Shortcuts

Torque Limited

Type: NZ Limited Company (Ltd)
9429038543333
NZBN
662325
Company Number
Registered
Company Status
Current address
11 Ormonde Drive
Silverdale
Silverdale 0932
New Zealand
Registered & physical & service address used since 07 Jul 2022

Torque Limited, a registered company, was launched on 12 Jan 1995. 9429038543333 is the NZ business number it was issued. The company has been managed by 6 directors: Danielle Louise Nottage - an active director whose contract started on 25 Oct 2022,
Julie Raine - an inactive director whose contract started on 25 Oct 2022 and was terminated on 29 Sep 2023,
Jordan John Nottage - an inactive director whose contract started on 25 Oct 2022 and was terminated on 29 Sep 2023,
David Walter Nottage - an inactive director whose contract started on 12 Jan 1995 and was terminated on 25 Oct 2022,
Robyn Pamela Nottage - an inactive director whose contract started on 21 Jun 1996 and was terminated on 27 Feb 2015.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 11 Ormonde Drive, Silverdale, Silverdale, 0932 (type: registered, physical).
Torque Limited had been using 2/A, 3 Ceres Court, Rosedale, Auckland as their registered address up until 07 Jul 2022.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Nottage, Danielle Louise (a director) located at Belmont, Auckland postcode 0622,
Nottage, Jordan John (an individual) located at Forrest Hill, Auckland postcode 0620,
Raine, Julie (an individual) located at Silverdale, Silverdale postcode 0932.

Addresses

Previous addresses

Address: 2/a, 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 13 Sep 2016 to 07 Jul 2022

Address: 145 Kitchener Road, Milford New Zealand

Physical & registered address used from 30 May 2006 to 13 Sep 2016

Address: 145 Kitchener Road, Milford

Registered & physical address used from 22 Apr 2005 to 30 May 2006

Address: C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna

Physical & registered address used from 13 Aug 2004 to 22 Apr 2005

Address: Bdo Spicers, 120 Albert Street, Auckland

Registered & physical address used from 05 Jun 2003 to 13 Aug 2004

Address: Walker Somerville Limited, 1,25 Davis Cresent, Newmarket, Auckland

Registered address used from 06 Jul 2001 to 05 Jun 2003

Address: Wilson Partners Ltd, 3047 Great North Rd, New Lynn, Auckland

Physical address used from 20 Mar 2001 to 05 Jun 2003

Address: 7 Rata Street, New Lynn

Registered address used from 20 Mar 2001 to 06 Jul 2001

Address: Walker Somerville Ltd, 25 Davis Cresent, Newmarket, Auckland

Physical address used from 20 Mar 2001 to 20 Mar 2001

Address: 7 Rata Street, New Lynn

Physical address used from 20 Mar 2001 to 20 Mar 2001

Address: Fleming Bish & Somerville, 15 Sale Street, Auckland

Registered & physical address used from 31 May 1999 to 20 Mar 2001

Address: Third Floor, 171 Hobson Street, Auckland

Physical address used from 08 Jun 1998 to 31 May 1999

Address: Third Floor, 171 Hobson Street, Auckland

Registered address used from 01 Sep 1997 to 31 May 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Nottage, Danielle Louise Belmont
Auckland
0622
New Zealand
Individual Nottage, Jordan John Forrest Hill
Auckland
0620
New Zealand
Individual Raine, Julie Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunning, Greg Milford
Auckland
0620
New Zealand
Individual Nottage, David Walter Murrays Bay
Auckland
0630
New Zealand
Individual Nottage, David Walter Murrays Bay
Auckland
0630
New Zealand
Individual Nottage, Robyn Pamela Rothesay Bay
Auckland
Individual Plested, Grant Bevan East Tamaki
Auckland
2016
New Zealand
Individual Nottage, Robyn Pamela Rothesay Bay
Auckland
Directors

Danielle Louise Nottage - Director

Appointment date: 25 Oct 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 25 Oct 2022


Julie Raine - Director (Inactive)

Appointment date: 25 Oct 2022

Termination date: 29 Sep 2023

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 25 Oct 2022


Jordan John Nottage - Director (Inactive)

Appointment date: 25 Oct 2022

Termination date: 29 Sep 2023

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 25 Oct 2022


David Walter Nottage - Director (Inactive)

Appointment date: 12 Jan 1995

Termination date: 25 Oct 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 16 May 2017


Robyn Pamela Nottage - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 27 Feb 2015

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 21 Jun 1996


Ian Hall-kenny - Director (Inactive)

Appointment date: 12 Jan 1995

Termination date: 24 May 1996

Address: Birkenhead, Auckland,

Address used since 12 Jan 1995

Nearby companies

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Clark Products Limited
Building 1, Unit G

Manurere Trustee Limited
2/a, 3 Ceres Court

Ferns Education Limited
2a/3 Ceres Court

Nurture Management Limited
2/a, 3 Ceres Court