Trade Corporation International Limited was launched on 19 Jul 1991 and issued an NZBN of 9429039085986. The registered LTD company has been managed by 6 directors: Adel Yousef - an active director whose contract started on 19 Jul 1991,
Emad Youssef - an inactive director whose contract started on 27 Aug 2003 and was terminated on 07 Apr 2011,
Alaa Youssef - an inactive director whose contract started on 27 Aug 2003 and was terminated on 07 Apr 2011,
Amro Yousef - an inactive director whose contract started on 27 Aug 2003 and was terminated on 07 Apr 2011,
Essam Yousef - an inactive director whose contract started on 27 Aug 2003 and was terminated on 07 Apr 2011.
As stated in our information (last updated on 15 Mar 2024), the company registered 5 addresess: 9 Pukeiti Road, Otahuhu, Auckland, 1062 (office address),
P O Box 22-247, Otahuhu, Auckland, 1640 (postal address),
9 Pukeiti Road, Otahuhu, Auckland, 1062 (delivery address),
9 Pukeiti Road, Otahuhu, Auckland (registered address) among others.
Up to 11 Aug 2002, Trade Corporation International Limited had been using 815 Great South Road, Westfield, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Yousef, Adel (an individual) located at Botany, Auckland postcode 2010. Trade Corporation International Limited was classified as "Wholesale trade nec" (ANZSIC F373970).
Other active addresses
Address #4: 9 Pukeiti Road, Otahuhu, Auckland, 1062 New Zealand
Delivery address used from 04 Nov 2019
Principal place of activity
9 Pukeiti Road, Otahuhu, Auckland, 1062 New Zealand
Previous address
Address #1: 815 Great South Road, Westfield, Auckland
Registered address used from 08 Nov 1994 to 11 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Yousef, Adel |
Botany Auckland 2010 New Zealand |
19 Jul 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yousef, Alaa |
Auckland |
19 Jul 1991 - 08 Apr 2011 |
Adel Yousef - Director
Appointment date: 19 Jul 1991
Address: Botany, Auckland, 2010 New Zealand
Address used since 18 Jun 2018
Address: Howick, Auckland, 2010 New Zealand
Address used since 19 Jul 1991
Emad Youssef - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 07 Apr 2011
Address: Hernbay, Auckland,
Address used since 20 Aug 2009
Alaa Youssef - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 07 Apr 2011
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 20 Aug 2009
Amro Yousef - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 07 Apr 2011
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 27 Aug 2003
Essam Yousef - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 07 Apr 2011
Address: Murrays Bay, Auckland,
Address used since 20 Aug 2009
Khalid Salem Ahmed Basulaiman - Director (Inactive)
Appointment date: 19 Jul 1991
Termination date: 25 Jun 1995
Address: Howick, Auckland,
Address used since 19 Jul 1991
Food International Nz Limited
9 Pukeiti Rd
Beta Cars Limited
20 Great South Road
Pro-finance Limited
20 Great South Road
Online Cardealers Limited
20 Great South Road
Finance-pro Limited
20 Great South Road
Azamsons Builders2017 Limited
6 Pukeiti Road
Abc Packaging International Limited
11 Moa St
Heebah Foods Limited
32 Station Road
Kai Peng Limited
58a Huia Road
Mbs (nz) Limited
Suite 8, 15 Mason Avenue
New Zealand Green Wave Limited
26 Saleyards Road
Norwest Salvage Limited
15b Vestey Drive