Shortcuts

Taiwan New Zealand Trade Development Limited

Type: NZ Limited Company (Ltd)
9429039605337
NZBN
345790
Company Number
Registered
Company Status
Current address
3 Hunter Street
Wellington Central
Wellington 6011
New Zealand
Physical address used since 14 Nov 2017
3 Hunter Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery & postal address used since 30 Nov 2022
Level 13, 157 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 15 Jan 2024


Taiwan New Zealand Trade Development Limited was started on 27 May 1987 and issued an NZ business identifier of 9429039605337. The registered LTD company has been run by 10 directors: Charles Holmes Finny - an active director whose contract started on 01 Jun 2005,
Anthony Patrick Francis Browne - an active director whose contract started on 07 May 2015,
Mahinarangi Robin Tangaere - an active director whose contract started on 04 Dec 2020,
Peter Bryant Steel - an inactive director whose contract started on 01 Jun 2005 and was terminated on 04 Dec 2020,
Barrie Garnet Saunders - an inactive director whose contract started on 01 Jun 2005 and was terminated on 07 May 2015.
As stated in our data (last updated on 09 Apr 2024), this company registered 1 address: Level13, 157 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Up to 22 Jan 2024, Taiwan New Zealand Trade Development Limited had been using 3 Hunter Street, Wellington Central, Wellington as their registered address.
BizDb found other names used by this company: from 23 Sep 1987 to 28 Feb 1992 they were named New Zealand East Asia Trade Development Limited, from 27 May 1987 to 23 Sep 1987 they were named Lateral Markets Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Wellington Regional Chamber Of Commerce Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Finny, Charles Holmes - located at Seatoun.

Addresses

Other active addresses

Address #4: Level13, 157 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 22 Jan 2024

Previous addresses

Address #1: 3 Hunter Street, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 14 Nov 2017 to 22 Jan 2024

Address #2: 3 Hunter Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 01 Dec 2014 to 14 Nov 2017

Address #3: 3 Hunter Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 14 Feb 2012 to 01 Dec 2014

Address #4: 3 Hunter Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 09 Nov 2010 to 01 Dec 2014

Address #5: Level 28, The Majestic Centre, 100 Willis Street, Wellington 6011 New Zealand

Physical address used from 02 Dec 2009 to 14 Feb 2012

Address #6: Level 28, The Majestic Centre, 100 Willis Street, Wellington 6011 New Zealand

Registered address used from 02 Dec 2009 to 09 Nov 2010

Address #7: Same As Registered Office, --

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #8: 6th Floor, Enterprise Housege House, 3-9 Church Street, Wellington

Registered address used from 10 Jan 1996 to 02 Dec 2009

Address #9: 3rd Floor, Fletcher Challenge House, 87-97 The Terrace, Wellington

Registered address used from 27 Nov 1991 to 10 Jan 1996

Contact info
64 4 4601910
Phone
64 4 4709940
15 Jan 2024 Phone
64 4 4737224
30 Nov 2022
accountant@businesscentral.org.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 14 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Wellington Regional Chamber Of Commerce Limited
Shareholder NZBN: 9429040975412
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Finny, Charles Holmes Seatoun

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harding, Raymond Robert Silverstream
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Wellington Regional Chamber Of Commerce Limited
Name
Ltd
Type
543
Ultimate Holding Company Number
NZ
Country of origin
Directors

Charles Holmes Finny - Director

Appointment date: 01 Jun 2005

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jun 2005


Anthony Patrick Francis Browne - Director

Appointment date: 07 May 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 07 May 2015


Mahinarangi Robin Tangaere - Director

Appointment date: 04 Dec 2020

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 04 Dec 2020


Peter Bryant Steel - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 04 Dec 2020

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 24 Nov 2015


Barrie Garnet Saunders - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 07 May 2015

Address: Wellington, New Zealand

Address used since 21 Nov 2014


Sharryn Valentine Waters - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 01 Jun 2005

Address: Mt Victoria, Wellington,

Address used since 29 Sep 1993


David Muir Gray - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 01 Jun 2005

Address: Miramar, Wellington,

Address used since 29 Sep 1993


John Alexander Hazlett - Director (Inactive)

Appointment date: 25 Jul 1988

Termination date: 29 Sep 1995

Address: Khandallah, Wellington,

Address used since 25 Jul 1988


William Keith Bruce - Director (Inactive)

Appointment date: 21 Jul 1988

Termination date: 29 Sep 1993

Address: Whitby, Wellington,

Address used since 21 Jul 1988


Sydney Donald Mccrone - Director (Inactive)

Appointment date: 25 Jul 1988

Termination date: 29 Sep 1993

Address: Northland, Wellington,

Address used since 25 Jul 1988