Shortcuts

The Trusts Community Foundation Limited

Type: NZ Limited Company (Ltd)
9429031841108
NZBN
2338151
Company Number
Registered
Company Status
103816364
GST Number
Current address
25 Trafford Street
Gore 9710
New Zealand
Physical & service & registered address used since 14 Sep 2012
25 Trafford Street
Gore 9710
New Zealand
Postal & office & delivery address used since 09 Mar 2021

The Trusts Community Foundation Limited, a registered company, was incorporated on 16 Oct 2009. 9429031841108 is the number it was issued. This company has been supervised by 10 directors: Warren William Flaunty - an active director whose contract began on 22 Oct 2009,
Graeme Hugh Mcauley - an active director whose contract began on 02 Oct 2012,
Gary Mark Thomas Williams - an active director whose contract began on 02 Dec 2013,
Warwick Keith Hodder - an active director whose contract began on 01 Aug 2022,
Ross Ian Clow - an active director whose contract began on 31 Jan 2023.
Updated on 01 May 2024, our database contains detailed information about 1 address: 25 Trafford Street, Gore, 9710 (types include: postal, office).
The Trusts Community Foundation Limited had been using Izard Weston, Level 13, 89 The Terrace, Wellington as their registered address until 14 Sep 2012.
A total of 60 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 15 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15 shares (25%). Finally we have the third share allocation (15 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

25 Trafford Street, Gore, 9710 New Zealand


Previous address

Address #1: Izard Weston, Level 13, 89 The Terrace, Wellington New Zealand

Registered & physical address used from 16 Oct 2009 to 14 Sep 2012

Contact info
64 3 2089540
05 Mar 2019 Phone
grant@mltgore.co.nz
09 Mar 2021 nzbn-reserved-invoice-email-address-purpose
grant@mltgore.co.nz
05 Mar 2019 Email
www.ttcfltd.org.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Clow, Ross Ian Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Williams, Gary Mark Thomas East Taieri
Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Mcauley, Graeme Hugh Tapanui
Tapanui
9522
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Flaunty, Warren William Rd 2
Henderson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clow, Ross Ian Titirangi

New Zealand
Individual Mcelrea, David Malcolm 70 Scott Road
Milton
9291
New Zealand
Individual Clews, Janet Mary Glen Eden
Auckland
0602
New Zealand
Individual Turner, Ronald James Johnsonville
Wellington
Individual Acklin, Murray 28 Evergreen Place
Sunshine Bay, Queenstown
Directors

Warren William Flaunty - Director

Appointment date: 22 Oct 2009

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 02 Mar 2010


Graeme Hugh Mcauley - Director

Appointment date: 02 Oct 2012

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 02 Oct 2012


Gary Mark Thomas Williams - Director

Appointment date: 02 Dec 2013

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 02 Dec 2013


Warwick Keith Hodder - Director

Appointment date: 01 Aug 2022

Address: Rd 1, Rangiora, 7691 New Zealand

Address used since 01 Aug 2022


Ross Ian Clow - Director

Appointment date: 31 Jan 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 31 Jan 2023


Janet Mary Clews - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 31 Jan 2023

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 03 Feb 2020


Ross Ian Clow - Director (Inactive)

Appointment date: 22 Oct 2009

Termination date: 03 Feb 2020

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 02 Mar 2010


David Malcolm Mcelrea - Director (Inactive)

Appointment date: 16 Oct 2009

Termination date: 02 Dec 2013

Address: Rd 1, Milton, 9291 New Zealand

Address used since 02 Mar 2010


Ronald James Turner - Director (Inactive)

Appointment date: 16 Oct 2009

Termination date: 03 Sep 2012

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 02 Mar 2010


Murray Acklin - Director (Inactive)

Appointment date: 16 Oct 2009

Termination date: 06 Aug 2012

Address: Sunshine Bay, Queenstown, 9300 New Zealand

Address used since 02 Mar 2010