Topp Realtors Limited, a registered company, was started on 30 Jul 1991. 9429039091338 is the NZBN it was issued. The company has been supervised by 2 directors: Gavin James Topp - an active director whose contract began on 30 Jul 1991,
Patricia Dawn Topp - an inactive director whose contract began on 30 Jul 1991 and was terminated on 02 Apr 1996.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Topp Realtors Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 18 May 2022.
More names for this company, as we identified at BizDb, included: from 19 Feb 1999 to 14 Feb 2001 they were called Topp Realtors Limited, from 03 Apr 1996 to 19 Feb 1999 they were called Gavin Topp Realty Limited and from 30 Jul 1991 to 03 Apr 1996 they were called Cygnet Holdings Limited.
A total of 10100 shares are issued to 4 shareholders (3 groups). The first group includes 100 shares (0.99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (0.5 per cent). Finally there is the 3rd share allotment (9950 shares 98.51 per cent) made up of 1 entity.
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 18 May 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 18 May 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 01 Dec 2011 to 18 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 01 Dec 2011 to 06 Oct 2021
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 31 May 2004 to 01 Dec 2011
Address: 135 Farrington Ave, Christchurch
Registered address used from 12 Oct 2000 to 31 May 2004
Address: 135 Farrington Ave, Christchurch
Physical address used from 12 Oct 2000 to 12 Oct 2000
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh St, Christchurch
Physical address used from 12 Oct 2000 to 31 May 2004
Address: 286 Clyde Road, Fendalton, Christchurch
Physical & registered address used from 21 Dec 1999 to 12 Oct 2000
Address: 27 Felstead Street, Christchurch
Physical address used from 26 May 1997 to 21 Dec 1999
Address: 27 Felstead Place, Christchurch
Registered address used from 26 May 1997 to 21 Dec 1999
Address: -
Physical address used from 26 May 1995 to 26 May 1997
Address: C/- Messrs Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Registered address used from 02 Apr 1993 to 26 May 1997
Basic Financial info
Total number of Shares: 10100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Topp, Lisa Busiley |
Bryndwr Christchurch 8053 New Zealand |
19 May 2014 - |
Individual | Topp, Gavin James |
Bryndwr Christchurch 8053 New Zealand |
24 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Topp, Lisa Busiley |
Bryndwr Christchurch 8053 New Zealand |
19 May 2014 - |
Shares Allocation #3 Number of Shares: 9950 | |||
Individual | Topp, Gavin James |
Bryndwr Christchurch 8053 New Zealand |
24 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 |
Central City Christchurch 8011 New Zealand |
13 May 2015 - 15 Jan 2024 |
Gavin James Topp - Director
Appointment date: 30 Jul 1991
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 24 Jul 2012
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 14 May 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 16 Sep 2019
Patricia Dawn Topp - Director (Inactive)
Appointment date: 30 Jul 1991
Termination date: 02 Apr 1996
Address: Christchurch,
Address used since 30 Jul 1991
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue