Shortcuts

Trade Assist Limited

Type: NZ Limited Company (Ltd)
9429041926970
NZBN
5775687
Company Number
Registered
Company Status
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
443 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 16 Mar 2021
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Jun 2021

Trade Assist Limited, a registered company, was launched on 17 Aug 2015. 9429041926970 is the NZ business identifier it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company is classified. This company has been supervised by 5 directors: Sebastian Graeme Stapleton - an active director whose contract started on 17 Aug 2015,
Gary Raymond Thorpe - an inactive director whose contract started on 17 Aug 2015 and was terminated on 30 Oct 2020,
John Lindsey Howe - an inactive director whose contract started on 17 Aug 2015 and was terminated on 30 Oct 2020,
Walter Alexander Van Der Kley - an inactive director whose contract started on 17 Aug 2015 and was terminated on 30 Oct 2020,
Brenton John Jospeh Manfred Hunt - an inactive director whose contract started on 17 Aug 2015 and was terminated on 14 Oct 2020.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Trade Assist Limited had been using 443 Colombo Street, Sydenham, Christchurch as their registered address until 09 Jun 2021.
A single entity owns all company shares (exactly 600000 shares) - Canterbury Ventures Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Principal place of activity

443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 25 Nov 2020 to 09 Jun 2021

Address #2: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Apr 2020 to 25 Nov 2020

Address #3: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Aug 2015 to 08 Apr 2020

Contact info
64 21 661897
Phone
64 03 5956504
16 Mar 2021 Phone
sebastian@stapleton.nz
Email
bcfaadmin@beckandcaul.co.nz
16 Mar 2021 Email
www.tradeassist.net
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Entity (NZ Limited Company) Canterbury Ventures Limited
Shareholder NZBN: 9429041892695
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Value Plus Holdings Limited
Shareholder NZBN: 9429039100436
Company Number: 509636
Level 1, 161 Burnett Street
Ashburton
7700
New Zealand
Entity Value Plus Holdings Limited
Shareholder NZBN: 9429039100436
Company Number: 509636
Level 1, 161 Burnett Street
Ashburton
7700
New Zealand
Directors

Sebastian Graeme Stapleton - Director

Appointment date: 17 Aug 2015

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 02 Mar 2022

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 04 Dec 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 17 Aug 2015


Gary Raymond Thorpe - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 30 Oct 2020

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 17 Aug 2015


John Lindsey Howe - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 30 Oct 2020

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 17 Aug 2015


Walter Alexander Van Der Kley - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 30 Oct 2020

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 17 Aug 2015


Brenton John Jospeh Manfred Hunt - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 14 Oct 2020

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 19 Nov 2019

Address: Spencerville, Christchurch, 8083 New Zealand

Address used since 17 Aug 2015

Nearby companies

R C & P J Flannery Limited
Level 9 Hsbc Tower

Nz.com Limited
Hsbc Tower, 62 Worcester Boulevard

New Zealand On The Web Limited
Hsbc Tower, 62 Worcester Boulevard

Software House Christchurch Limited
Hsbc Tower

The Court Theatre Foundation
C/-simpson Grierson

Ah Trustees (hellings) Limited
Level 9

Similar companies

Boutique Living Limited
62 Worcester Boulevard

Fg 2012 Limited
Level 9, 62 Worcester Street

Ganellen Construction Limited
62 Worcester Street

Logic Projects Limited
60 Cashel Street

Probase Construction Limited
Unit 2, 71 Gloucester Street

Simon Construction (2010) Limited
151 Cambridge Terrace