Shortcuts

Top Half Steel Fixers Limited

Type: NZ Limited Company (Ltd)
9429039886316
NZBN
260897
Company Number
Registered
Company Status
Current address
114 Bank Street
Whangarei 0110
New Zealand
Registered address used since 05 Dec 2013
114 Bank Street
Whangarei 0110
New Zealand
Physical & service address used since 05 Dec 2014
30 Edginton Road
Rd 3
Whangarei 0173
New Zealand
Registered & service address used since 08 Aug 2023

Top Half Steel Fixers Limited was started on 21 Feb 1985 and issued an NZBN of 9429039886316. This registered LTD company has been run by 5 directors: Nathan Allan Whereri Kake - an active director whose contract started on 06 Nov 2018,
Philip Morris Kake - an inactive director whose contract started on 30 Apr 1991 and was terminated on 06 Nov 2018,
Michael David Keeley - an inactive director whose contract started on 01 Apr 2005 and was terminated on 01 Nov 2017,
Ben Bennetto - an inactive director whose contract started on 30 Apr 1991 and was terminated on 27 Nov 2015,
Russell Charles Bennetto - an inactive director whose contract started on 30 Apr 1991 and was terminated on 03 Sep 2013.
As stated in our information (updated on 05 May 2024), this company uses 1 address: 30 Edginton Road, Rd 3, Whangarei, 0173 (type: registered, service).
Until 05 Dec 2014, Top Half Steel Fixers Limited had been using 114 Bank Street, Whangarei as their physical address.
A total of 1500 shares are allotted to 4 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Kake, Philip Morris (an individual) located at Glenbervie.
The second group consists of 1 shareholder, holds 43.33 per cent shares (exactly 650 shares) and includes
Kake, Nathan Allan Whereri - located at Rd 3, Whangarei.
The next share allotment (100 shares, 6.67%) belongs to 1 entity, namely:
Kake, Anne Alice, located at Glenbervie (an individual).

Addresses

Previous addresses

Address #1: 114 Bank Street, Whangarei, 0110 New Zealand

Physical address used from 11 Sep 2013 to 05 Dec 2014

Address #2: 114 Bank Street, Whangarei, 0110 New Zealand

Registered address used from 11 Sep 2013 to 05 Dec 2013

Address #3: Mcleod Bay, Whangarei Heads, R D 4, Whangarei, 0110 New Zealand

Physical & registered address used from 22 Aug 2013 to 11 Sep 2013

Address #4: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand

Physical & registered address used from 05 Jun 2013 to 22 Aug 2013

Address #5: 28 Vine Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 05 Dec 2011 to 05 Jun 2013

Address #6: Kevin Bradley Ltd, Chartered Accountants, 114 Bank St, Whangarei New Zealand

Registered & physical address used from 06 Oct 2004 to 05 Dec 2011

Address #7: 114 Bank Street, Whangarei

Registered address used from 03 Aug 2002 to 06 Oct 2004

Address #8: Same As Registered Office Address

Physical address used from 19 Feb 1992 to 06 Oct 2004

Address #9: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #10: Yovich Hayward & Pevats, Rust Building, Rust Ave, Whangarei

Registered address used from 29 Jul 1991 to 03 Aug 2002

Contact info
officekb.bradley@xtra.co.nz
30 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Kake, Philip Morris Glenbervie
Shares Allocation #2 Number of Shares: 650
Individual Kake, Nathan Allan Whereri Rd 3
Whangarei
0173
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Kake, Anne Alice Glenbervie
Shares Allocation #4 Number of Shares: 650
Individual Kake, Lou-ann Celeste Rd 3
Whangarei
0173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strickland, Jayne Ellen Onerahi
Whangarei
0110
New Zealand
Individual Bennetto, Marites Reotahi
Individual Lowe, Lianne Vannesa Onerahi
Whangarei
Individual Keeley, Michael David Onerahi
Whangarei
0110
New Zealand
Individual Bennetto, Brian William Whangarei Heads
R D 4, Whangarei

New Zealand
Directors

Nathan Allan Whereri Kake - Director

Appointment date: 06 Nov 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 06 Nov 2018


Philip Morris Kake - Director (Inactive)

Appointment date: 30 Apr 1991

Termination date: 06 Nov 2018

Address: Glenbervie, Whangarei, 0173 New Zealand

Address used since 30 Nov 2015


Michael David Keeley - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Nov 2017

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 03 Sep 2013


Ben Bennetto - Director (Inactive)

Appointment date: 30 Apr 1991

Termination date: 27 Nov 2015

Address: Whangarei Heads, R D 4, Whangarei, 0110 New Zealand

Address used since 03 Sep 2013


Russell Charles Bennetto - Director (Inactive)

Appointment date: 30 Apr 1991

Termination date: 03 Sep 2013

Address: Whangarei Heads, R D 4, Whangarei,

Address used since 19 Nov 2008

Nearby companies