Tradin Post Limited, a registered company, was registered on 18 Feb 1975. 9429040492056 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Christopher John White - an active director whose contract started on 26 Nov 2003,
Michael Anthony Smith - an inactive director whose contract started on 18 Feb 1975 and was terminated on 06 Aug 2008,
Mark Roland Winger - an inactive director whose contract started on 24 Oct 1979 and was terminated on 06 Aug 2008.
Last updated on 31 May 2025, BizDb's database contains detailed information about 1 address: 31 Clifton Road, Hauraki, Auckland, 0622 (category: registered, physical).
Tradin Post Limited had been using 73B Shore Road, Remuera, Auckland as their physical address until 20 Sep 2022.
One entity controls all company shares (exactly 10000 shares) - White, Christopher - located at 0622, Hauraki, Auckland.
Previous addresses
Address: 73b Shore Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 02 Nov 2012 to 20 Sep 2022
Address: 31 Anne Mclean Drive, Glenfield, Auckland
Registered address used from 26 Nov 2001 to 26 Nov 2001
Address: 17 Stanley Street, Parnell, Auckland New Zealand
Registered address used from 26 Nov 2001 to 02 Nov 2012
Address: 17 Stanley Street, Parnell, Auckland New Zealand
Physical address used from 01 Jul 1997 to 02 Nov 2012
Address: 31 Anne Mclean Drive, Glenfield, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 23 Heathcote Ave, Milford, Auckland 9
Registered address used from 19 Mar 1993 to 26 Nov 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | White, Christopher |
Hauraki Auckland 0622 New Zealand |
18 Feb 1975 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | White, Rachel Jane |
Remuera Auckland New Zealand |
22 Aug 2008 - 18 Oct 2012 |
| Individual | White, Christopher John |
Remuera Auckland |
22 Aug 2008 - 24 Nov 2010 |
| Individual | Smith, Michael Anthony |
Glenfield Auckland |
18 Feb 1975 - 13 Oct 2005 |
| Individual | Winger, Mark Roland |
Cml Centre Queen Street, Auckland |
18 Feb 1975 - 13 Oct 2005 |
Christopher John White - Director
Appointment date: 26 Nov 2003
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 12 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Aug 2005
Michael Anthony Smith - Director (Inactive)
Appointment date: 18 Feb 1975
Termination date: 06 Aug 2008
Address: Glenfield, Auckland,
Address used since 18 Feb 1975
Mark Roland Winger - Director (Inactive)
Appointment date: 24 Oct 1979
Termination date: 06 Aug 2008
Address: Cml Centre, Queen Street, Auckland,
Address used since 24 Oct 1979
Janes Doggie Walks Limited
75a Shore Road
Icefall Corporate Trustee Company Limited
73a Shore Road
Shellback Designs Limited
73a Shore Road
Golf Tours International Limited
73a Shore Road
Promat Group Limited
12 Stirling Street
Equine Equities Limited
284 Victoria Avenue