Toptile & Bathroom Limited was incorporated on 16 Jun 2011 and issued a business number of 9429031054515. This registered LTD company has been supervised by 3 directors: Jing Leng - an active director whose contract began on 31 May 2015,
Dongzheng Tang - an inactive director whose contract began on 31 May 2015 and was terminated on 25 Jul 2022,
Lanfang Zhang - an inactive director whose contract began on 16 Jun 2011 and was terminated on 16 Jun 2016.
According to the BizDb information (updated on 10 Apr 2024), this company uses 5 addresess: 36C Hillside Road, Wairau Valley, Auckland, 0627 (office address),
46 Park Hill Road, Birkenhead, Auckland, 0626 (postal address),
36C Hillside Road, Wairau Valley, Auckland, 0627 (delivery address),
Unit C, 36 Hillside Rd, Glenfield, Auckland, 0627 (registered address) among others.
Up to 14 Jun 2016, Toptile & Bathroom Limited had been using 16 Kauriki Terrace, Stonefields, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Leng, Jing (an individual) located at Birkenhead, Auckland postcode 0626. Toptile & Bathroom Limited was categorised as "Bathroom and toilet fitting - retailing" (business classification G423110).
Other active addresses
Address #4: 36c Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Delivery address used from 10 Jul 2019
Principal place of activity
36c Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 16 Kauriki Terrace, Stonefields, Auckland, 1072 New Zealand
Physical address used from 09 Jun 2015 to 14 Jun 2016
Address #2: 387 Beach Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 05 Jun 2014 to 09 Jun 2015
Address #3: Unit C, 36 Hillside Rd, Glenfield, Auckland, 0620 New Zealand
Registered address used from 05 Jun 2014 to 16 Jun 2017
Address #4: Unit B, 36 Hillside Rd, Glenfield, Auckland, 0620 New Zealand
Registered address used from 18 Jun 2013 to 05 Jun 2014
Address #5: 101a East Coast Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 16 Jun 2011 to 18 Jun 2013
Address #6: 101a East Coast Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 16 Jun 2011 to 05 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Leng, Jing |
Birkenhead Auckland 0626 New Zealand |
31 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tang, Dongzheng |
Sandringham Auckland 1025 New Zealand |
31 May 2015 - 25 Jul 2022 |
Individual | Tang, Dongzheng |
Sandringham Auckland 1025 New Zealand |
31 May 2015 - 25 Jul 2022 |
Individual | Tang, Dongzheng |
Sandringham Auckland 1025 New Zealand |
31 May 2015 - 25 Jul 2022 |
Individual | Zhang, Lanfang |
Takapuna Auckland 0622 New Zealand |
16 Jun 2011 - 26 Jan 2022 |
Individual | Zhang, Lanfang |
Takapuna Auckland 0622 New Zealand |
16 Jun 2011 - 26 Jan 2022 |
Jing Leng - Director
Appointment date: 31 May 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 May 2015
Dongzheng Tang - Director (Inactive)
Appointment date: 31 May 2015
Termination date: 25 Jul 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 May 2015
Lanfang Zhang - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 16 Jun 2016
Address: Takapuna, Auckland, 0622 New Zealand
D&k Lighting Limited
36b Hillside Road
Smith & Nephew Superannuation Scheme Limited
36a Hillside Road
Sm Auto Limited
41-51 Hillside Road
Chun&ming Limited
Hillside Road, Wairau Valley
Wassp Limited
46 Hillside Road
Navionics Industries Limited
46 Hillside Road
Aruvo Co Limited
46 Park Hill Road
Change Agent Limited
19 Lingfield Street
Hbt Holding Limited
40 Newbury Place
Max Plumbing Limited
7/18 Link Drive
Npl Endeavour Limited
28 Santiago Crescent
The Kitchen & Bathroom Warehouse Limited
34 Porana Road