Topline Air-Conditioning and Appliances Limited, a registered company, was launched on 06 Apr 2017. 9429046033260 is the New Zealand Business Number it was issued. "Household appliance (whiteware) mfg" (ANZSIC C244120) is how the company was classified. This company has been run by 3 directors: Brett Joseph Ropoama - an active director whose contract started on 06 Apr 2017,
Anna Natasha Wetere - an active director whose contract started on 27 Aug 2020,
Vesuvius Clinton Shepherd - an inactive director whose contract started on 06 Apr 2017 and was terminated on 23 Jan 2018.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 9 addresses the company uses, specifically: 12 Marsden Point Road, Ruakaka, Ruakaka, 0116 (registered address),
12 Marsden Point Road, Ruakaka, Ruakaka, 0116 (service address),
12 Marsden Point Road, Ruakaka, Ruakaka, 0116 (shareregister address),
12 Marsden Point Road,, Ruakaka, Ruakaka, 0116 (delivery address) among others.
Topline Air-Conditioning and Appliances Limited had been using 26 Kepa Road, Ruakaka as their physical address up until 11 Jun 2021.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 7 entities, namely:
Everitt, Shane Raymond (an individual) located at Ruakaka, Ruakaka postcode 0116,
Ropoama, Joseph Koro (an individual) located at Wattle Downs, Manurewa postcode 2103,
Ropoama, Dreigh (an individual) located at Ruakaka, Ruakaka postcode 0116.
Other active addresses
Address #4: 26 Kepa Road, Ruakaka, 0171 New Zealand
Office address used from 24 Nov 2020
Address #5: 26 Kepa Road, Ruakaka, Ruakaka, 0171 New Zealand
Shareregister & other (Address For Share Register) address used from 02 Jun 2021
Address #6: 26 Kepa Road, Ruakaka, Ruakaka, 0171 New Zealand
Registered & physical & service address used from 11 Jun 2021
Address #7: 12 Marsden Point Road,, Ruakaka, Ruakaka, 0116 New Zealand
Delivery address used from 10 Oct 2023
Address #8: 12 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Shareregister address used from 10 Oct 2023
Address #9: 12 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Registered & service address used from 18 Oct 2023
Principal place of activity
15a Eastburn Street, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 26 Kepa Road, Ruakaka, 0171 New Zealand
Physical address used from 02 Dec 2020 to 11 Jun 2021
Address #2: 12 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Physical address used from 21 Nov 2019 to 02 Dec 2020
Address #3: 12 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Registered address used from 21 Nov 2019 to 11 Jun 2021
Address #4: 15a Eastburn Street, Papakura, Auckland, 2110 New Zealand
Registered & physical address used from 06 Apr 2017 to 21 Nov 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Everitt, Shane Raymond |
Ruakaka Ruakaka 0116 New Zealand |
24 Nov 2020 - |
Individual | Ropoama, Joseph Koro |
Wattle Downs Manurewa 2103 New Zealand |
24 Nov 2020 - |
Individual | Ropoama, Dreigh |
Ruakaka Ruakaka 0116 New Zealand |
24 Nov 2020 - |
Individual | Ropoama, Calais Delaney |
Ruakaka Ruakaka 0116 New Zealand |
24 Nov 2020 - |
Individual | Ropoama, Renne Louise |
Wattle Downs Manurewa 2103 New Zealand |
24 Nov 2020 - |
Director | Wetere, Anna Natasha |
Ruakaka Ruakaka 0116 New Zealand |
24 Nov 2020 - |
Individual | Ropoama, Brett Joseph |
Ruakaka Ruakaka 0116 New Zealand |
06 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Vesuviusq Clinton |
Papakura Papakura 2110 New Zealand |
06 Apr 2017 - 30 Jan 2018 |
Brett Joseph Ropoama - Director
Appointment date: 06 Apr 2017
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 11 Feb 2020
Address: Papakura, Auckland, 2110 New Zealand
Address used since 06 Apr 2017
Anna Natasha Wetere - Director
Appointment date: 27 Aug 2020
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 27 Aug 2020
Vesuvius Clinton Shepherd - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 23 Jan 2018
Address: Papakura, Papakura, 2110 New Zealand
Address used since 06 Apr 2017
Masha Services Limited
6 Eastburn Street
Te Awhina Whanau (hauraki) Trust
53 Sheehan Avenue
Thought Word And Deed Ministries
69 Valentine Street
Omega Foundation Trust
32 Eastburn Street
Kingboyz Enterprises Limited
57 Eastburn Street
Balkrishna Enterprises Limited
1d Sheehan Avenue
Abans Whiteware Limited
24 Holmes Street
Base Appliance Servicing Limited
2 Watene Road
Laurenson Technology Limited
C/-pkf Francis Aickin Ltd
Rain Or Shine Limited
Unit K1/75 Corinthian Drive
Temprite Refrigeration (auckland) Limited
Level 3
Thomson Electrical Limited
73e Riddell Road