Tramore Investments Limited, a registered company, was registered on 26 Jun 1974. 9429040509235 is the business number it was issued. This company has been run by 4 directors: Maryanne Mahoney - an active director whose contract started on 30 Apr 1988,
Peter James Mahoney - an active director whose contract started on 30 Apr 1988,
Peter Francis Menzies - an inactive director whose contract started on 21 Jul 1995 and was terminated on 04 May 2015,
Jane Mary Menzies - an inactive director whose contract started on 21 Jul 1995 and was terminated on 01 Apr 2012.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 1W, 448 Remuera Road, Remuera, Auckland, 1050 (types include: postal, delivery).
Tramore Investments Limited had been using 25A Gardner Road, Epsom, Auckland as their registered address up to 15 Apr 2008.
Previous aliases used by the company, as we found at BizDb, included: from 26 Jun 1974 to 15 Dec 1981 they were named Hansel & Gretel Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50%).
Other active addresses
Address #4: Unit 1w, 448 Remuera Road, Remuera, Auckland, 1050 New Zealand
Postal address used from 04 Apr 2019
Address #5: Flat 1, 448w Remuera Road, Remuera, Auckland, 1050 New Zealand
Delivery & office address used from 04 Apr 2019
Principal place of activity
Flat 1, 448w Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 25a Gardner Road, Epsom, Auckland
Registered address used from 30 Mar 2005 to 15 Apr 2008
Address #2: 25a Gardner Road, Epsom, Auckland
Physical address used from 30 Mar 2005 to 18 Apr 2008
Address #3: J W Kensington Limited, 383 Khyber Pass Road, Newmarket, Auckland
Registered address used from 05 May 2002 to 30 Mar 2005
Address #4: 383 Khyber Pass Road, Newmarket, Auckland
Physical address used from 27 Apr 2001 to 30 Mar 2005
Address #5: Level 10, 70 Shortland St, Auckland City
Physical address used from 27 Apr 2001 to 27 Apr 2001
Address #6: Level 10, 70 Shortland Street, Auckland City
Registered address used from 23 Apr 2001 to 05 May 2002
Address #7: Level 10, Shortland Street, Auckland City
Registered address used from 31 May 1997 to 23 Apr 2001
Address #8: 7th Floor, Wyndham Towers, Cnr Wyndham & Albert St, Auckland
Registered address used from 22 Nov 1996 to 31 May 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Mahoney, Maryanne |
Remuera Auckland 1050 New Zealand |
26 Jun 1974 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mahoney, Peter James |
Remuera Auckland 1050 New Zealand |
26 Jun 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Menzies, Jane Mary |
Devonport Auckland |
26 Jun 1974 - 04 May 2015 |
Maryanne Mahoney - Director
Appointment date: 30 Apr 1988
Address: Remuera, Auckland, 1541 New Zealand
Address used since 17 Apr 2016
Peter James Mahoney - Director
Appointment date: 30 Apr 1988
Address: Remuera, Auckland, 1541 New Zealand
Address used since 25 Apr 2013
Peter Francis Menzies - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 04 May 2015
Address: Takapuna, Auckland, New Zealand
Address used since 18 Apr 2015
Jane Mary Menzies - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 01 Apr 2012
Address: Takapuna,
Address used since 31 Mar 2009
Cazador Investments Limited
18a Golf Road
Porchester Corporate Finance Limited
18a Golf Road
Epsom Memorial Archway Charitable Trust Board
16a Golf Road
Phillipa Jane Investments Limited
20a Golf Road
C & P Batts Limited
20a Golf Road
Skyroad General Aviation Limited
25 Gardner Road