Trafalgar Painting Company Limited was launched on 17 Feb 2010 and issued a New Zealand Business Number of 9429031659253. This registered LTD company has been managed by 4 directors: Nathan John Towns - an active director whose contract started on 19 Dec 2024,
Sama Neate - an active director whose contract started on 19 Dec 2024,
Joseph Szentpeteri - an inactive director whose contract started on 17 Feb 2010 and was terminated on 19 Dec 2024,
Mark Parker Sellars - an inactive director whose contract started on 17 Feb 2010 and was terminated on 21 Mar 2012.
According to our data (updated on 17 May 2025), the company registered 7 addresess: 12 Westley Place, Bishopdale, Nelson, 7011 (registered address),
12 Westley Place, Bishopdale, Nelson, 7011 (records address),
12 Westley Place, Bishopdale, Nelson, 7011 (shareregister address),
2 Akersten Street, Port Nelson, Nelson, 7010 (physical address) among others.
Up until 06 Apr 2020, Trafalgar Painting Company Limited had been using 52 Motueka Street, Nelson as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Neate, Sama (an individual) located at Bishopdale, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Towns, Nathan John - located at Annesbrook, Nelson.
The third share allotment (40 shares, 40%) belongs to 1 entity, namely:
Sellars, Mark Parker, located at Enner Glynn, Nelson (an individual). Trafalgar Painting Company Limited was classified as "Asbestos removal service" (ANZSIC D292210).
Other active addresses
Address #4: 52 Motueka Street, Nelson South, Nelson, 7010 New Zealand
Delivery & office & postal & shareregister & other (Address For Share Register) address used from 24 Mar 2020
Address #5: 2 Akersten Street, Port Nelson, Nelson, 7010 New Zealand
Physical & service address used from 06 Apr 2020
Address #6: 12 Westley Place, Bishopdale, Nelson, 7011 New Zealand
Records & shareregister address used from 19 Dec 2024
Address #7: 12 Westley Place, Bishopdale, Nelson, 7011 New Zealand
Registered address used from 07 Jan 2025
Principal place of activity
52 Motueka Street, Nelson South, Nelson, 7010 New Zealand
Previous address
Address #1: 52 Motueka Street, Nelson New Zealand
Physical address used from 17 Feb 2010 to 06 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Neate, Sama |
Bishopdale Nelson 7011 New Zealand |
23 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Towns, Nathan John |
Annesbrook Nelson 7011 New Zealand |
28 Nov 2018 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Individual | Sellars, Mark Parker |
Enner Glynn Nelson 7011 New Zealand |
17 Feb 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Szentpeteri, Joseph |
Nelson South Nelson 7010 New Zealand |
17 Feb 2010 - 19 Dec 2024 |
| Individual | Szentpeteri, Joseph |
Nelson South Nelson 7010 New Zealand |
17 Feb 2010 - 19 Dec 2024 |
| Individual | Szentpeteri, Joseph |
Nelson South Nelson 7010 New Zealand |
17 Feb 2010 - 19 Dec 2024 |
Nathan John Towns - Director
Appointment date: 19 Dec 2024
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 19 Dec 2024
Sama Neate - Director
Appointment date: 19 Dec 2024
Address: Bishopdale, Nelson, 7011 New Zealand
Address used since 19 Dec 2024
Joseph Szentpeteri - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 19 Dec 2024
Address: Nelson, 7010 New Zealand
Address used since 05 Mar 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 24 Mar 2020
Mark Parker Sellars - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 21 Mar 2012
Address: Nelson, New Zealand
Address used since 17 Feb 2010
Jesse Ashton Design Limited
115 Waimea Road
The Lawless Edge Limited
180 Kawai Street
Cas Builders Limited
183 Kawai Street
Building Legacies Whakareretanga
184 Kawai Street South
Chatterboxtv Limited
133 Waimea Road
Angels New Zealand Limited
133 Waimea Rd
Accredited Asbestos Specialists Limited
6 Dalton Grove
Asbestos Removal Technicians Limited
204 Coast Road
At Pace Solutions Limited
6/16 Jamaica Drive
Clear Air Asbestos Management Limited
Unit 6, 50 Gracefield Road
Smithford Systems Limited
23 Bird Grove
Techclean Limited
15 Lodestone Road