Trailer Services Limited, a registered company, was registered on 28 Feb 2001. 9429036987542 is the business number it was issued. "Boat trailer mfg" (ANZSIC C231210) is how the company has been categorised. The company has been supervised by 3 directors: Greselda Rule Guinita - an active director whose contract began on 28 Feb 2001,
Raymond John Farrelly - an active director whose contract began on 28 Feb 2001,
Kurt Anthony Girdler - an inactive director whose contract began on 28 Feb 2001 and was terminated on 28 Feb 2001.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 19 987, Woolston, Christchurch, 8241 (category: postal, delivery).
Trailer Services Limited had been using 363 Wilsons Road, Christchurch as their physical address until 28 Feb 2001.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 8 Edison Place, Bromley, Christchurch, 8062 New Zealand
Delivery & office address used from 26 Jun 2019
Principal place of activity
8 Edison Place, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 363 Wilsons Road, Christchurch
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address #2: 363 Wilsons Road, Christchurch
Registered address used from 28 Feb 2001 to 28 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Farrelly, Raymond |
Mount Pleasant Christchurch 8081 New Zealand |
28 Feb 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Guinita, Greselda Rule |
Riccarton Christchurch 8011 New Zealand |
28 Feb 2001 - |
Greselda Rule Guinita - Director
Appointment date: 28 Feb 2001
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 02 Jun 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 08 Aug 2014
Raymond John Farrelly - Director
Appointment date: 28 Feb 2001
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Jun 2016
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 28 Feb 2001
Address: Raumati Beach,
Address used since 28 Feb 2001
Davinci Properties Limited
11 Edison Place
Reflex Holdings Limited
187 Dyers Road
The Composite Group Gp Limited
187 Dyers Road
The Composite Group Lp
187 Dyers Road
Dogwatch Sanctuary Trust
230 Dyers Road
C.d.j. Enterprises Limited
183 Dyers Road
Custom Alloy Marine Limited
24 Victoria Street
Ht 2017 Limited
85 Jordan Road
Icon Marine Manufacturing Limited
77 High Street
Nicholson Engineering Limited
Level 2
Xpress Trailers Nz Limited
149 Wairau Road