Top Stitch Contracting Limited, a registered company, was started on 14 Aug 2009. 9429032018875 is the NZBN it was issued. "Clothing mfg nec" (ANZSIC C135123) is how the company has been classified. The company has been supervised by 3 directors: Nicola Mcsherry - an active director whose contract started on 14 Aug 2009,
Carey Patrice Waldner - an inactive director whose contract started on 13 Jun 2023 and was terminated on 22 Nov 2023,
Steve Mcsherry - an inactive director whose contract started on 14 Aug 2009 and was terminated on 21 Jun 2020.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 12 James Drive, Woodend, Woodend, 7610 (postal address),
12 James Drive, Woodend, Woodend, 7610 (registered address),
12 James Drive, Woodend, Woodend, 7610 (service address),
41 Silvester Street, Woolston, Christchurch, 8023 (registered address) among others.
Top Stitch Contracting Limited had been using 15 Frederick Street, Waltham, Christchurch as their registered address until 27 Aug 2021.
One entity controls all company shares (exactly 100 shares) - Mcsherry, Nicola - located at 7610, Woodend, Woodend.
Other active addresses
Address #4: 12 James Drive, Woodend, Woodend, 7610 New Zealand
Postal address used from 02 Aug 2023
Principal place of activity
15 Frederick Street, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 15 Frederick Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Aug 2020 to 27 Aug 2021
Address #2: 19b Cracroft Terrace, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 24 Aug 2010 to 14 Aug 2020
Address #3: 15 Frederick Street, Opawa, Christchurch New Zealand
Physical & registered address used from 14 Aug 2009 to 24 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcsherry, Nicola |
Woodend Woodend 7610 New Zealand |
14 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waldner, Carey Patrice |
Rangiora Rangiora 7400 New Zealand |
13 Jun 2023 - 22 Nov 2023 |
Individual | Mcsherry, Steve |
Opawa Christchurch New Zealand |
14 Aug 2009 - 09 Aug 2021 |
Nicola Mcsherry - Director
Appointment date: 14 Aug 2009
Address: Woodend, Woodend, 7610 New Zealand
Address used since 15 Jun 2023
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 09 Aug 2021
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 28 Aug 2015
Carey Patrice Waldner - Director (Inactive)
Appointment date: 13 Jun 2023
Termination date: 22 Nov 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2023
Steve Mcsherry - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 21 Jun 2020
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 28 Aug 2015
Caroline Burt Events Limited
19 B Cracroft Terrace
Canterbury Property Developments Limited
19b Cracroft Terrace
Kidstuff Timaru Limited
19b Cracroft Terrace
V-mart Limited
19b Cracroft Terrace
Wild Earth Yarns Limited
19b Cracroft Terrace
Food Equip Superstore (1996) Limited
19b Cracroft Terrace
Chill Clothing Limited
17 Gainsborough Street
Comfit4u Limited
19 Laking Road
Jcd Limited
27 Oxford Road
Now Or Never Limited
27 Hudson Street
Specialkids Limited
Kendons Scott Macdonald
Thousand Mile Road Limited
36 Cable Bay Road