Shortcuts

Topps Patents Limited

Type: NZ Limited Company (Ltd)
9429040951560
NZBN
8063
Company Number
Registered
Company Status
B099030
Industry classification code
Mining Nec
Industry classification description
Current address
520 Maharakeke Rd
Rd 1
Waipukurau 4281
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Aug 2013
520 Maharakeke Road
Rd 1
Waipukurau 4281
New Zealand
Registered & physical & service address used since 04 Sep 2013

Topps Patents Limited was launched on 16 Apr 1953 and issued a number of 9429040951560. The registered LTD company has been run by 3 directors: Charles Clifford Topp - an active director whose contract started on 01 Apr 1987,
Helen Anne Topp - an active director whose contract started on 10 Aug 1995,
Greta E Shanks - an inactive director whose contract started on 01 Apr 1987 and was terminated on 01 May 1995.
According to BizDb's database (last updated on 31 Mar 2024), the company uses 1 address: 520 Maharakeke Road, Rd 1, Waipukurau, 4281 (category: registered, physical).
Up to 04 Sep 2013, Topps Patents Limited had been using Oldershaw & Co Ltd, Marewa House, Kennedy Road, Napier as their registered address.
BizDb identified other names for the company: from 16 Apr 1953 to 14 Sep 1956 they were named Progress Topdressers Limited.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Topp, C C (an individual) located at Rd 2, Napier postcode 4182.
The second group consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Topp, Helen - located at Rd 2, Napier. Topps Patents Limited has been classified as "Mining nec" (business classification B099030).

Addresses

Previous addresses

Address #1: Oldershaw & Co Ltd, Marewa House, Kennedy Road, Napier New Zealand

Registered address used from 11 Sep 2003 to 04 Sep 2013

Address #2: Oldershaw & Co Ltd, Po Box 4151, Marewa, Napier New Zealand

Physical address used from 11 Sep 2003 to 04 Sep 2013

Address #3: 52 High Street, Waipawa

Physical address used from 21 May 1997 to 11 Sep 2003

Address #4: Northumberland St, Waipukurau

Registered address used from 21 Mar 1994 to 11 Sep 2003

Contact info
64 6 8588567
27 Mar 2019 Phone
samantha@hatuma.co.nz
27 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Topp, C C Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Topp, Helen Rd 2
Napier
4182
New Zealand
Directors

Charles Clifford Topp - Director

Appointment date: 01 Apr 1987

Address: Napier, 4182 New Zealand

Address used since 01 Feb 2022

Address: Waipukurau, Hawkes Bay, 4281 New Zealand

Address used since 17 Mar 2016


Helen Anne Topp - Director

Appointment date: 10 Aug 1995

Address: Napier, 4182 New Zealand

Address used since 01 Feb 2022

Address: Waipukurau, Hawkes Bay, 4281 New Zealand

Address used since 17 Mar 2016


Greta E Shanks - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 01 May 1995

Address: Waipukurau,

Address used since 01 Apr 1987

Nearby companies

Topp I P Limited
520 Maharakeke Road

Topp Family Holdings Limited
520 Maharakeke Road

Harpoon Corporation Limited
520 Maharakeke Road

Hatuma Lime Co Limited
520 Maharakeke Road

Similar companies

Allied Mining 2018 Limited
247 Cameron Road

Aorere Resources Limited
-

G W Mining Limited
7 Vallance Street

Harpoon Corporation Limited
520 Maharakeke Road

Siku2 Limited
8 Craddock Street

Telkwa Holdings Limited
Level 1, 240 Jackson Street