Topliss Bros Precision Engineers Limited, a registered company, was launched on 28 Jun 1956. 9429040195704 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company is classified. This company has been run by 6 directors: David John Topliss - an active director whose contract began on 20 Nov 1986,
Richard George Topliss - an active director whose contract began on 20 Nov 1986,
James Richard George Topliss - an active director whose contract began on 02 Feb 2024,
Patrick George Topliss - an inactive director whose contract began on 20 Nov 1986 and was terminated on 06 Mar 2007,
Rosemary Topliss - an inactive director whose contract began on 20 Nov 1986 and was terminated on 11 Feb 2002.
Last updated on 23 Mar 2024, our data contains detailed information about 5 addresses the company uses, namely: Po Box 5023, Nelson, 7010 (postal address),
249 Haven Road, Port Nelson, Nelson, 7010 (office address),
249 Haven Road, Port Nelson, Nelson, 7010 (delivery address),
249 Haven Rd, Nelson (registered address) among others.
A total of 3000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1000 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (33.33%). Lastly there is the 3rd share allotment (1000 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: Po Box 5023, Nelson, 7010 New Zealand
Postal address used from 02 Nov 2021
Address #5: 249 Haven Road, Port Nelson, Nelson, 7010 New Zealand
Office address used from 02 Nov 2021
Principal place of activity
249 Haven Road, Port Nelson, Nelson, 7010 New Zealand
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Topliss, James Richard George |
Tahunanui Nelson 7011 New Zealand |
05 Mar 2019 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Topliss, David John |
Nelson |
28 Jun 1956 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Topliss, Richard George |
Nelson |
28 Jun 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Topliss, Patrick George |
Nelson |
28 Jun 1956 - 11 Jun 2007 |
David John Topliss - Director
Appointment date: 20 Nov 1986
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 21 Oct 2009
Richard George Topliss - Director
Appointment date: 20 Nov 1986
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 21 Oct 2009
James Richard George Topliss - Director
Appointment date: 02 Feb 2024
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 02 Feb 2024
Patrick George Topliss - Director (Inactive)
Appointment date: 20 Nov 1986
Termination date: 06 Mar 2007
Address: Nelson,
Address used since 20 Nov 1986
Rosemary Topliss - Director (Inactive)
Appointment date: 20 Nov 1986
Termination date: 11 Feb 2002
Address: Nelson,
Address used since 20 Nov 1986
Bruce Ian Murray Bell - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 11 Feb 2002
Address: Nelson,
Address used since 20 May 1992
Dazelem Management Services Limited
Flat 35, 269 Wakefield Quay
Snake Point Lodge Limited
1/275 Wakefield Quay
Wardrobe Design Tasman Limited
56 Queens Road
H. U. P. Limited
49 Queens Road
Niksha Limited
213 Haven Rd
Cuba Libre Limited
211 Haven Road
Anchor Belts Limited
36 Carkeek Street
Fluid Power Solutions Limited
53 Wildman Avenue
Handy 18 Limited
Level 1, 6 Church Street
Heslops Engineering Limited
72 Trafalgar Street
Hunt Diesel Limited
72 Trafalgar Street
Peak Performance Engineering Limited
89 Washington Road