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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Topp, C C |
Rd 2 Napier 4182 New Zealand |
16 Apr 1953 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Topp, Helen |
Rd 2 Napier 4182 New Zealand |
16 Apr 1953 - |
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
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
Allied Mining 2018 Limited
247 Cameron Road
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