Shortcuts

A Trade New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038434310
NZBN
691081
Company Number
Registered
Company Status
Current address
P O Box 49
Christchurch 8140
New Zealand
Postal address used since 25 May 2020
60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 25 May 2020
Flat 3, 104 Early Valley Road
Lansdowne 7672
New Zealand
Physical & service & registered address used since 30 May 2022

A Trade New Zealand Limited, a registered company, was registered on 18 Sep 1995. 9429038434310 is the NZ business identifier it was issued. The company has been managed by 2 directors: Grigori Koulanov - an active director whose contract started on 20 May 2022,
Nikolai Arkadievich Kulanov - an inactive director whose contract started on 18 Sep 1995 and was terminated on 31 Mar 2023.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Flat 3, 104 Early Valley Road, Lansdowne, 7672 (physical address),
Flat 3, 104 Early Valley Road, Lansdowne, 7672 (service address),
Flat 3, 104 Early Valley Road, Lansdowne, 7672 (registered address),
P O Box 49, Christchurch, 8140 (postal address) among others.
A Trade New Zealand Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address up to 30 May 2022.
A single entity controls all company shares (exactly 5000 shares) - Koulanov, Grigori - located at 7672, Halswell, Christchurch.

Addresses

Principal place of activity

60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 23 Apr 2019 to 30 May 2022

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 16 Apr 2018 to 30 May 2022

Address #3: 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 16 Jul 2015 to 16 Apr 2018

Address #4: 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical address used from 16 Jul 2015 to 23 Apr 2019

Address #5: C/-buddle Findlay, 83 Victoria Street, Christchurch, 8140 New Zealand

Registered address used from 10 Apr 2014 to 16 Jul 2015

Address #6: C/-buddle Findlay, 83 Victoria Street, Christchurch, 8140 New Zealand

Physical address used from 09 Apr 2014 to 16 Jul 2015

Address #7: C/-buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 11 Apr 2012 to 09 Apr 2014

Address #8: C/-buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand

Registered address used from 11 Apr 2012 to 10 Apr 2014

Address #9: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch, 8014 New Zealand

Physical address used from 11 Nov 2010 to 11 Apr 2012

Address #10: P O Box 49, Christchurch 8015 New Zealand

Physical address used from 06 Dec 2002 to 11 Nov 2010

Address #11: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch New Zealand

Registered address used from 18 Sep 1995 to 11 Apr 2012

Address #12: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 18 Sep 1995 to 06 Dec 2002

Contact info
64 3 9290866
25 May 2020 Phone
kgroup@live.com
25 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Koulanov, Grigori Halswell
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kulanov, Nikolai Arkadievich Sumner
Christchurch 8
Directors

Grigori Koulanov - Director

Appointment date: 20 May 2022

Address: Halswell, Christchurch, 7676 New Zealand

Address used since 12 Apr 2024

Address: Lansdowne, 7672 New Zealand

Address used since 20 May 2022


Nikolai Arkadievich Kulanov - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 31 Mar 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 13 Apr 2021

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 24 Nov 2009

Nearby companies

Jade Software Corporation (nz) Limited
5 Sir Gil Simpson Drive

Jade Software Corporation Limited
5 Sir Gil Simpson Drive

Jade Logistics Group Limited
5 Sir Gil Simpson Drive

Jade Logistics (nz) Limited
5 Sir Gil Simpson Drive

Monty's Queenstown Limited
5 Sir Gil Simpson Drive

Globalsoft Limited
5 Sir Gil Simpson Drive