2M Trading Limited was launched on 04 Nov 1987 and issued an NZBN of 9429039528384. The registered LTD company has been supervised by 3 directors: Malcolm John Bastin - an active director whose contract began on 04 Nov 1987,
Megan Dianna Holmes - an active director whose contract began on 01 Oct 2021,
Christine Ruth Bastin - an inactive director whose contract began on 04 Nov 1987 and was terminated on 15 Aug 1994.
As stated in BizDb's information (last updated on 19 Apr 2024), this company filed 1 address: Unit 2, 47 Knights Road, Rothesay Bay, Auckland, 0630 (category: postal, office).
Up to 12 May 2017, 2M Trading Limited had been using 2/47 Knights Rd, Rothesay, Auckland as their physical address.
BizDb identified previous names used by this company: from 08 Oct 2013 to 26 Oct 2021 they were called Trader Mal Limited, from 04 Nov 1987 to 08 Oct 2013 they were called North Shore Car Painters Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Bastin, Malcolm John (a director) located at Rothesay Bay, North Shore City postcode 0630.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Holmes, Megan Dianna - located at Rothesay Bay, Auckland. 2M Trading Limited was categorised as "Caravan dealing" (business classification G391310).
Other active addresses
Address #4: Unit 2, 47 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Postal & office & delivery address used from 02 Apr 2019
Principal place of activity
Unit 2, 47 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 2/47 Knights Rd, Rothesay, Auckland, 0630 New Zealand
Physical address used from 05 May 2017 to 12 May 2017
Address #2: 2/47 Knights Rd, Rothesay, Auckland, 0630 New Zealand
Registered address used from 05 May 2017 to 08 May 2017
Address #3: 2/47 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 04 May 2017 to 05 May 2017
Address #4: 473 Beach Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 22 Jul 2015 to 04 May 2017
Address #5: 473 Beach Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 22 Jul 2015 to 04 May 2017
Address #6: 473 Beach Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 10 Jul 2015 to 22 Jul 2015
Address #7: 473 Beach Road, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 03 Jun 2005 to 10 Jul 2015
Address #8: 16b Onepoto Road, Takapuna, Auckland
Physical address used from 01 May 2002 to 03 Jun 2005
Address #9: 15 Hyde Road, Rothesay Bay, Auckland
Registered address used from 10 Aug 2001 to 03 Jun 2005
Address #10: 25 Masterton Road, Rothesay Bay, Auckland
Registered address used from 11 May 1999 to 10 Aug 2001
Address #11: 15 Hyde Road, Rothesay Bay
Physical address used from 23 Apr 1998 to 01 May 2002
Address #12: 25 Masterton Road, Rothesay Bay, Auckland
Physical address used from 23 Apr 1998 to 23 Apr 1998
Address #13: 28 Knights Road, Rothesay Bay, Auckland
Registered address used from 13 Oct 1994 to 11 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bastin, Malcolm John |
Rothesay Bay North Shore City 0630 New Zealand |
23 Jun 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Holmes, Megan Dianna |
Rothesay Bay Auckland 0630 New Zealand |
26 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hawksbury Bastin Family |
Rothesay Bay Auckland 0630 New Zealand |
04 Nov 1987 - 23 Jun 2023 |
Other | Hawksbury Bastin Family |
Rothesay Bay Auckland 0630 New Zealand |
04 Nov 1987 - 23 Jun 2023 |
Individual | Holmes, Megan Diana |
Rothesay Bay Auckland 0630 New Zealand |
20 Oct 2021 - 26 Oct 2021 |
Ultimate Holding Company
Malcolm John Bastin - Director
Appointment date: 04 Nov 1987
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 26 Apr 2017
Megan Dianna Holmes - Director
Appointment date: 01 Oct 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2021
Christine Ruth Bastin - Director (Inactive)
Appointment date: 04 Nov 1987
Termination date: 15 Aug 1994
Address: Glenfield,
Address used since 04 Nov 1987
Lyeinn Trustee Company Limited
1 Knights Close
A And J Corporate Trustee Limited
55 Knights Road
Palladium Associates Limited
42 Knights Road
Web4u Web Services Limited
42 Knights Road
Robbins Forestry & Marine Limited
42 Knights Road
International Sailors' Society New Zealand Incorporated
42 Knights Road
Anglo New Zealand Trading Co Limited
157 Lancaster Road
Caravan & Leisure Products Nz Limited
Unit 15, 101 Apollo Drive
Central Rv Limited
25 Quail Drive
Enterprise Developments Limited
13 Jacaranda Ave
Kiwi Rv Imports Limited
44k Constellation Drive
Pop Top Campers Limited
33 Crestview Place