Npr Trading Limited (issued a New Zealand Business Number of 9429039061072) was registered on 13 Dec 1991. 2 addresses are in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, registered). 52 Cashel Street, Christchurch had been their registered address, until 07 Oct 2016. Npr Trading Limited used more aliases, namely: Leather Associated Products Co Limited from 13 Dec 1991 to 01 Oct 2008. 180150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 180150 shares (100% of shares), namely:
Acland, Benjamin Napier (an individual) located at Wanaka, Wanaka postcode 9305. The Businesscheck database was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Physical & registered & service | 07 Oct 2016 |
Name and Address | Role | Period |
---|---|---|
Benjamin Napier Acland
Wanaka, Wanaka, 9305
Address used since 01 Oct 2014 |
Director | 01 Jun 2008 - current |
Richard Jeffrey Staniland
Rd 1, Queenstown, 9371
Address used since 07 Feb 2011 |
Director | 14 Jul 2003 - 09 Dec 2011 |
Mark Arundel Acland
Peaches Road, Mount Somers, Ashburton,
Address used since 14 Jul 2003 |
Director | 14 Jul 2003 - 09 Dec 2011 |
Anthony Travis Cox
Ohoka, R D 2, Kaiapoi,
Address used since 13 Dec 1991 |
Director | 13 Dec 1991 - 14 Jul 2003 |
Timothy Charles Austin
Christchurch,
Address used since 13 Dec 1991 |
Director | 13 Dec 1991 - 31 Aug 1999 |
Christopher Robin Mitchell
No 5 R D, Christchurch,
Address used since 13 Dec 1991 |
Director | 13 Dec 1991 - 12 Aug 1998 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch | Registered & physical | 17 Aug 2005 - 07 Oct 2016 |
Deloitte Touche Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch | Registered | 19 Aug 2001 - 17 Aug 2005 |
93-97 Clarence Street, Christchurch | Physical | 26 Aug 1999 - 17 Aug 2005 |
32 Lichfield Street, Christchurch | Physical | 26 Aug 1999 - 26 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Acland, Benjamin Napier Individual |
Wanaka Wanaka 9305 |
15 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Acland, Mark Arundel Individual |
Peaches Road Mount Somers, Ashburton |
13 Dec 1991 - 21 Mar 2012 |
Acland, Joanna Enid Individual |
R D 1 Ashburton |
13 Dec 1991 - 03 Sep 2007 |
Staniland, Richard Jeffrey Individual |
Rd 1 Queenstown 9371 |
13 Dec 1991 - 21 Mar 2012 |
Staniland, Jessica Emily A Individual |
Rd 1 Queenstown 9371 |
13 Dec 1991 - 21 Mar 2012 |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |