Topp Holdings Limited, a registered company, was launched on 15 Sep 1986. 9429039691415 is the NZBN it was issued. The company has been run by 4 directors: Annette Joyce Deakin - an active director whose contract began on 06 Oct 2004,
Annette Joyce Topp - an active director whose contract began on 06 Oct 2004,
Annett Joyce Topp - an inactive director whose contract began on 15 Sep 1986 and was terminated on 06 Oct 2004,
Lewis Verdun Topp - an inactive director whose contract began on 15 Sep 1986 and was terminated on 22 Jul 2003.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 183 Taupahi Road, Turangi, Turangi, 3334 (types include: registered, physical).
Topp Holdings Limited had been using C/-Altitude Chartered Accountants Ltd, Suite 20, 19 Tamamutu Street, Taupo as their physical address up to 03 Nov 2014.
A single entity controls all company shares (exactly 5000 shares) - Deakin, Annette Joyce - located at 3334, Turangi, Turangi.
Previous addresses
Address #1: C/-altitude Chartered Accountants Ltd, Suite 20, 19 Tamamutu Street, Taupo, 3330 New Zealand
Physical address used from 21 Oct 2014 to 03 Nov 2014
Address #2: C/-altitude Chartered Accountants Ltd, Suite 20, 19 Tamamutu Street, Taupo, 3330 New Zealand
Physical address used from 20 Oct 2014 to 21 Oct 2014
Address #3: 3/259 Te Rangitautahanga Road, Turangi, Turangi, 3334 New Zealand
Registered address used from 24 Jan 2014 to 01 Aug 2019
Address #4: C/-altitude Chartered Accountants Limit, Suite 20, 19 Tamamutu Street, Taupo, 3330 New Zealand
Physical address used from 10 Oct 2012 to 20 Oct 2014
Address #5: C/-altitude Chartered Accountants Limit, 53 Hautapu Street, Taihape, 4742 New Zealand
Physical address used from 27 Oct 2011 to 10 Oct 2012
Address #6: C/-altitude Chartered Accountants Ltd, 53 Hautapu Street, Taihape
Physical address used from 31 Oct 2008 to 31 Oct 2008
Address #7: C/-altitude Chartered Accountants Limit, 53 Hautapu Street, Taihape New Zealand
Physical address used from 31 Oct 2008 to 31 Oct 2008
Address #8: C/- Horwath Chapman Limited, Chartered Accountants, 107 Heu Heu Street, Taupo
Physical address used from 16 Oct 2003 to 31 Oct 2008
Address #9: Chapman Giller Roe Ltd, 107 Heu Heu Street, Taupo
Physical address used from 13 Jun 1997 to 16 Oct 2003
Address #10: Corner Of Ohuanga Road And Ngawaka Place, Turangi New Zealand
Registered address used from 13 Jun 1997 to 24 Jan 2014
Address #11: 107 Heu Heu Street, Taupo
Physical address used from 13 Jun 1997 to 13 Jun 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Deakin, Annette Joyce |
Turangi Turangi 3334 New Zealand |
24 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Topp, Annette Joyce |
Turangi Turangi 3334 New Zealand |
15 Sep 1986 - 24 Oct 2019 |
Individual | Topp, Estate Lewis Verdun |
Turangi 2751 |
15 Sep 1986 - 06 Oct 2004 |
Annette Joyce Deakin - Director
Appointment date: 06 Oct 2004
Address: Turangi, Turangi, 3334 New Zealand
Address used since 10 Oct 2014
Annette Joyce Topp - Director
Appointment date: 06 Oct 2004
Address: Turangi, Turangi, 3334 New Zealand
Address used since 10 Oct 2014
Annett Joyce Topp - Director (Inactive)
Appointment date: 15 Sep 1986
Termination date: 06 Oct 2004
Address: Turangi,
Address used since 15 Sep 1986
Lewis Verdun Topp - Director (Inactive)
Appointment date: 15 Sep 1986
Termination date: 22 Jul 2003
Address: Turangi,
Address used since 15 Sep 1986
Ridley Motors Turangi Limited
Unit 3, 261 Te Rangitautahanga Road
Ridley Motors Limited
Unit 3, 261 Te Rangitautahanga Road
Ridley Motors (1998) Limited
Unit 3, 261 Te Rangitautahanga Road
Multani & Brothers Limited
2/259 Te Rangitautahanga Road
Turangi Bowling Club Incorporated
Katopu Place
All Motors Turangi Limited
7 Ohuanga Road