Shortcuts

Trevor French Radiators Limited

Type: NZ Limited Company (Ltd)
9429032257861
NZBN
107809
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe 2120
New Zealand
Registered & physical address used since 04 Apr 2019

Trevor French Radiators Limited, a registered company, was started on 29 Mar 1976. 9429032257861 is the business number it was issued. The company has been supervised by 4 directors: Leanne Tutt - an active director whose contract began on 01 Apr 2019,
Graeme Richard Tutt - an active director whose contract began on 01 Apr 2019,
Alan Francis Tutt - an inactive director whose contract began on 19 Jan 1982 and was terminated on 01 Apr 2019,
Susan Ann Tutt - an inactive director whose contract began on 19 Jan 1982 and was terminated on 01 Apr 2019.
Updated on 24 Mar 2022, our data contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, 2120 (type: registered, physical).
Trevor French Radiators Limited had been using Suite A, Building B, 42 Tawa Drive, Albany, Auckland as their registered address until 04 Apr 2019.
More names for this company, as we identified at BizDb, included: from 29 Mar 1976 to 04 Feb 1980 they were named Phoenix Palm Motel (1976) Limited.
A total of 36000 shares are allotted to 2 shareholders (2 groups). The first group consists of 18010 shares (50.03%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 17990 shares (49.97%).

Addresses

Previous addresses

Address: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 09 Nov 2018 to 04 Apr 2019

Address: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 20 Jul 2012 to 09 Nov 2018

Address: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 12 Jul 2011 to 20 Jul 2012

Address: 11a/80 Paul Matthews Road, Albany, Auckland

Registered address used from 29 Sep 1999 to 29 Sep 1999

Address: Moxey Aitken Broadbent Chartered, Accountants, 11a/80 Paul Matthews Rd, Albany, Auckland New Zealand

Registered address used from 29 Sep 1999 to 12 Jul 2011

Address: Moxey Aitken Broadbent, 39 Taharoto Road, Takapuna, Auckland 9

Physical address used from 30 Jul 1999 to 30 Jul 1999

Address: 39 Taharoto Rd, Takapuna, Auckland 10

Registered address used from 30 Jul 1999 to 29 Sep 1999

Address: Moxey Aitken Broadbent Chartered, Accountants, 11a/80 Paul Matthews Rd, Albany, Auckland New Zealand

Physical address used from 30 Jul 1999 to 12 Jul 2011

Address: 11a Paul Matthews Road, Albany, Auckland

Physical address used from 30 Jul 1999 to 30 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 36000

Annual return filing month: February

Annual return last filed: 03 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18010
Director Graeme Richard Tutt Botany Downs
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 17990
Director Leanne Tutt Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Susan Ann Tutt Mount Wellington
Auckland
1072
New Zealand
Individual Alan Francis Tutt Mount Wellington
Auckland
1072
New Zealand
Directors

Leanne Tutt - Director

Appointment date: 01 Apr 2019

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Apr 2019


Graeme Richard Tutt - Director

Appointment date: 01 Apr 2019

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Apr 2019


Alan Francis Tutt - Director (Inactive)

Appointment date: 19 Jan 1982

Termination date: 01 Apr 2019

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 16 Feb 2016


Susan Ann Tutt - Director (Inactive)

Appointment date: 19 Jan 1982

Termination date: 01 Apr 2019

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 16 Feb 2016

Nearby companies

Tika Creative Limited
Unit 1, 76 Paul Matthews Road

Central Property Management Limited
State Highway 17

Anton Paar New Zealand Limited
Unit 7

Sun & Liu Limited
47 Barbados Drive

4 Our Kids
70 Paul Matthews Road

Privilege New Zealand Limited
68c Paul Mathew Drive