Shortcuts

Nzco Trading Limited

Type: NZ Limited Company (Ltd)
9429042457084
NZBN
6049552
Company Number
Registered
Company Status
Current address
Rsm House
Level 2, 62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Dec 2021
Bp 381849
98718 Punaauia
Tahiti French Polynesia
Delivery & invoice address used since 20 May 2022

Nzco Trading Limited was registered on 29 Jul 2016 and issued an NZ business identifier of 9429042457084. The registered LTD company has been managed by 6 directors: Jenny Heitiare Lo Gallois - an active director whose contract started on 31 Oct 2021,
Anthony James Oliver - an active director whose contract started on 28 Nov 2023,
Kaison Yat Sing Chang - an inactive director whose contract started on 19 Mar 2019 and was terminated on 28 Nov 2023,
Nicolas Vincent Francis Aroma - i - Te - Rai Bono - an inactive director whose contract started on 29 Jul 2016 and was terminated on 31 Oct 2021,
Marine Francoise Marie Bourhy - an inactive director whose contract started on 29 Jul 2016 and was terminated on 31 Oct 2021.
As stated in BizDb's data (last updated on 16 Apr 2024), the company uses 1 address: Bp 381849, 98718 Punaauia, Tahiti (category: delivery, invoice).
Until 02 Dec 2021, Nzco Trading Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address.
BizDb found previous names used by the company: from 11 Jul 2016 to 17 Dec 2017 they were named Tnb Pacific Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lo Gallois, Jenny Heitiare (a director) located at 98718 Punaauia, French Polynesia.

Addresses

Previous addresses

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Oct 2019 to 02 Dec 2021

Address #2: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Apr 2019 to 23 Oct 2019

Address #3: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Jul 2016 to 18 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lo Gallois, Jenny Heitiare 98718 Punaauia
French Polynesia

French Polynesia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bono, Nicholas Vincent Francis Aroma - I - Te - Rai Mahina
Tahiti
98701
French Polynesia
Individual Bourhy, Marine Francoise Marie Bat C Taunoa
Papeete
98701
French Polynesia
Individual Bono, Nicolas Vincent Francis Aroma - I - Te - Rai Mahina
Tahiti
98701
French Polynesia
Director Nicholas Vincent Francis Aroma - I - Te - Rai Bono Mahina
Tahiti
98701
French Polynesia
Directors

Jenny Heitiare Lo Gallois - Director

Appointment date: 31 Oct 2021

Address: 98718 Punaauia, French Polynesia, French Polynesia

Address used since 25 Nov 2021


Anthony James Oliver - Director

Appointment date: 28 Nov 2023

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 28 Nov 2023


Kaison Yat Sing Chang - Director (Inactive)

Appointment date: 19 Mar 2019

Termination date: 28 Nov 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 May 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Mar 2019


Nicolas Vincent Francis Aroma - I - Te - Rai Bono - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 31 Oct 2021

Address: Mahina, Tahiti, 98701 French Polynesia

Address used since 29 Jul 2016


Marine Francoise Marie Bourhy - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 31 Oct 2021

Address: Bat C Taunoa, Papeete, 98701 French Polynesia

Address used since 29 Jul 2016


Jeffrey Ian Winmill - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 01 Apr 2019

Address: Waikouaiti, Waikouaiti, 9510 New Zealand

Address used since 29 Jul 2016