Shortcuts

Akatore Trading Company Limited

Type: NZ Limited Company (Ltd)
9429040317779
NZBN
144766
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

Akatore Trading Company Limited, a registered company, was started on 09 Feb 1953. 9429040317779 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Edwin Cyril Hayes - an active director whose contract started on 21 Dec 1989,
Mark Herbert Hayes - an inactive director whose contract started on 21 Dec 1989 and was terminated on 20 Mar 2001.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Akatore Trading Company Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address until 03 Mar 2021.
Past names used by the company, as we identified at BizDb, included: from 09 Feb 1953 to 11 Oct 1991 they were named Akatore Trading Co Ltd.
A total of 38000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 23939 shares (63 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 14061 shares (37 per cent).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Aug 2018 to 03 Mar 2021

Address: Cnr Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 01 Jun 2018 to 20 Aug 2018

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered & physical address used from 16 Jun 2011 to 01 Jun 2018

Address: C/- Taylor Mclachlan, 6 Shakespeare Street, Milton

Registered & physical address used from 29 Jun 2001 to 29 Jun 2001

Address: 6 Shakespeare Street, Milton New Zealand

Registered & physical address used from 29 Jun 2001 to 16 Jun 2011

Address: C/- Taylor Mclauchlan, 6 Shakespeare Street, Milton

Registered address used from 09 Jul 1999 to 29 Jun 2001

Address: C/o Peat Marwick Mitchell & Co, 6 Shakespeare Street, Milton

Registered address used from 24 Jun 1997 to 24 Jun 1997

Address: 6 Shakespeare Street, Milton

Registered address used from 24 Jun 1997 to 09 Jul 1999

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/- Taylor Mclauchlan, 6 Shakespeare Street, Milton

Physical address used from 17 Feb 1992 to 29 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 38000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23939
Entity (NZ Limited Company) Bruce Sawmilling Co Limited
Shareholder NZBN: 9429040308517
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 14061
Individual Hayes, Christopher Robert Unit 104 Kihei Hi
Hawaii
96753
United States
Directors

Edwin Cyril Hayes - Director

Appointment date: 21 Dec 1989

Address: Milton, Milton, 9220 New Zealand

Address used since 08 Jun 2011


Mark Herbert Hayes - Director (Inactive)

Appointment date: 21 Dec 1989

Termination date: 20 Mar 2001

Address: Dunedin,

Address used since 21 Dec 1989

Nearby companies