Top Smith Limited was launched on 19 Nov 2014 and issued a number of 9429041500330. The registered LTD company has been managed by 2 directors: Bruce Alexander Mcgregor - an active director whose contract started on 19 Nov 2014,
Jodie Kaye Lewis - an inactive director whose contract started on 19 Nov 2014 and was terminated on 12 Feb 2016.
As stated in BizDb's database (last updated on 24 Apr 2024), this company registered 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Up to 09 Mar 2016, Top Smith Limited had been using 79 Elgin Road, Kenmure, Dunedin as their physical address.
A total of 1000 shares are allocated to 6 groups (8 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Kay, Allister Craig (an individual) located at Queenstown postcode 9371,
Smith, Sherryn Kaye (an individual) located at Queenstown postcode 9371.
Then there is a group that consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Cathro, Richard Andrew - located at Dunedin Central, Dunedin.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mcgregor, Suzanne Joan, located at Rd 2, Roxburgh (an individual). Top Smith Limited was classified as "Farm produce or supplies wholesaling" (business classification F331905).
Previous address
Address: 79 Elgin Road, Kenmure, Dunedin, 9011 New Zealand
Physical & registered address used from 19 Nov 2014 to 09 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Kay, Allister Craig |
Queenstown 9371 New Zealand |
18 Feb 2021 - |
Individual | Smith, Sherryn Kaye |
Queenstown 9371 New Zealand |
19 Nov 2014 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Cathro, Richard Andrew |
Dunedin Central Dunedin 9016 New Zealand |
01 Mar 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcgregor, Suzanne Joan |
Rd 2 Roxburgh 9572 New Zealand |
01 Mar 2016 - |
Shares Allocation #4 Number of Shares: 648 | |||
Director | Mcgregor, Bruce Alexander |
Rd 2 Roxburgh 9572 New Zealand |
19 Nov 2014 - |
Individual | Mcgregor, Suzanne Joan |
Rd 2 Roxburgh 9572 New Zealand |
01 Mar 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Smith, Sherryn Kaye |
Queenstown 9371 New Zealand |
19 Nov 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Mcgregor, Bruce Alexander |
Rd 2 Roxburgh 9572 New Zealand |
19 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kaye, Allister Craig |
Frankton Queenstown 9300 New Zealand |
01 Mar 2016 - 18 Feb 2021 |
Individual | Mcgregor, Hunter Mark |
Rd 2 Roxburgh 9572 New Zealand |
19 Nov 2014 - 01 Mar 2016 |
Individual | Lewis, Jodie Kaye |
Kenmure Dunedin 9011 New Zealand |
19 Nov 2014 - 01 Mar 2016 |
Director | Jodie Kaye Lewis |
Kenmure Dunedin 9011 New Zealand |
19 Nov 2014 - 01 Mar 2016 |
Bruce Alexander Mcgregor - Director
Appointment date: 19 Nov 2014
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 26 Sep 2016
Jodie Kaye Lewis - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 12 Feb 2016
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 19 Nov 2014
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Agriplas Limited
12 Kerwood Place
Ba Agri Limited
10 Salford Street
Hort And Agri Nz Limited
9 Cemetery Road
Industry Packaging Limited
Mead & Stark
New Leaf Farms Limited
792d Glenorchy Road
Timshel Holdings Limited
Ward Wilson