Shortcuts

Trillion Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031224185
NZBN
3265088
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
213 Bucklands Beach Road
Bucklands Beach
Auckland 2012
New Zealand
Postal & office & delivery address used since 28 Aug 2019
25 Chartwell Avenue
Glenfield
Auckland 0629
New Zealand
Physical & service & registered address used since 15 Aug 2022

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).

Addresses

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

Contact info
64 027 6248536
28 Aug 2019 Phone
info@trillionltd.com
28 Aug 2019 nzbn-reserved-invoice-email-address-purpose
info@trillionltd.com
28 Aug 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Basra, Gurdip Singh Glenfield
Auckland
0629
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Baizil, Austin Glenfield
Auckland
0629
New Zealand
Shares Allocation #3 Number of Shares: 400
Director Kermani, Porus Homi Glenfield
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Gurdip Singh Glenfield
North Shore City
0629
New Zealand
Individual Singh, Gurdip Glenfield
North Shore City
0629
New Zealand
Directors

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

Nearby companies

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

Similar companies

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