Trailequip Limited, a registered company, was incorporated on 24 Jun 2004. 9429000081290 is the business number it was issued. The company has been managed by 4 directors: Gerard Vernon Simpkin - an active director whose contract began on 15 Nov 2010,
Rhys David Simpkin - an active director whose contract began on 29 Apr 2013,
Vernon Stewart Simpkin - an inactive director whose contract began on 24 Jun 2004 and was terminated on 18 Jan 2022,
Glennis Elizabeth Simpkin - an inactive director whose contract began on 24 Jun 2004 and was terminated on 15 Nov 2010.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 74, Dargaville, Dargaville, 0340 (category: postal, office).
Trailequip Limited had been using 108 Jervois Street, Dargaville as their registered address up until 18 Nov 2016.
A total of 100 shares are allocated to 10 shareholders (7 groups). The first group includes 15 shares (15%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15 shares (15%). Finally there is the third share allocation (28 shares 28%) made up of 2 entities.
Other active addresses
Address #4: Cnr Jervois Street & Tuna Street, Dargaville, 0310 New Zealand
Office & delivery address used from 02 Nov 2022
Principal place of activity
Cnr Jervois Street & Tuna Street, Dargaville, 0310 New Zealand
Previous addresses
Address #1: 108 Jervois Street, Dargaville, 0310 New Zealand
Registered & physical address used from 09 Dec 2010 to 18 Nov 2016
Address #2: 108 Jervois Street, Dargaville New Zealand
Physical address used from 24 Jun 2004 to 09 Dec 2010
Address #3: 108 Jervois Street, Dargaville 0300 New Zealand
Registered address used from 24 Jun 2004 to 09 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Simpkin, Rhys David |
Dargaville Dargaville 0310 New Zealand |
10 May 2013 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Simpkin, Katie Joanne |
Dargaville Dargaville 0310 New Zealand |
11 Apr 2022 - |
Shares Allocation #3 Number of Shares: 28 | |||
Individual | Simpkin, Vernon Stewart |
Dargaville Dargaville 0310 New Zealand |
24 Jun 2004 - |
Individual | Simpkin, Glennis Elizabeth |
Dargaville Dargaville 0310 New Zealand |
24 Jun 2004 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Simpkin, Gerard Vernon |
Dargaville 0310 New Zealand |
24 Jun 2004 - |
Individual | Simpkin, Amelia Jane |
Dargaville 0310 New Zealand |
24 Jun 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Simpkin, Vernon Stewart |
Dargaville Dargaville 0310 New Zealand |
24 Jun 2004 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Simpkin, Gerard Vernon |
Dargaville 0310 New Zealand |
24 Jun 2004 - |
Individual | Simpkin, Rhys David |
Dargaville Dargaville 0310 New Zealand |
10 May 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Simpkin, Glennis Elizabeth |
Dargaville Dargaville 0310 New Zealand |
24 Jun 2004 - |
Gerard Vernon Simpkin - Director
Appointment date: 15 Nov 2010
Address: Dargaville, 0310 New Zealand
Address used since 05 Nov 2021
Address: Dargaville, 0310 New Zealand
Address used since 23 Nov 2011
Rhys David Simpkin - Director
Appointment date: 29 Apr 2013
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 10 Nov 2016
Vernon Stewart Simpkin - Director (Inactive)
Appointment date: 24 Jun 2004
Termination date: 18 Jan 2022
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 06 Nov 2015
Glennis Elizabeth Simpkin - Director (Inactive)
Appointment date: 24 Jun 2004
Termination date: 15 Nov 2010
Address: Dargaville, 0310 New Zealand
Address used since 24 Jun 2004
Kiwi Kumara Limited
97 Jervois Street
Silver Pine Pony Club Incorporated
Dargaville Race Course
Mako Enterprises Limited
10 Mako Street
Delta Produce Co-operative Limited
97 Jervois Street
Graeme Mager Builders Limited
24 Churchill Street
Ace Decorators Limited
57 Grey Street