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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Gutry, Steve Harold |
East Tamaki Auckland 2013 New Zealand |
23 May 1996 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gutry, Grace |
East Tamaki Auckland 2013 New Zealand |
02 Nov 2006 - |
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
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