Hds Frame & Truss Limited, a registered company, was launched on 07 May 1996. 9429038325342 is the NZBN it was issued. This company has been managed by 5 directors: Malcolm Leonard Young - an active director whose contract began on 07 May 1996,
Shaun Nicholas Mcgrath - an active director whose contract began on 30 Nov 2022,
Heremaia Murray - an inactive director whose contract began on 25 Aug 2017 and was terminated on 30 Nov 2022,
Mark James Bentick Adams - an inactive director whose contract began on 12 Jul 2004 and was terminated on 07 Jul 2017,
Dion Grant Tapper - an inactive director whose contract began on 07 May 1996 and was terminated on 28 Oct 1999.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 247 Cameron Road, Tauranga, 3110 (types include: registered, physical).
Hds Frame & Truss Limited had been using K P M G, 35 Grey Street, Tauranga as their registered address up until 12 Nov 2012.
Old names used by this company, as we established at BizDb, included: from 12 Jul 2004 to 11 Jul 2018 they were called Topmark Frames & Trusses Limited, from 15 Nov 1999 to 12 Jul 2004 they were called Creative Systems 2000 Limited and from 07 May 1996 to 15 Nov 1999 they were called Tauranga Building Supplies Limited.
A total of 20000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 5000 shares (25%).
Previous addresses
Address: K P M G, 35 Grey Street, Tauranga New Zealand
Registered address used from 12 Apr 2000 to 12 Nov 2012
Address: K P M G, 35 Grey Street, Tauranga
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: K P M G, 35 Grey Street, Tauranga New Zealand
Physical address used from 07 May 1996 to 12 Nov 2012
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Mcgrath, Shaun Nicholas |
Katikati Katikati 3129 New Zealand |
28 Jul 2011 - |
Individual | Hopkins, Jarred John |
Katikati Katikati 3129 New Zealand |
02 Feb 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mcgrath, Shaun Nicholas |
Katikati Katikati 3129 New Zealand |
28 Jul 2011 - |
Individual | Young, Donna Lois |
Rd 2 Katikati 3178 New Zealand |
07 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burcher, Richard Leslie |
Katikati |
07 May 1996 - 28 Jul 2011 |
Individual | Murray, Tamara Lillian |
Rd 2 Tahawai 3178 New Zealand |
09 May 2022 - 02 Feb 2023 |
Individual | Young, Malcolm Leonard |
Katikati Katikati 3178 New Zealand |
07 May 1996 - 06 Aug 2004 |
Individual | Murray, Heremaia |
Rd 2 Tahawai 3178 New Zealand |
04 Jul 2018 - 02 Feb 2023 |
Individual | Cook, Tamara Lillian |
Rd 2 Tahawai 3178 New Zealand |
04 Jul 2018 - 09 May 2022 |
Individual | Adams, Susan Margaret |
Rd 1 Katikati 3177 New Zealand |
06 Aug 2004 - 12 Jul 2017 |
Individual | Adams, Mark James Bentick |
Rd 1 Katikati 3177 New Zealand |
06 Aug 2004 - 12 Jul 2017 |
Entity | Waterford Trustee Services Limited Shareholder NZBN: 9429037780869 Company Number: 921255 |
25 Jul 2006 - 12 Jul 2017 | |
Entity | Waterford Trustee Services Limited Shareholder NZBN: 9429037780869 Company Number: 921255 |
25 Jul 2006 - 12 Jul 2017 | |
Individual | Young, Malcolm Leonard |
Katikati Katikati 3178 New Zealand |
07 May 1996 - 06 Aug 2004 |
Malcolm Leonard Young - Director
Appointment date: 07 May 1996
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 17 Mar 2014
Shaun Nicholas Mcgrath - Director
Appointment date: 30 Nov 2022
Address: Katikati, Katikati, 3129 New Zealand
Address used since 30 Nov 2022
Heremaia Murray - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 30 Nov 2022
Address: Rd 2, Tahawai, 3178 New Zealand
Address used since 25 Aug 2017
Mark James Bentick Adams - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 07 Jul 2017
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 18 Mar 2013
Dion Grant Tapper - Director (Inactive)
Appointment date: 07 May 1996
Termination date: 28 Oct 1999
Address: Tauranga,
Address used since 07 May 1996
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road