Over The Top Nz Limited, a registered company, was started on 25 Mar 1993. 9429038862212 is the business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was classified. This company has been run by 2 directors: Jocelyn Marie Rae - an active director whose contract started on 25 Mar 1993,
Thomas Gillman Rae - an active director whose contract started on 25 Mar 1993.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 47 Cornwallis Road, Cornwallis, Auckland, 0604 (category: postal, postal).
Over The Top Nz Limited had been using 3 2-4 Westech Place, Kelston as their physical address up to 13 May 2013.
Past names used by this company, as we identified at BizDb, included: from 25 Mar 1993 to 19 Sep 1995 they were named Badge Boys (Nz) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 47 Cornwallis Road, Cornwallis, Auckland, 0604 New Zealand
Postal address used from 04 Sep 2023
Principal place of activity
47 Cornwallis Road, Cornwallis, Auckland, 0604 New Zealand
Previous addresses
Address #1: 3 2-4 Westech Place, Kelston, 0612 New Zealand
Physical & registered address used from 11 Sep 2012 to 13 May 2013
Address #2: 597 Rosebank Road, Avondale New Zealand
Registered address used from 05 Sep 2003 to 11 Sep 2012
Address #3: 597 Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 01 Sep 2003 to 11 Sep 2012
Address #4: 2 Pompallier Terrace, Ponsonby
Registered address used from 15 Oct 1999 to 05 Sep 2003
Address #5: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 15 Oct 1998 to 15 Oct 1998
Address #6: 3046 Great North Road, New Lynn, Auckland
Physical address used from 15 Oct 1998 to 01 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rae, Jocelyn Marie |
Cornwallis |
25 Mar 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rae, Thomas Gillman |
Cornwallis |
25 Mar 1993 - |
Jocelyn Marie Rae - Director
Appointment date: 25 Mar 1993
Address: Cornwallis, Auckland, 0604 New Zealand
Address used since 15 Sep 2015
Thomas Gillman Rae - Director
Appointment date: 25 Mar 1993
Address: Cornwallis, Auckland, 0604 New Zealand
Address used since 12 Sep 2022
Address: Cornwallis, Auckland 0604, 0604 New Zealand
Address used since 15 Sep 2015
Fx Utility Company Limited
49 Cornwallis Road
Bishop Management Limited
49 Cornwallis Road
Holden Federation Of Clubs Nz Incorporated
49 Cornwallis Road
D And K Partners Limited
57 Cornwallis Road
Enviromex Nz Limited
31 Cornwallis Road
Holisticbaby Limited
85 Cornwallis Road
Awa Link Limited
26 A Exhibition Drive
Eco Care Products Limited
44 Tane Road
Golden Gate Foods Limited
20 Cochran Road
Image Aviation Limited
22 Laingfield Terrace
R Mcdonald Co. New Zealand Limited
8 Herrings Cove Place
S And A Trading Haus Limited
16 Helios Place