Shortcuts

Npr Trading Limited

Type: NZ Limited Company (Ltd)
9429039061072
NZBN
522188
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 Oct 2016

Npr Trading Limited, a registered company, was launched on 13 Dec 1991. 9429039061072 is the number it was issued. The company has been run by 6 directors: Benjamin Napier Acland - an active director whose contract began on 01 Jun 2008,
Richard Jeffrey Staniland - an inactive director whose contract began on 14 Jul 2003 and was terminated on 09 Dec 2011,
Mark Arundel Acland - an inactive director whose contract began on 14 Jul 2003 and was terminated on 09 Dec 2011,
Anthony Travis Cox - an inactive director whose contract began on 13 Dec 1991 and was terminated on 14 Jul 2003,
Timothy Charles Austin - an inactive director whose contract began on 13 Dec 1991 and was terminated on 31 Aug 1999.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: physical, registered).
Npr Trading Limited had been using 52 Cashel Street, Christchurch as their registered address up to 07 Oct 2016.
Previous aliases used by this company, as we established at BizDb, included: from 13 Dec 1991 to 01 Oct 2008 they were named Leather Associated Products Co Limited.
One entity controls all company shares (exactly 180150 shares) - Acland, Benjamin Napier - located at 9016, Wanaka, Wanaka.

Addresses

Previous addresses

Address: 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 17 Aug 2005 to 07 Oct 2016

Address: Deloitte Touche Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch

Registered address used from 19 Aug 2001 to 17 Aug 2005

Address: 93-97 Clarence Street, Christchurch

Physical address used from 26 Aug 1999 to 17 Aug 2005

Address: 32 Lichfield Street, Christchurch

Physical address used from 26 Aug 1999 to 26 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 180150

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 180150
Individual Acland, Benjamin Napier Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Acland, Mark Arundel Peaches Road
Mount Somers, Ashburton
Individual Acland, Joanna Enid R D 1
Ashburton
Individual Staniland, Richard Jeffrey Rd 1
Queenstown
9371
New Zealand
Individual Staniland, Jessica Emily A Rd 1
Queenstown
9371
New Zealand
Directors

Benjamin Napier Acland - Director

Appointment date: 01 Jun 2008

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Oct 2014


Richard Jeffrey Staniland - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 09 Dec 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 07 Feb 2011


Mark Arundel Acland - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 09 Dec 2011

Address: Peaches Road, Mount Somers, Ashburton,

Address used since 14 Jul 2003


Anthony Travis Cox - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 14 Jul 2003

Address: Ohoka, R D 2, Kaiapoi,

Address used since 13 Dec 1991


Timothy Charles Austin - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 31 Aug 1999

Address: Christchurch,

Address used since 13 Dec 1991


Christopher Robin Mitchell - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 12 Aug 1998

Address: No 5 R D, Christchurch,

Address used since 13 Dec 1991

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House