Tophouse Developments Limited, a registered company, was launched on 26 Apr 2002. 9429036574254 is the NZBN it was issued. "Motel operation" (business classification H440045) is how the company was categorised. This company has been run by 3 directors: Miles Sydney Anderson - an active director whose contract started on 26 Apr 2002,
Helen Mary Anderson - an active director whose contract started on 02 Jun 2016,
Jacquelyn Maraget Trilford-Anderson - an inactive director whose contract started on 26 Apr 2002 and was terminated on 13 Oct 2006.
Last updated on 04 May 2024, BizDb's database contains detailed information about 1 address: 68 Tophouse Road, Rd 2, Nelson, 7072 (type: registered, physical).
Tophouse Developments Limited had been using 38 Kilkenny Place, Rd 1, Wakefield as their registered address up to 15 Jun 2016.
More names for this company, as we established at BizDb, included: from 26 Aug 2009 to 02 Jun 2016 they were called X Factor Design & Build Limited, from 26 Apr 2002 to 26 Aug 2009 they were called Willowbrook Agencies Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 60000 shares (60%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40000 shares (40%).
Previous addresses
Address: 38 Kilkenny Place, Rd 1, Wakefield, 7095 New Zealand
Registered & physical address used from 04 Dec 2013 to 15 Jun 2016
Address: Whk Richmond, Chartered Accountants, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 01 Dec 2011 to 04 Dec 2013
Address: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 01 Nov 2006 to 01 Dec 2011
Address: Birch Kerr Amy Ltd, 38 Bannister Street, Masterton
Registered & physical address used from 06 Mar 2006 to 01 Nov 2006
Address: Birch, Kerr & Co, 38 Bannister Street, Masterton
Registered & physical address used from 26 Apr 2002 to 06 Mar 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 11 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Anderson, Miles Sydney |
Rd 2 Nelson 7072 New Zealand |
26 Apr 2002 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Anderson, Helen Mary |
Rd 2 Nelson 7072 New Zealand |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trilford-anderson, Jacquelyn Maraget |
Nelson |
11 Oct 2006 - 11 Oct 2006 |
Individual | Trilford-anderson, Jacquelyn Maraget |
Nelson |
26 Apr 2002 - 28 Sep 2004 |
Miles Sydney Anderson - Director
Appointment date: 26 Apr 2002
Address: Rd 2, Nelson, 7072 New Zealand
Address used since 07 Jun 2016
Helen Mary Anderson - Director
Appointment date: 02 Jun 2016
Address: Rd 2, Nelson, 7072 New Zealand
Address used since 02 Jun 2016
Jacquelyn Maraget Trilford-anderson - Director (Inactive)
Appointment date: 26 Apr 2002
Termination date: 13 Oct 2006
Address: Nelson,
Address used since 28 Sep 2004
Aorere 2021 Limited
13 Putaitai Street
Jla Hospitality Limited
7 Bail Street
Maxsi Holdings Limited
1 Dartmoor Place
Pneuma Investments Limited
11 Calamaras Street
R And S Beaumont Limited
20 Oxford Street
San Bar Limited
8 Foxhill Cemetery Road