Tradecorp Marketing Limited, a registered company, was started on 25 Jan 1990. 9429039245267 is the number it was issued. "Car wholesaling" (business classification F350110) is how the company was classified. The company has been managed by 4 directors: Alvin Graham Relph - an active director whose contract began on 25 Jan 1990,
Craig Preston Relph - an inactive director whose contract began on 01 Mar 1999 and was terminated on 10 Oct 2010,
Moira Adele Bailey - an inactive director whose contract began on 01 Nov 1992 and was terminated on 28 Feb 1999,
Geoffrey Martin Smith - an inactive director whose contract began on 25 Jan 1990 and was terminated on 01 Nov 1992.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Thane Road, Roseneath, Wellington, 6011 (types include: physical, registered).
Tradecorp Marketing Limited had been using 25 Haining Street, Te Aro, Wellington as their physical address up until 11 Mar 2020.
A single entity controls all company shares (exactly 200000 shares) - Relph, Alvin Graham - located at 6011, Te Aro, Wellington.
Principal place of activity
22 Thane Road, Roseneath, Wellington, 6011 New Zealand
Previous addresses
Address: 25 Haining Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 02 Apr 2015 to 11 Mar 2020
Address: 22 Thane Street, Roseneath, Wellington, 6011 New Zealand
Physical address used from 01 May 2012 to 02 Apr 2015
Address: 1/25 Haining St, Te Aro, Wellington, 6015 New Zealand
Registered address used from 01 May 2012 to 11 Mar 2020
Address: 1/25 Haining St, Te Aro, Wellington New Zealand
Registered address used from 02 Apr 2002 to 01 May 2012
Address: Kevin Smith & Nigel Hughes, 6th Floor Challenge House, 85 The Terrace, Wellington
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address: 1/25 Haining Street, Te Aro, Wellington New Zealand
Physical address used from 04 Apr 2001 to 01 May 2012
Address: 25 Haening Street, Wellington
Registered address used from 29 Mar 2000 to 02 Apr 2002
Address: Kevin Smith & Nigel Hughes, 6th Floor Challenge House, 85 The Terrace, Wellington
Registered address used from 12 Apr 1999 to 29 Mar 2000
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Relph, Alvin Graham |
Te Aro Wellington 6011 New Zealand |
20 May 2004 - |
Alvin Graham Relph - Director
Appointment date: 25 Jan 1990
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Dec 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 19 Sep 2017
Craig Preston Relph - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 10 Oct 2010
Address: Wellington, 6011 New Zealand
Address used since 01 May 2004
Moira Adele Bailey - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 28 Feb 1999
Address: Melrose, Wellington,
Address used since 01 Nov 1992
Geoffrey Martin Smith - Director (Inactive)
Appointment date: 25 Jan 1990
Termination date: 01 Nov 1992
Address: Brooklyn, Wellington,
Address used since 25 Jan 1990
Forthwith Shelf Company No.90 Limited
25 Haining Street
Pelm Enterprises Limited
25 Haining Street
Tenoroc Holdings Limited
25 Haining Street
Haviv Investments Limited
13 Frederick St
#19 Productions Limited
19 Frederick Street
Atelierworkshop Aotearoa Limited
43 Haining Street
Accolade Developments Limited
3rd Floor,
Capital Motors Limited
234-238 Wakefield Street
Clearance Cars Limited
Level 9, 57 Willis Street
Ionian Sea Limited
39 Strathavon Road
J R Production Limited
100 Tory Street
Minardi Holdings Limited
234 238 Wakefield St