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.
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
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 | Period |
---|---|---|---|
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 |
27 May 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Finny, Charles Holmes |
Seatoun New Zealand |
22 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harding, Raymond Robert |
Silverstream Wellington |
27 May 1987 - 22 Jun 2005 |
Ultimate Holding Company
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
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House
New Zealand Employers Federation Incorporated
Level 6, Jacksonstone House
New Zealand Manufacturers Federation Incorporated
Level 6, Jacksonstone House
Drycleaners & Launderers Association Of New Zealand Incorporated
Level 06, Microsoft House
Employers And Manufacturers Association (central) Incorporated
3-11 Hunter Street