Sts Trim Limited, a registered company, was launched on 18 Nov 1980. 9429032156751 is the NZ business identifier it was issued. "Motor trimming" (business classification S941210) is how the company has been classified. The company has been supervised by 3 directors: Stuart Charles Warman - an active director whose contract started on 10 Jun 1988,
Bronwyn Kay Warman - an inactive director whose contract started on 13 Sep 1993 and was terminated on 31 Mar 2004,
David Marsden Stanton - an inactive director whose contract started on 10 Jun 1988 and was terminated on 13 Sep 1993.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: P O Box 97-409, Manukau Mail Centre, Auckland, 2104 (postal address),
100A Wiri Station Road, Manukau, Auckland, 2104 (office address),
100A Wiri Station Road, Manukau, Auckland, 2104 (delivery address),
100A Wiri Station Road, Manukau, Auckland, 2104 (physical address) among others.
Sts Trim Limited had been using 25 Omana Esplanade, Maraetai, Auckland as their physical address up until 10 Aug 2012.
Former names for this company, as we established at BizDb, included: from 18 Nov 1980 to 04 Aug 2021 they were named Dominion Liquidators Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 10 shares (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 990 shares (99%).
Other active addresses
Address #4: 100a Wiri Station Road, Manukau, Auckland, 2104 New Zealand
Office & delivery address used from 09 Mar 2021
Principal place of activity
100a Wiri Station Road, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 25 Omana Esplanade, Maraetai, Auckland New Zealand
Physical address used from 04 Mar 2003 to 10 Aug 2012
Address #2: Curran Sole & Tuck, 22 Amersham Way, Manukau
Physical address used from 19 Mar 2001 to 19 Mar 2001
Address #3: Consultax Services Ltd, Level 2, Bldg 3, Central Park, 666 Great South Rd, Penrose
Physical address used from 19 Mar 2001 to 04 Mar 2003
Address #4: C S T Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 19 Mar 2001 to 19 Mar 2001
Address #5: N D A House, 22 Amersham Way, Manukau City
Physical address used from 23 Mar 2000 to 19 Mar 2001
Address #6: 51-61 Shortland Street, Auckland
Registered address used from 17 Aug 1993 to 18 Aug 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Warman, Bronwyn Kay |
Maraetai |
18 Nov 1980 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Warman, Stuart Charles |
Maraetai |
18 Nov 1980 - |
Stuart Charles Warman - Director
Appointment date: 10 Jun 1988
Address: Maraetai, Manukau City, 2018 New Zealand
Address used since 08 Mar 2016
Bronwyn Kay Warman - Director (Inactive)
Appointment date: 13 Sep 1993
Termination date: 31 Mar 2004
Address: Maraetai,
Address used since 13 Sep 1993
David Marsden Stanton - Director (Inactive)
Appointment date: 10 Jun 1988
Termination date: 13 Sep 1993
Address: Bayswater,
Address used since 10 Jun 1988
Auto Parts Industrial (n Z) Limited
6 Hobill Avenue
Excel Nz Limited
77f Wiri Station Road
Manukau Auto Centre Limited
75b Wiri Station Road
Coats Patons (new Zealand) Limited
3 Mana Place
Wiri Automotive 2014 Limited
2/83 Wiri Station Road
Alpha Engineering (2015) Limited
5 Mana Place
Interiors & Coverings Limited
22 Amersham Way
Mlg Limited
34b Meadow St
Proficient Interiors Limited
2b Senecio Place
Retro Vehicle Enhancement Limited
88 Leonard Road
Steve's Auto And Marine Upholstery Limited
3/260 Great South Road
Trim Fix Limited
Unit B12