Alltrade Tools Nz (2016) Limited, a registered company, was launched on 02 Jun 2016. 9429042381853 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been classified. The company has been run by 4 directors: Rodney William Smith - an active director whose contract started on 02 Jun 2016,
Simon Brett Wood - an active director whose contract started on 02 Jun 2016,
Roger Mckenzie Weaver - an active director whose contract started on 02 Dec 2016,
Humphrey Brett Wood - an inactive director whose contract started on 02 Jun 2016 and was terminated on 30 Jun 2020.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 123 Nazareth Avenue, Middleton, Christchurch, 8024 (postal address),
123 Nazareth Avenue, Middleton, Christchurch, 8024 (office address),
123 Nazareth Avenue, Middleton, Christchurch, 8024 (delivery address),
123 Nazareth Avenue, Middleton, Christchurch, 8024 (registered address) among others.
Alltrade Tools Nz (2016) Limited had been using 123 Nazareth Avenue, Middleton, Christchurch as their physical address up until 13 May 2020.
A total of 100000 shares are allocated to 6 shareholders (6 groups). The first group includes 8333 shares (8.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8333 shares (8.33%). Lastly the third share allocation (8334 shares 8.33%) made up of 1 entity.
Principal place of activity
123 Nazareth Avenue, Middleton, Christchurch, 8024 New Zealand
Previous address
Address #1: 123 Nazareth Avenue, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Jun 2016 to 13 May 2020
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8333 | |||
Director | Smith, Rodney William |
Greenhithe Auckland 0632 New Zealand |
02 Jun 2016 - |
Shares Allocation #2 Number of Shares: 8333 | |||
Director | Wood, Simon Brett |
Huntsbury Christchurch 8022 New Zealand |
02 Jun 2016 - |
Shares Allocation #3 Number of Shares: 8334 | |||
Director | Weaver, Roger Mckenzie |
Aidanfield Christchurch 8025 New Zealand |
12 Dec 2016 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Director | Smith, Rodney William |
Greenhithe Auckland 0632 New Zealand |
02 Jun 2016 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Director | Wood, Simon Brett |
Huntsbury Christchurch 8022 New Zealand |
02 Jun 2016 - |
Shares Allocation #6 Number of Shares: 25000 | |||
Director | Weaver, Roger Mckenzie |
Aidanfield Christchurch 8025 New Zealand |
12 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Tui Kathleen |
Rd 2 Kaiapoi 7692 New Zealand |
04 Oct 2016 - 30 Jun 2020 |
Individual | Wood, Humphrey Brett |
Rd 2 Kaiapoi 7692 New Zealand |
02 Jun 2016 - 30 Jun 2020 |
Individual | Thorby, Peter Scott |
Ilam Christchurch 8053 New Zealand |
04 Oct 2016 - 30 Jun 2020 |
Rodney William Smith - Director
Appointment date: 02 Jun 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 May 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 02 Jun 2016
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 02 Aug 2019
Simon Brett Wood - Director
Appointment date: 02 Jun 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 02 Jun 2016
Roger Mckenzie Weaver - Director
Appointment date: 02 Dec 2016
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 13 May 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 02 Dec 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 03 Aug 2018
Humphrey Brett Wood - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 30 Jun 2020
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 02 Jun 2016
Good German Racing Bits Limited
10 Woodford Terrace
Tess Trustee Company Limited
10 Woodford Tce
Moto Asylum Industries Limited
14 Woodford Terrace
Sydenham Rugby Football Club Trustees
19 Woodford Terrace
Aoraki Dragon Boat Association Incorporated
8 Gleneagles Terrace
Five Sons Investments Limited
15 Harrods Court
Dxstar Limited
7 Earnslaw Crescent
General Vending (nz) Limited
14 St Clio Street
Katie Louise Design Consultancy Limited
31 Plynlimon Road
New Silk Road Trading Limited
8 Hounslow Street
Rodan Industry Co., Limited
14 Hampton Place
Solve Group Limited
222 Memorial Avenue