Shortcuts

Trade Tools Limited

Type: NZ Limited Company (Ltd)
9429040717470
NZBN
52697
Company Number
Registered
Company Status
010801435
GST Number
No Abn Number
Australian Business Number
F341940
Industry classification code
Metalworking Machinery Wholesaling
Industry classification description
Current address
23 Olive Road
Penrose
Auckland 1642
New Zealand
Registered & physical & service address used since 16 Jun 2014
Po Box 112114
Penrose
Auckland 1642
New Zealand
Postal address used since 06 Sep 2019
23 Olive Road
Penrose
Auckland 1642
New Zealand
Office & delivery address used since 06 Sep 2019

Trade Tools Limited, a registered company, was incorporated on 07 Jul 1955. 9429040717470 is the NZ business identifier it was issued. "Metalworking machinery wholesaling" (ANZSIC F341940) is how the company was classified. This company has been run by 13 directors: Simon Craig Mcleay - an active director whose contract began on 31 Jul 2014,
Simon John Pringle - an active director whose contract began on 01 Nov 2019,
Warren David Cook Dalzell - an inactive director whose contract began on 18 Oct 2004 and was terminated on 29 Feb 2024,
Robert James Sutton - an inactive director whose contract began on 01 Aug 2018 and was terminated on 18 Aug 2021,
John Charles Mcgechie - an inactive director whose contract began on 20 Jul 1990 and was terminated on 01 Apr 2019.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 112114, Penrose, Auckland, 1642 (types include: postal, office).
Trade Tools Limited had been using 51B Empire Road, Epsom, Auckland as their physical address up to 16 Jun 2014.
A single entity owns all company shares (exactly 14000 shares) - Trade Tools Holdings Limited - located at 1642, Penrose, Auckland.

Addresses

Principal place of activity

23 Olive Road, Penrose, Auckland, 1642 New Zealand


Previous addresses

Address #1: 51b Empire Road, Epsom, Auckland New Zealand

Physical address used from 02 Mar 2001 to 16 Jun 2014

Address #2: 91 College Hill, Ponsonby, Auckland

Physical address used from 02 Mar 2001 to 02 Mar 2001

Address #3: C/ - Davenports, 13th Floor, 99 Albert Street, Auckland

Physical address used from 02 Mar 2001 to 02 Mar 2001

Address #4: 619 Dominion Road, Balmoral, Auckland

Registered address used from 12 Jan 2000 to 12 Jan 2000

Address #5: 51b Empire Rd, Epsom, Auckland New Zealand

Registered address used from 12 Jan 2000 to 16 Jun 2014

Address #6: 69 Rutherford Street, Lower Hutt

Registered address used from 01 May 1992 to 12 Jan 2000

Address #7: 619rutherford Street, Lower Hutt

Registered address used from 01 May 1992 to 01 May 1992

Address #8: 628 Dominion Road, Balmoral, Auckland

Registered address used from 15 Feb 1992 to 01 May 1992

Contact info
64 9 5258900
07 Feb 2019 Phone
simon.p@tradetools.co.nz
21 Sep 2020 nzbn-reserved-invoice-email-address-purpose
sales@tradetools.co.nz
07 Feb 2019 Email
www.tradetools.co.nz
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14000
Entity (NZ Limited Company) Trade Tools Holdings Limited
Shareholder NZBN: 9429047761131
Penrose
Auckland
1642
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgechie, John Charles Havelock North
Havelock North
4130
New Zealand
Individual Wilkinson, George And Mcgechie Family Trusts Victor Epsom
Auckland

New Zealand
Individual Wilkinson, George And Mcgehie Family Trusts Victor Epsom
Auckland

