Shortcuts

Hds Frame & Truss Limited

Type: NZ Limited Company (Ltd)
9429038325342
NZBN
807523
Company Number
Registered
Company Status
Current address
247 Cameron Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 12 Nov 2012

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Mcgrath, Shaun Nicholas Katikati
Katikati
3129
New Zealand
Individual Hopkins, Jarred John Katikati
Katikati
3129
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Mcgrath, Shaun Nicholas Katikati
Katikati
3129
New Zealand
Individual Young, Donna Lois Rd 2
Katikati
3178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burcher, Richard Leslie Katikati
Individual Murray, Tamara Lillian Rd 2
Tahawai
3178
New Zealand
Individual Young, Malcolm Leonard Katikati
Katikati
3178
New Zealand
Individual Murray, Heremaia Rd 2
Tahawai
3178
New Zealand
Individual Cook, Tamara Lillian Rd 2
Tahawai
3178
New Zealand
Individual Adams, Susan Margaret Rd 1
Katikati
3177
New Zealand
Individual Adams, Mark James Bentick Rd 1
Katikati
3177
New Zealand
Entity Waterford Trustee Services Limited
Shareholder NZBN: 9429037780869
Company Number: 921255
Entity Waterford Trustee Services Limited
Shareholder NZBN: 9429037780869
Company Number: 921255
Individual Young, Malcolm Leonard Katikati
Katikati
3178
New Zealand
Directors

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

Nearby companies

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