Shortcuts

The National Trading Company Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040751795
NZBN
41059
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

The National Trading Company Of New Zealand Limited, a registered company, was started on 09 Apr 1908. 9429040751795 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. The company has been managed by 12 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 01 Dec 2010 and was terminated on 07 Sep 2015,
Antony John Carter - an inactive director whose contract started on 03 Jul 2001 and was terminated on 01 Dec 2010,
Hugh Earle Perrett - an inactive director whose contract started on 01 Feb 1992 and was terminated on 02 Jul 2001,
Allen Gordon Hill - an inactive director whose contract started on 20 Jan 1992 and was terminated on 10 Apr 1995.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
The National Trading Company Of New Zealand Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address up until 22 Feb 2021.
A single entity controls all company shares (exactly 10000000 shares) - Foodstuffs North Island Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 02 Feb 2012 to 22 Feb 2021

Address: C/- Foodstuffs (auckland) Limited, Roma Road, Mt Roskill New Zealand

Registered address used from 07 Apr 1995 to 02 Feb 2012

Address: C/- Foodstuffs (auckland) Limited, Roma Road, Mt Roskill, Auckland New Zealand

Physical address used from 07 Apr 1995 to 02 Feb 2012

Contact info
ppsr@foodstuffs.co.nz
25 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Urlich, Ivan Steve Mt Roskill
Individual Mowatt, Elizabeth
Individual Duncan, Robert Hugh Mt Roskill
Individual Street, John Francis Mt Roskill
Individual Hill, Allen Gordon Mt Roskill
Individual Secker, Robert Denis Mt Roskill
Individual Allen Gordon Hill Mt Roskill
Individual Robert Denis Secker Mt Roskill
Individual John Francis Street Mt Roskill
Individual Elizabeth Mowatt
Individual Robert Hugh Duncan Mt Roskill
Individual Ivan Steve Urlich Mt Roskill

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 07 Sep 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Antony John Carter - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Hugh Earle Perrett - Director (Inactive)

Appointment date: 01 Feb 1992

Termination date: 02 Jul 2001

Address: Remuera, Auckland,

Address used since 01 Feb 1992


Allen Gordon Hill - Director (Inactive)

Appointment date: 20 Jan 1992

Termination date: 10 Apr 1995

Address: Belmont,

Address used since 20 Jan 1992


Robert Denis Secker - Director (Inactive)

Appointment date: 01 Feb 1992

Termination date: 10 Apr 1995

Address: Devonport,

Address used since 01 Feb 1992


Gordon Churchill Davies - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 10 Apr 1995

Address: Remuera 5,

Address used since 20 Feb 1992


John Francis Street - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 10 Apr 1995

Address: Bucklands Beach,

Address used since 20 Feb 1992


Robert Hugh Duncan - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 10 Apr 1995

Address: Whangaparaoa,

Address used since 20 Feb 1992


Graeme George Tucker - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 10 Apr 1995

Address: Maunu, Whangarei,

Address used since 01 Nov 1993


Vernon Neil Heydon - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 01 Nov 1993

Address: Matamata,

Address used since 09 Mar 1992


George Raymond Knox Hunter - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 04 Mar 1993

Address: Howick,

Address used since 20 Feb 1992

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill

Similar companies

Astravision Synergy Limited
2/44 Roseman Avenue

B & J Pribicevich Limited
48a Stoddard Road

Blue Bull Properties Limited
66 Stoddard Road

Modern Merchants Limited
Suite 1, 60 Roma Road

Reva Investments Limited
459 A Richardson Road

Sidiyot Home Limited
1 William Blofield Avenue