Trim Properties Limited, a registered company, was started on 11 Sep 2009. 9429031943819 is the business number it was issued. This company has been managed by 1 director, named James Allen Dagg - an active director whose contract started on 11 Sep 2009.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 15 Mcgiven Place, Rd 3, Coatesville, 0793 (category: registered, service).
Trim Properties Limited had been using 37 Hardens Lane, Paremoremo, Auckland as their registered address up until 29 Jun 2021.
Former names used by this company, as we identified at BizDb, included: from 11 Sep 2009 to 07 Nov 2019 they were named Newstead Properties Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 2 shares (2%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 98 shares (98%).
Previous addresses
Address #1: 37 Hardens Lane, Paremoremo, Auckland, 0632 New Zealand
Registered & physical address used from 03 Jul 2020 to 29 Jun 2021
Address #2: 15 Mcgiven Place, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 17 Jul 2018 to 03 Jul 2020
Address #3: 15 Mcgiven Place, Rd 3, Albany, 0793 New Zealand
Physical & registered address used from 26 Jun 2014 to 17 Jul 2018
Address #4: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 15 May 2013 to 26 Jun 2014
Address #5: C/o Hayes Knight, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 May 2012 to 15 May 2013
Address #6: C/o Hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 11 Sep 2009 to 07 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Dagg, James Allen |
Rd 3 Coatesville 0793 New Zealand |
11 Sep 2009 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Dagg, James Allen |
Rd 3 Coatesville 0793 New Zealand |
11 Sep 2009 - |
| Individual | Dagg, Kathryn Anne |
Rd 3 Coatesville 0793 New Zealand |
11 Sep 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Meacham, Gillian Elizabeth |
Rd3 Albany, North Shore City New Zealand |
11 Sep 2009 - 29 Jun 2020 |
| Individual | Meacham, Gillian Elizabeth |
Rd3 Albany, North Shore City New Zealand |
11 Sep 2009 - 29 Jun 2020 |
James Allen Dagg - Director
Appointment date: 11 Sep 2009
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 26 Jun 2024
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 21 Jun 2021
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 25 Jun 2020
Address: Rd3, Albany, North Shore City, 0793 New Zealand
Address used since 14 Apr 2016
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 07 Nov 2019
Endurance Capital Limited
16 Mcgiven Place
Chrystall Properties 2012 Limited
520 Ridge Road
The Chrystall Company Limited
520 Ridge Road
Chrystall Properties (2014) Limited
520 Ridge Road
Concierge Property Management Limited
55 Lynton Masters Lane
G R Young Trustee Limited
58 Lynton Masters Lane