General information

Topline Trading Limited

Type: NZ Limited Company (Ltd)
9429038422935
New Zealand Business Number
694789
Company Number
Registered
Company Status

Topline Trading Limited (issued a business number of 9429038422935) was launched on 17 Nov 1995. 6 addresess are currently in use by the company: 34 Wolter Crescent, Cromwell, 9310 (type: registered, service). 173 Spey Street, Invercargill had been their registered address, up until 13 Sep 2019. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Aitchison, Alison Elizabeth (an individual) located at Cromwell postcode 9310. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Aitchison, Ewen Langford (an individual) - located at Cromwell, Cromwell. Next there is the next group of shareholders, share allotment (499 shares, 49.9%) belongs to 1 entity, namely:
Aitchison, Kyle Nicholas, located at Cromwell, Cromwell (an individual). Our information was updated on 10 May 2025.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Physical & registered & service 13 Sep 2019
62 Ardmore Street, Wanaka, Wanaka, 9305 Registered & service 20 Mar 2024
34 Wolter Crescent, Cromwell, 9310 Registered & service 10 Dec 2024
Directors
Name and Address Role Period
Alison Elizabeth Aitchison
Cromwell, 9310
Address used since 10 Dec 2024
Wanaka, 9343
Address used since 05 Aug 2015
Director 10 Apr 2013 - current
Ewen Langford Aitchison
Cromwell, Cromwell, 9310
Address used since 15 Dec 2011
Director 16 Jan 1996 - 10 Apr 2013
Kyle Nicholas Aitchison
Cromwell,
Address used since 19 Sep 2008
Director 27 Jan 2003 - 01 Apr 2009
Neville Gordon Low
Otatara, Rd 9, Invercargill,
Address used since 18 Dec 2006
Director 18 Dec 2006 - 17 Sep 2008
Alison Elizabeth Aitchison
Cairns 4879, Queensland, Australia,
Address used since 16 Jan 1996
Director 16 Jan 1996 - 27 Jan 2003
Neville Gordon Low
Otatara, R D 9, Invercargill,
Address used since 17 Nov 1995
Director 17 Nov 1995 - 16 Jan 1996
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Registered & physical 16 Sep 2013 - 13 Sep 2019
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Mar 2011 - 16 Sep 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Registered & physical 20 Sep 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 18 Sep 2009 - 20 Sep 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 04 Oct 2007 - 18 Sep 2009
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 18 Sep 2006 - 04 Oct 2007
Cook Adam & Co, 181 Spey Street, Invercargill Physical & registered 08 Feb 2002 - 18 Sep 2006
Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered & physical 17 Nov 1995 - 08 Feb 2002
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
02 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Aitchison, Alison Elizabeth
Individual
Cromwell
9310
17 Nov 1995 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Aitchison, Ewen Langford
Individual
Cromwell
Cromwell
9310
17 Nov 1995 - current
Shares Allocation #3 Number of Shares: 499
Shareholder Name Address Period
Aitchison, Kyle Nicholas
Individual
Cromwell
Cromwell
9310
07 Oct 2003 - current
Location