Trd Investments Limited, a registered company, was registered on 21 Jun 2011. 9429031060684 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been managed by 5 directors: Richard Kenneth May - an active director whose contract began on 21 Jun 2011,
Ronald Kenneth Appleton - an active director whose contract began on 21 Jun 2011,
David Edmund Norman Wallis - an active director whose contract began on 21 Jun 2011,
Alexander John Reid - an active director whose contract began on 21 Jun 2011,
Arthur Neville Boyce - an inactive director whose contract began on 21 Jun 2011 and was terminated on 03 May 2020.
Last updated on 12 Feb 2024, BizDb's data contains detailed information about 1 address: Level 11, Aia Tower, 34-42 Manners Street, Wellington, Wellington, 6143 (category: registered, service).
A total of 10000 shares are issued to 10 shareholders (5 groups). The first group includes 2000 shares (20%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 2000 shares (20%). Lastly the third share allocation (2000 shares 20%) made up of 2 entities.
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | May, Christopher |
Wellington Central Wellington 6011 New Zealand |
19 May 2023 - |
Individual | Sohn-may, Yon Yi |
9 Chews Lane Wellington 6011 New Zealand |
04 Mar 2015 - |
Individual | May, Richard Kenneth |
9 Chews Lane Wellington 6011 New Zealand |
04 Mar 2015 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Boyce, Prudence Anne |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 Jun 2011 - |
Individual | Boyce, Arthur Neville |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 Jun 2011 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Wallis, Bronwyn Margaret |
Te Aro Wellington 6011 New Zealand |
21 Jun 2011 - |
Individual | Wallis, David Edmund Norman |
Te Aro Wellington 6011 New Zealand |
21 Jun 2011 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Appleton, Ronald Kenneth |
Raumati Beach Paraparaumu 5032 New Zealand |
21 Jun 2011 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Reid, Alexander John |
Raumati South Paraparaumu 5032 New Zealand |
21 Jun 2011 - |
Individual | Reid, Alana Margaret |
Raumati South Paraparaumu 5032 New Zealand |
21 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, David Edmund Norman |
Te Aro Wellington 6011 New Zealand |
04 Mar 2015 - 19 May 2023 |
Individual | Mcleod, Peter John |
Hutt Central Lower Hutt 5010 New Zealand |
21 Jun 2011 - 25 Mar 2022 |
Individual | Appleton, Linda Beverley |
Raumati Beach Paraparaumu 5032 New Zealand |
21 Jun 2011 - 02 Mar 2017 |
Individual | Burnett, Stephen Paul |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 Jun 2011 - 02 Mar 2017 |
Individual | Guest, Andrew John Dexter |
Remuera Auckland 1050 New Zealand |
21 Jun 2011 - 16 Apr 2014 |
Individual | Wallis, David Edmund Norman |
Te Aro Wellington 6011 New Zealand |
21 Jun 2011 - 04 Mar 2015 |
Richard Kenneth May - Director
Appointment date: 21 Jun 2011
Address: 9 Chews Lane, Wellington, 6011 New Zealand
Address used since 02 Mar 2017
Ronald Kenneth Appleton - Director
Appointment date: 21 Jun 2011
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Jun 2011
David Edmund Norman Wallis - Director
Appointment date: 21 Jun 2011
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Jun 2011
Alexander John Reid - Director
Appointment date: 21 Jun 2011
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 21 Jun 2011
Arthur Neville Boyce - Director (Inactive)
Appointment date: 21 Jun 2011
Termination date: 03 May 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Jun 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay