Trailmaker Limited was launched on 22 Aug 2011 and issued a business number of 9429030999718. The registered LTD company has been supervised by 6 directors: Lindsay William Campbell - an active director whose contract started on 28 Feb 2013,
Sarah Greaney - an inactive director whose contract started on 22 Aug 2011 and was terminated on 31 Mar 2018,
John Greaney - an inactive director whose contract started on 22 Aug 2011 and was terminated on 31 Mar 2018,
John Stephen Knight - an inactive director whose contract started on 22 Aug 2011 and was terminated on 01 Mar 2018,
Peter Manning King - an inactive director whose contract started on 22 Aug 2011 and was terminated on 18 Feb 2013.
According to BizDb's information (last updated on 02 Apr 2024), this company uses 1 address: 7Garden Place, Glenleith, Dunedin, 9010 (type: postal, delivery).
Up to 18 Jun 2018, Trailmaker Limited had been using 9 Shotover Street, Queenstown, Queenstown as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Clarke Craw & Company Nominees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 7500 shares) and includes
Campbell, Lindsey William - located at Glenleith, Dunedin. Trailmaker Limited is classified as "Clothing wholesaling" (business classification F371210).
Principal place of activity
7garden Place, Glenleith, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 9 Shotover Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 28 Apr 2015 to 18 Jun 2018
Address #2: 38 Shotover Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 22 Aug 2011 to 28 Apr 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
22 Aug 2011 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Campbell, Lindsey William |
Glenleith Dunedin 9010 New Zealand |
28 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greaney, Sarah |
Patience Bay Te Anau 9640 New Zealand |
22 Aug 2011 - 19 Jan 2018 |
Individual | King, Peter Manning |
Wanaka Wanaka 9305 New Zealand |
22 Aug 2011 - 28 Feb 2013 |
Individual | Greaney, John |
Patience Bay Te Anau 9640 New Zealand |
22 Aug 2011 - 19 Jan 2018 |
Individual | Knight, John Stephen |
Queenstown Queenstown 9300 New Zealand |
22 Aug 2011 - 19 Jan 2018 |
Entity | Chapter 52 Trustee Limited Shareholder NZBN: 9429032692778 Company Number: 2143072 |
22 Aug 2011 - 28 Feb 2013 | |
Director | John Stephen Knight |
Queenstown Queenstown 9300 New Zealand |
22 Aug 2011 - 19 Jan 2018 |
Director | John Greaney |
Patience Bay Te Anau 9640 New Zealand |
22 Aug 2011 - 19 Jan 2018 |
Entity | Chapter 52 Trustee Limited Shareholder NZBN: 9429032692778 Company Number: 2143072 |
22 Aug 2011 - 28 Feb 2013 | |
Director | Peter Manning King |
Wanaka Wanaka 9305 New Zealand |
22 Aug 2011 - 28 Feb 2013 |
Director | Sarah Greaney |
Patience Bay Te Anau 9640 New Zealand |
22 Aug 2011 - 19 Jan 2018 |
Lindsay William Campbell - Director
Appointment date: 28 Feb 2013
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 28 Feb 2013
Sarah Greaney - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 31 Mar 2018
Address: Patience Bay, Te Anau, 9640 New Zealand
Address used since 22 Aug 2011
John Greaney - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 31 Mar 2018
Address: Patience Bay, Te Anau, 9640 New Zealand
Address used since 22 Aug 2011
John Stephen Knight - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 01 Mar 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 22 Aug 2011
Peter Manning King - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 18 Feb 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Aug 2011
Lauren Sleeman - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 18 Feb 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Aug 2011
Rabbit Ridge Holdings Limited
9 Shotover Street
Booking Systems Limited
9 Shotover Street
Meadow 2 Limited
7 Shotover Street
Meadow 3a Limited
7 Shotover Street
Vjkb Holdings Limited
7 Shotover Street
Meadow 3 Limited
7 Shotover Street
Aardvark Enterprises Limited
8 Duke St
Blueseventy Procurement Limited
5 Millvista Lane
Cluns Limited
717 Peninsula Road
Magnetic.socks Limited
8 Cypress Court
New Lands Studios Limited
The Forge
Zaku Limited
30 Macpherson Street