Shortcuts

Topline Trading Limited

Type: NZ Limited Company (Ltd)
9429038422935
NZBN
694789
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 13 Sep 2019
62 Ardmore Street
Wanaka
Wanaka 9305
New Zealand
Registered & service address used since 20 Mar 2024

Topline Trading Limited, a registered company, was started on 17 Nov 1995. 9429038422935 is the NZ business identifier it was issued. This company has been managed by 6 directors: Alison Elizabeth Aitchison - an active director whose contract began on 10 Apr 2013,
Ewen Langford Aitchison - an inactive director whose contract began on 16 Jan 1996 and was terminated on 10 Apr 2013,
Kyle Nicholas Aitchison - an inactive director whose contract began on 27 Jan 2003 and was terminated on 01 Apr 2009,
Neville Gordon Low - an inactive director whose contract began on 18 Dec 2006 and was terminated on 17 Sep 2008,
Alison Elizabeth Aitchison - an inactive director whose contract began on 16 Jan 1996 and was terminated on 27 Jan 2003.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 62 Ardmore Street, Wanaka, Wanaka, 9305 (types include: registered, service).
Topline Trading Limited had been using 173 Spey Street, Invercargill as their registered address up until 13 Sep 2019.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%). Finally the next share allotment (499 shares 49.9%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Sep 2013 to 13 Sep 2019

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 16 Sep 2013

Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 20 Sep 2010 to 25 Mar 2011

Address #4: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 18 Sep 2009 to 20 Sep 2010

Address #5: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 04 Oct 2007 to 18 Sep 2009

Address #6: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 18 Sep 2006 to 04 Oct 2007

Address #7: Cook Adam & Co, 181 Spey Street, Invercargill

Physical & registered address used from 08 Feb 2002 to 18 Sep 2006

Address #8: Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered & physical address used from 17 Nov 1995 to 08 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Aitchison, Alison Elizabeth Wanaka
9343
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Aitchison, Ewen Langford Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Aitchison, Kyle Nicholas Cromwell
Cromwell
9310
New Zealand
Directors

Alison Elizabeth Aitchison - Director

Appointment date: 10 Apr 2013

Address: Wanaka, 9343 New Zealand

Address used since 05 Aug 2015


Ewen Langford Aitchison - Director (Inactive)

Appointment date: 16 Jan 1996

Termination date: 10 Apr 2013

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 15 Dec 2011


Kyle Nicholas Aitchison - Director (Inactive)

Appointment date: 27 Jan 2003

Termination date: 01 Apr 2009

Address: Cromwell,

Address used since 19 Sep 2008


Neville Gordon Low - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 17 Sep 2008

Address: Otatara, Rd 9, Invercargill,

Address used since 18 Dec 2006


Alison Elizabeth Aitchison - Director (Inactive)

Appointment date: 16 Jan 1996

Termination date: 27 Jan 2003

Address: Cairns 4879, Queensland, Australia,

Address used since 16 Jan 1996


Neville Gordon Low - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 16 Jan 1996

Address: Otatara, R D 9, Invercargill,

Address used since 17 Nov 1995

Nearby companies