New Zealand
Individual Mcgechie, William Frances Orakei
Entity Parkhill Governance Limited
Shareholder NZBN: 9429047737655
Company Number: 7780759
Entity Bill Mcgechie Trustees Limited
Shareholder NZBN: 9429030400306
Company Number: 4181598
Individual Wilkinson, George Victor Epsom
Auckland
1023
New Zealand
Individual Mcmenamin, Matthew David Morningside
Auckland
1022
New Zealand
Entity Sjp Governance Limited
Shareholder NZBN: 9429047737679
Company Number: 7780836
Entity Sc Mcleay Trustee Limited
Shareholder NZBN: 9429047727663
Company Number: 7770336
Entity Matador Trust Company Limited
Shareholder NZBN: 9429047728592
Company Number: 7771157
Entity Mcgechie Trustee Company Limited
Shareholder NZBN: 9429030400306
Company Number: 4181598
Onehunga
Auckland
Null 1061
New Zealand
Entity Mcgechie Trustee Company Limited
Shareholder NZBN: 9429030400306
Company Number: 4181598
Onehunga
Auckland
Null 1061
New Zealand
Entity Mcgechie Trustee Company Limited
Shareholder NZBN: 9429030400306
Company Number: 4181598
Onehunga
Auckland
Null 1061
New Zealand
Individual Carlsen, Jillian Margaret Northcote
Auckland
0627
New Zealand
Individual Mcgechie, William Andrew Hospital Hill
Napier
4110
New Zealand
Entity Sjp Governance Limited
Shareholder NZBN: 9429047737679
Company Number: 7780836
Entity Mcgechie Trustee Company Limited
Shareholder NZBN: 9429030400306
Company Number: 4181598
Onehunga
Auckland
Null 1061
New Zealand
Director Mcleay, Simon Craig Rd 2
Papakura
2582
New Zealand
Individual Phizacklea, Mark James Waikouaiti
Waikouaiti
9510
New Zealand
Entity Parkhill Governance Limited
Shareholder NZBN: 9429047737655
Company Number: 7780759
Individual Nicholls, Patricia Anne Glendowie
Auckland
1071
New Zealand
Entity Mcgechie Trustee Company Limited
Shareholder NZBN: 9429030400306
Company Number: 4181598
Onehunga
Auckland
Null 1061
New Zealand
Entity Sc Mcleay Trustee Limited
Shareholder NZBN: 9429047727663
Company Number: 7770336
Individual Wilkinson, George Victor Epsom
Auckland
1023
New Zealand
Individual Pringle, Simon John Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Wilkinson, George Victor Epsom
Auckland
1023
New Zealand
Entity Matador Trust Company Limited
Shareholder NZBN: 9429047728592
Company Number: 7771157
Entity Mcgechie Trustee Company Limited
Shareholder NZBN: 9429030400306
Company Number: 4181598
Onehunga
Auckland
Null 1061
New Zealand

Ultimate Holding Company

31 Oct 2019
Effective Date
Trade Tools Holdings Limited
Name
Ltd
Type
7795938
Ultimate Holding Company Number
NZ
Country of origin
23 Olive Road
Penrose
Auckland 1642
New Zealand
Address
Directors

Simon Craig Mcleay - Director

Appointment date: 31 Jul 2014

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 31 Jul 2014


Simon John Pringle - Director

Appointment date: 01 Nov 2019

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Nov 2019


Warren David Cook Dalzell - Director (Inactive)

Appointment date: 18 Oct 2004

Termination date: 29 Feb 2024

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 11 Feb 2011


Robert James Sutton - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 18 Aug 2021

Address: Kew, Melbourne, Victoria, 3101 Australia

Address used since 01 Aug 2018


John Charles Mcgechie - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 01 Apr 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 26 Sep 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Mar 2013


George Victor Wilkinson - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 30 Sep 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 May 1994


Matthew David Mcmenamin - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 23 Jun 2016

Address: Morningside, Auckland, 1022 New Zealand

Address used since 10 Jul 2015


Stuart James Rollo Kidd - Director (Inactive)

Appointment date: 27 Nov 2013

Termination date: 23 Jun 2016

Address: Rd5, Warkworth, 0985 New Zealand

Address used since 27 Nov 2013


Keith Ross Familton - Director (Inactive)

Appointment date: 27 Aug 2002

Termination date: 17 Jan 2013

Address: Remuera, Auckland,

Address used since 27 Aug 2002


William Francis Mcgechie - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 27 Jun 2006

Address: Orakei, Auckland,

Address used since 20 Jul 1990


Warren David Cook Dazzell - Director (Inactive)

Appointment date: 24 Apr 2001

Termination date: 18 Oct 2004

Address: Remuera,

Address used since 24 Apr 2001


Patrick Richard James Gibson - Director (Inactive)

Appointment date: 05 Mar 1996

Termination date: 27 Aug 2002

Address: Orakei,

Address used since 05 Mar 1996


Verna Patricia Mcgechie - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 03 Nov 1992

Address: Orakei,

Address used since 20 Jul 1990

Nearby companies

Ns Commercial Limited
1/619 Dominion Road

Mortgage Masters Limited
1/619 Dominion Road

All Nations Training Centre Trust
675 Dominion Road

Rsg Holdings Limited
844 Dominion Road

Aarav Investments Limited
844 Dominion Road

Simpson Equipment Hire Limited
844 Dominion Road

Similar companies

Die Mould Equipment & Supplies Nz 2017 Limited
19e Blake Street

Global 360 Limited
Level 3, 135 Broadway

Gwb Machine Tools Nz Limited
Level 4, 52 Symonds St

Indepth Technology Limited
Level 2, 60 Grafton Road

Pif Holdings Limited
Level 1

Scrapquip Nz Limited
Level 4, Zurich House