Reliance Trading Company Limited, a registered company, was incorporated on 20 Jun 1960. 9429040312477 is the business number it was issued. The company has been run by 4 directors: Graeme Mclauchlan - an active director whose contract started on 14 Sep 2009,
Gordon Stuart Mclauchlan - an inactive director whose contract started on 25 Oct 1991 and was terminated on 12 Mar 2014,
Stuart James Mclauchlan - an inactive director whose contract started on 25 Oct 1991 and was terminated on 14 Sep 2009,
William James Bell - an inactive director whose contract started on 25 Oct 1991 and was terminated on 31 Mar 1999.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 19 Lynwood Avenue, Maori Hill, Dunedin, 9010 (type: registered, physical).
Reliance Trading Company Limited had been using 2 Stafford Street, Dunedin Central, Dunedin as their physical address up to 10 Mar 2022.
Other names for this company, as we managed to find at BizDb, included: from 20 Jun 1960 to 16 Oct 1991 they were named Reliance Trading Co Ltd.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address: 2 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 11 Mar 2015 to 10 Mar 2022
Address: 2 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Mar 2014 to 10 Mar 2022
Address: 2 Stafford Street, Dunedin, 9016 New Zealand
Registered address used from 05 Jan 2012 to 20 Mar 2014
Address: 2 Stafford Street, Dunedin, 9016 New Zealand
Physical address used from 05 Jan 2012 to 11 Mar 2015
Address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Nov 2010 to 05 Jan 2012
Address: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 10 Apr 2007 to 24 Nov 2010
Address: C/o G S Mclauchlan & Coy, 2 Stafford Street, Dunedin
Registered address used from 30 Jun 1997 to 10 Apr 2007
Address: C/- G S Mclauchlan & Co, 2 Stafford Street, Dunedin
Physical address used from 17 Feb 1992 to 10 Apr 2007
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Mclauchlan, Gordon Stuart |
Dunedin |
20 Jun 1960 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mclauchlan, Graeme Robert |
Maori Hill , Trustee Of The Rosebery Trust 9010 New Zealand |
20 Jun 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, June Margaret |
Gore |
20 Jun 1960 - 03 Apr 2012 |
Individual | Miles, Peter Geoffrey |
Cnr Princes & George Streets Dunedin, Trustee Estate Gk Miles New Zealand |
08 Oct 2007 - 03 Apr 2012 |
Individual | Strong, Marjorie Patricia |
Karori Wellington New Zealand |
08 Oct 2007 - 03 Apr 2012 |
Individual | Mcauley, Ngaire Helen |
Carron Canberra, Australia |
08 Oct 2007 - 03 Apr 2012 |
Individual | Keenan, Philippa Tracey |
Cnr Princes & George Streets Dunedin, Trustee Estate G K Miles New Zealand |
08 Oct 2007 - 03 Apr 2012 |
Individual | Jeromson, Elaine Heather |
Dunedin New Zealand |
08 Oct 2007 - 03 Apr 2012 |
Individual | Westgarth, Alison Margaret |
Fairlie R D 17 |
20 Jun 1960 - 03 Apr 2012 |
Individual | Rutherford, Robert Irving |
Woodend 8255 |
20 Jun 1960 - 03 Apr 2012 |
Individual | Bell, W J (estate) |
67 Princes St Dunedin |
20 Jun 1960 - 08 Oct 2007 |
Individual | Hamilton, Ann |
One Tree Hill Auckland |
20 Jun 1960 - 03 Apr 2012 |
Individual | Miles, Jacqueline Linda |
Cnr Princes & George Streets Dunedin, Trustee Estate G K Miles New Zealand |
08 Oct 2007 - 03 Apr 2012 |
Individual | Faulks, Rosalind Mairi |
R D 1 Brighton |
20 Jun 1960 - 03 Apr 2012 |
Individual | Upton, Colleen Elizabeth |
Woodlands Waikanae |
20 Jun 1960 - 03 Apr 2012 |
Individual | Bayley, Michael Rushton |
Private Bag North Otago |
20 Jun 1960 - 03 Apr 2012 |
Individual | Mclauchlan, Grant Andrew |
Waverley Dunedin, Trustee Of The Rosebery Trust |
20 Jun 1960 - 02 Nov 2016 |
Individual | Acquier, Genevieve |
Dunedin , Trustee Of The Rosebery Trust |
20 Jun 1960 - 02 Nov 2016 |
Graeme Mclauchlan - Director
Appointment date: 14 Sep 2009
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 May 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 07 Jun 2016
Gordon Stuart Mclauchlan - Director (Inactive)
Appointment date: 25 Oct 1991
Termination date: 12 Mar 2014
Address: Dunedin, 9011 New Zealand
Address used since 25 Oct 1991
Stuart James Mclauchlan - Director (Inactive)
Appointment date: 25 Oct 1991
Termination date: 14 Sep 2009
Address: Dunedin, 9010 New Zealand
Address used since 25 Oct 1991
William James Bell - Director (Inactive)
Appointment date: 25 Oct 1991
Termination date: 31 Mar 1999
Address: Dunedin,
Address used since 25 Oct 1991
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Whare Ake Ake Limited
Stafford House, Level 3
Groundwork Group Int Limited
2 Stafford Street
Willis White & Co Limited
Level 3 Bartons Building
The Dunedin Lawn Bowls Stadium Incorporated
Stuart Melville