Torque Limited (issued a New Zealand Business Number of 9429038543333) was started on 12 Jan 1995. 2 addresses are currently in use by the company: 11 Ormonde Drive, Silverdale, Silverdale, 0932 (type: registered, physical). 2/A, 3 Ceres Court, Rosedale, Auckland had been their registered address, until 07 Jul 2022. 1000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 1000 shares (100 per cent of shares), namely:
Nottage, Danielle Louise (a director) located at Belmont, Auckland postcode 0622,
Nottage, Jordan John (an individual) located at Forrest Hill, Auckland postcode 0620,
Raine, Julie (an individual) located at Silverdale, Silverdale postcode 0932. The Businesscheck information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Ormonde Drive, Silverdale, Silverdale, 0932 | Registered & physical & service | 07 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Danielle Louise Nottage
Belmont, Auckland, 0622
Address used since 25 Oct 2022 |
Director | 25 Oct 2022 - current |
Julie Raine
Silverdale, Silverdale, 0932
Address used since 25 Oct 2022 |
Director | 25 Oct 2022 - 29 Sep 2023 |
Jordan John Nottage
Forrest Hill, Auckland, 0620
Address used since 25 Oct 2022 |
Director | 25 Oct 2022 - 29 Sep 2023 |
David Walter Nottage
Rothesay Bay, Auckland, 0630
Address used since 16 May 2017 |
Director | 12 Jan 1995 - 25 Oct 2022 |
Robyn Pamela Nottage
Rothesay Bay, Auckland, 0630
Address used since 21 Jun 1996 |
Director | 21 Jun 1996 - 27 Feb 2015 |
Ian Hall-kenny
Birkenhead, Auckland,
Address used since 12 Jan 1995 |
Director | 12 Jan 1995 - 24 May 1996 |
Previous address | Type | Period |
---|---|---|
2/a, 3 Ceres Court, Rosedale, Auckland, 0632 | Registered & physical | 13 Sep 2016 - 07 Jul 2022 |
145 Kitchener Road, Milford | Physical & registered | 30 May 2006 - 13 Sep 2016 |
145 Kitchener Road, Milford | Registered & physical | 22 Apr 2005 - 30 May 2006 |
C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna | Physical & registered | 13 Aug 2004 - 22 Apr 2005 |
Bdo Spicers, 120 Albert Street, Auckland | Registered & physical | 05 Jun 2003 - 13 Aug 2004 |
Walker Somerville Limited, 1,25 Davis Cresent, Newmarket, Auckland | Registered | 06 Jul 2001 - 05 Jun 2003 |
Wilson Partners Ltd, 3047 Great North Rd, New Lynn, Auckland | Physical | 20 Mar 2001 - 05 Jun 2003 |
7 Rata Street, New Lynn | Registered | 20 Mar 2001 - 06 Jul 2001 |
Walker Somerville Ltd, 25 Davis Cresent, Newmarket, Auckland | Physical | 20 Mar 2001 - 20 Mar 2001 |
7 Rata Street, New Lynn | Physical | 20 Mar 2001 - 20 Mar 2001 |
Fleming Bish & Somerville, 15 Sale Street, Auckland | Registered & physical | 31 May 1999 - 20 Mar 2001 |
Third Floor, 171 Hobson Street, Auckland | Physical | 08 Jun 1998 - 31 May 1999 |
Third Floor, 171 Hobson Street, Auckland | Registered | 01 Sep 1997 - 31 May 1999 |
Shareholder Name | Address | Period |
---|---|---|
Nottage, Danielle Louise Director |
Belmont Auckland 0622 |
14 Dec 2022 - current |
Nottage, Jordan John Individual |
Forrest Hill Auckland 0620 |
14 Dec 2022 - current |
Raine, Julie Individual |
Silverdale Silverdale 0932 |
14 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunning, Greg Individual |
Milford Auckland 0620 |
12 Jun 2015 - 14 Dec 2022 |
Nottage, David Walter Individual |
Murrays Bay Auckland 0630 |
12 Jan 1995 - 29 Nov 2023 |
Nottage, David Walter Individual |
Murrays Bay Auckland 0630 |
12 Jan 1995 - 29 Nov 2023 |
Nottage, Robyn Pamela Individual |
Rothesay Bay Auckland |
12 Jan 1995 - 12 Jun 2015 |
Plested, Grant Bevan Individual |
East Tamaki Auckland 2016 |
12 Jan 1995 - 12 Jun 2015 |
Nottage, Robyn Pamela Individual |
Rothesay Bay Auckland |
12 Jan 1995 - 12 Jun 2015 |
Nga Puna Limited 2a/3 Ceres Court |
|
Smartcover Finance Limited Unit E, Building 2, 3 Ceres Court |
|
Clark Products Limited Building 1, Unit G |
|
Manurere Trustee Limited 2/a, 3 Ceres Court |
|
Ferns Education Limited 2a/3 Ceres Court |
|
Nurture Management Limited 2/a, 3 Ceres Court |