Trillion Enterprises Limited was launched on 08 Feb 2011 and issued a number of 9429031224185. The registered LTD company has been managed by 4 directors: Porus Homi Kermani - an active director whose contract began on 08 Feb 2011,
Austin Baizil - an active director whose contract began on 31 Mar 2012,
Gurdip Singh Basra - an active director whose contract began on 08 Aug 2021,
Gurdip Singh - an inactive director whose contract began on 08 Feb 2011 and was terminated on 31 Mar 2012.
According to BizDb's database (last updated on 10 Mar 2024), this company filed 1 address: 25 Chartwell Avenue, Glenfield, Auckland, 0629 (type: physical, service).
Until 15 Aug 2022, Trillion Enterprises Limited had been using Flat 3, 46 Monteith Crescent, Remuera, Auckland as their physical address.
A total of 1200 shares are issued to 3 groups (3 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Basra, Gurdip Singh (an individual) located at Glenfield, Auckland postcode 0629.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Baizil, Austin - located at Glenfield, Auckland.
The next share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Kermani, Porus Homi, located at Glenfield, Auckland (a director). Trillion Enterprises Limited is classified as "Building, house construction" (business classification E301120).
Principal place of activity
213 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: Flat 3, 46 Monteith Crescent, Remuera, Auckland, 1050 New Zealand
Physical address used from 26 Oct 2021 to 15 Aug 2022
Address #2: 60 Arabi Street, Sandringham, Auckland, 1041 New Zealand
Registered address used from 18 Aug 2021 to 15 Aug 2022
Address #3: 213 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 04 Dec 2017 to 18 Aug 2021
Address #4: 213 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 04 Dec 2017 to 26 Oct 2021
Address #5: 9 Yacht Place, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 11 Aug 2017 to 04 Dec 2017
Address #6: 2 Kaitune Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 11 Apr 2012 to 04 Dec 2017
Address #7: 2 Kaitune Drive, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 11 Apr 2012 to 11 Aug 2017
Address #8: 25 F Chartwell Avenue, Glenfield, North Shore City Auckland, 0629 New Zealand
Physical & registered address used from 08 Feb 2011 to 11 Apr 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Basra, Gurdip Singh |
Glenfield Auckland 0629 New Zealand |
08 Aug 2021 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Baizil, Austin |
Glenfield Auckland 0629 New Zealand |
31 Mar 2012 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Kermani, Porus Homi |
Glenfield Auckland 0629 New Zealand |
08 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gurdip Singh |
Glenfield North Shore City 0629 New Zealand |
08 Feb 2011 - 31 Mar 2012 |
Individual | Singh, Gurdip |
Glenfield North Shore City 0629 New Zealand |
08 Feb 2011 - 31 Mar 2012 |
Porus Homi Kermani - Director
Appointment date: 08 Feb 2011
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Aug 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 10 Aug 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 24 Nov 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 03 Aug 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 30 Mar 2012
Austin Baizil - Director
Appointment date: 31 Mar 2012
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Aug 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 10 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2012
Gurdip Singh Basra - Director
Appointment date: 08 Aug 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Aug 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 10 Aug 2021
Gurdip Singh - Director (Inactive)
Appointment date: 08 Feb 2011
Termination date: 31 Mar 2012
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 08 Feb 2011
Shan Developers Limited
213 Bucklands Beach Road
Kermani Enterprise Limited
213 Bucklands Beach Road
Macleans Dentist Limited
219 Bucklands Beach Road
Whitehead & Mills Limited
214b Bucklands Beach Road
Maggie Lam Surface Design Limited
Flat 2, 212 Bucklands Beach Road
Tangata Whenua Trust
231 Bucklands Beach Road
Blackstone Modular Homes Limited
256a Bucklands Beach Road
Eco Homes Akl Limited
5 Quedley Court
Hivision Building Solution Limited
5 Macleans Road
Onward Construction Limited
5 Villa Court
Skywish Limited
248a Bucklands Beach Road
Stratos Construction Limited
3 Takutai Avenue