Trestle Table Investments Limited, a registered company, was started on 12 Aug 2002. 9429036377893 is the business number it was issued. "Canvas goods mfg" (ANZSIC C133340) is how the company is classified. This company has been run by 4 directors: Jason Rees Young - an active director whose contract began on 21 May 2003,
Micaela Erin Young - an active director whose contract began on 21 May 2003,
Micaela Erin Young - an inactive director whose contract began on 12 Aug 2002 and was terminated on 29 Apr 2008,
Jason Rees Young - an inactive director whose contract began on 12 Aug 2002 and was terminated on 29 Apr 2008.
Updated on 22 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 (physical address),
Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 (service address),
Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 (office address),
Coastalnds Shopping Centre, Shop 55,, Main Road, Paraparaumu, 5035 (postal address) among others.
Trestle Table Investments Limited had been using 22A Kanawa Street, Waikanae, Waikanae as their physical address up until 22 Apr 2021.
Other names used by the company, as we identified at BizDb, included: from 12 Aug 2002 to 18 Feb 2021 they were named Red Envelope Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75 shares (75%).
Other active addresses
Address #4: Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 New Zealand
Physical & service address used from 22 Apr 2021
Principal place of activity
Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 New Zealand
Previous addresses
Address #1: 22a Kanawa Street, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 08 May 2018 to 22 Apr 2021
Address #2: 7 Ara Kuaka, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & physical address used from 19 Jun 2013 to 08 May 2018
Address #3: 45 Weggery Drive, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & physical address used from 10 May 2011 to 19 Jun 2013
Address #4: 8 Trig Hill Road, Waikanae Beach New Zealand
Physical & registered address used from 10 May 2010 to 10 May 2011
Address #5: 15 Campion Road, Waikanae Beach
Physical & registered address used from 06 May 2009 to 10 May 2010
Address #6: 184 Muhunoa West Road, Rd 20 Ohau, Horowhenua
Physical & registered address used from 06 May 2008 to 06 May 2009
Address #7: 7 Hicks Cres, Waikanae Beach
Physical & registered address used from 28 May 2007 to 06 May 2008
Address #8: 15 Amokura St, Waikanae
Physical & registered address used from 07 Jun 2006 to 28 May 2007
Address #9: 5 Pitoitoi St, Otaihanga, Paraparaumu
Physical & registered address used from 28 May 2003 to 07 Jun 2006
Address #10: 25 Weka Road, Raumati Beach, Paraparaumu
Registered & physical address used from 12 Aug 2002 to 28 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Young, Micaela Erin |
Waikanae Waikanae 5036 New Zealand |
12 Aug 2002 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Young, Jason Rees |
Waikanae Waikanae 5036 New Zealand |
12 Aug 2002 - |
Jason Rees Young - Director
Appointment date: 21 May 2003
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 08 Apr 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 04 Apr 2015
Micaela Erin Young - Director
Appointment date: 21 May 2003
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 08 Apr 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 11 Jun 2013
Micaela Erin Young - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 29 Apr 2008
Address: Waikanae Beach,
Address used since 20 May 2007
Jason Rees Young - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 29 Apr 2008
Address: Waikanae Beach,
Address used since 20 May 2007
Peter Katz Consulting Limited
10 Stonewall Grove
End-of-life Choice Society Of New Zealand Incorporated
4 Pio Pio Place
Pentra Investments Limited
3 Pio Pio Place
Kitaku Bu Aesthetic Limited
4 Hastings Street
Jbl Holdings Limited
151 Tutere Street
John Kelly Plumbing Limited
147 Tutere Street
Coverworks Limited
14 Hawthorn Crescent
Material Brothers Limited
51 Dudley Street
Scott & Williams Canvas And Pvc Limited
Cnr Vanguard & Parere Streets
Shade Products Limited
527 State Highway 2