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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Foodstuffs North Island Limited Shareholder NZBN: 9429040750835 |
Mangere Auckland 2022 New Zealand |
09 Apr 1908 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Urlich, Ivan Steve |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Mowatt, Elizabeth | 09 Apr 1908 - 30 Sep 2004 | |
Individual | Duncan, Robert Hugh |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Street, John Francis |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Hill, Allen Gordon |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Secker, Robert Denis |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Allen Gordon Hill |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Robert Denis Secker |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | John Francis Street |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Elizabeth Mowatt | 09 Apr 1908 - 30 Sep 2004 | |
Individual | Robert Hugh Duncan |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Individual | Ivan Steve Urlich |
Mt Roskill |
09 Apr 1908 - 30 Sep 2004 |
Ultimate Holding Company
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
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
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