Shortcuts

Tropex Exports Limited

Type: NZ Limited Company (Ltd)
9429032120455
NZBN
112152
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 15 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 29 Oct 2020


Tropex Exports Limited was launched on 26 Aug 1981 and issued a business number of 9429032120455. This registered LTD company has been run by 9 directors: Stephen Miles Hirst - an active director whose contract began on 28 Jun 2001,
Jarrod Karl Price - an active director whose contract began on 01 Apr 2016,
Joseph Bruce Mcleod - an active director whose contract began on 01 Apr 2016,
Alistair Cameron Innes - an active director whose contract began on 01 Apr 2016,
Paul Robert Stanfield - an inactive director whose contract began on 28 Jun 2001 and was terminated on 31 Mar 2016.
As stated in BizDb's information (updated on 03 Apr 2024), this company uses 1 address: Level 4, 57 Fort Street, Auckland, 1010 (types include: physical, service).
Up to 15 Apr 2020, Tropex Exports Limited had been using Level 4, 57 Fort Street, Auckland as their registered address.
BizDb identified more names used by this company: from 26 Aug 1981 to 23 Dec 1992 they were named Total Hardware Limited.
A total of 1000000 shares are allotted to 5 groups (7 shareholders in total). When considering the first group, 250000 shares are held by 1 entity, namely:
Mcleod Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 25% shares (exactly 250000 shares) and includes
A Innes Holdings Limited - located at Huntly, Huntly.
The next share allotment (250000 shares, 25%) belongs to 2 entities, namely:
Kevin Mcdonald Trustee Limited, located at 19-21 Como Street, Takapuna, Auckland (an entity),
Price, Jarrod Karl, located at Greenhithe, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 18 Feb 2020 to 15 Apr 2020

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 18 Feb 2020

Address #3: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 29 Oct 2020

Address #4: Level 5, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 05 Sep 2008 to 08 May 2019

Address #5: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 18 Jul 2002 to 05 Sep 2008

Address #6: C/- Smith Chilcott, First Floor, General Buildings, Shortland Street, Auckland

Registered address used from 03 Mar 1999 to 18 Jul 2002

Address #7: General Buildings, 1st Floor, 29 Shortland Street, Auckland

Physical address used from 25 Feb 1998 to 18 Jul 2002

Address #8: C/- Deloitte Ross Tohmatsu, Level 13, Tower 2, The Shortland Centre, Shortland Str, Auckland

Registered address used from 19 Nov 1991 to 03 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Entity (NZ Limited Company) Mcleod Trustee Services Limited
Shareholder NZBN: 9429049194876
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 250000
Entity (NZ Limited Company) A Innes Holdings Limited
Shareholder NZBN: 9429041532430
Huntly
Huntly
3700
New Zealand
Shares Allocation #3 Number of Shares: 250000
Entity (NZ Limited Company) Kevin Mcdonald Trustee Limited
Shareholder NZBN: 9429035110910
19-21 Como Street
Takapuna, Auckland

New Zealand
Individual Price, Jarrod Karl Greenhithe
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 249999
Individual Hirst, Susan Grey Lynn
Auckland
1021
New Zealand
Individual Hirst, Stephen Miles Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hirst, Stephen Miles Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanfield, Paul Robert Mission Bay
Auckland
1071
New Zealand
Individual Chatfield, Peter Charles Mission Bay
Auckland
Individual Chatfield, Peter Charles Mission Bay
Auckland
Individual Chatfield, Peter Charles Mission Bay
Auckland
Individual Ashley, Graham John Castor Bay
Auckland
Individual Gregory, Michael 57 Fort Street
Auckland
1010
New Zealand
Individual Mcleod, Joseph Bruce Beachlands
Auckland
2018
New Zealand
Individual Chatfield, Peter Charles Mission Bay
Auckland
Individual Ashley, Graham John Castor Bay
Auckland
Individual Stanfield, K E M Mission Bay
Auckland
1071
New Zealand
Individual Stanfield, Paul Robert Mission Bay
Auckland
1071
New Zealand
Individual Ashley, Christine J. Castor Bay
Auckland
Individual Underwood, Levonne Rd 2
Helensville
0875
New Zealand
Directors

Stephen Miles Hirst - Director

Appointment date: 28 Jun 2001

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Feb 2013


Jarrod Karl Price - Director

Appointment date: 01 Apr 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jun 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Apr 2016


Joseph Bruce Mcleod - Director

Appointment date: 01 Apr 2016

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 25 Jan 2024

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 22 Jul 2016


Alistair Cameron Innes - Director

Appointment date: 01 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Paul Robert Stanfield - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 31 Mar 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 Nov 2012


Graham John Ashley - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 01 Apr 2004

Address: Castor Bay, Auckland,

Address used since 19 Feb 1992


Peter Miles Hirst - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 15 Apr 2002

Address: Epsom, Auckland,

Address used since 19 Feb 1992


Robert Owen Stanfield - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 28 Jun 2001

Address: Epsom, Auckland,

Address used since 19 Feb 1992


Donald John Reddish - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 25 Aug 1992

Address: Rd 2, Albany,

Address used since 19 Feb 1992