since 23 May 1996

Nearby companies

Jm Pro Skin Limited
Unit 24, 15 Bishop Lenihan Place

Top 2 Toe Limited
Suite 29, 15 Bishop Lenihan Place

Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,

Andre's Property Services Limited
13-15 Bishop Lenihan Place

Emanuel Enterprises Limited
11/15 Bishop Lenihan Place

Istash Limited
C/o Chiang & Associates