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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 180150 | |||
Individual | Acland, Benjamin Napier |
Wanaka Wanaka 9305 New Zealand |
15 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Acland, Mark Arundel |
Peaches Road Mount Somers, Ashburton |
13 Dec 1991 - 21 Mar 2012 |
Individual | Acland, Joanna Enid |
R D 1 Ashburton |
13 Dec 1991 - 03 Sep 2007 |
Individual | Staniland, Richard Jeffrey |
Rd 1 Queenstown 9371 New Zealand |
13 Dec 1991 - 21 Mar 2012 |
Individual | Staniland, Jessica Emily A |
Rd 1 Queenstown 9371 New Zealand |
13 Dec 1991 - 21 Mar 2012 |
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
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