Trail Lite Caravans 1980 Limited, a registered company, was registered on 04 Feb 1980. 9429032263565 is the NZ business number it was issued. The company has been run by 5 directors: Daniel Stephen Newman - an active director whose contract started on 12 Mar 2021,
Shaun John Newman - an active director whose contract started on 12 Mar 2021,
Adam Peter Newman - an active director whose contract started on 12 Mar 2021,
Peter Murray Newman - an inactive director whose contract started on 04 Feb 1980 and was terminated on 12 Mar 2021,
Ross Frederick Duncan - an inactive director whose contract started on 04 Feb 1980 and was terminated on 29 May 2004.
Last updated on 02 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 470 Parnell Road, Parnell, Auckland, 1052 (registered address),
470 Parnell Road, Parnell, Auckland, 1052 (physical address),
470 Parnell Road, Parnell, Auckland, 1052 (service address),
Po Box 131, Pukekohe, Pukekohe, 2340 (postal address) among others.
Trail Lite Caravans 1980 Limited had been using Level 2, 18 Broadway, Newmarket, Auckland as their registered address up until 05 Aug 2020.
A total of 35000 shares are allocated to 11 shareholders (4 groups). The first group is comprised of 7000 shares (20 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 7000 shares (20 per cent). Lastly there is the next share allocation (7000 shares 20 per cent) made up of 2 entities.
Principal place of activity
77 Paerata Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: Level 2, 18 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 22 Apr 2003 to 05 Aug 2020
Address #2: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 24 Apr 2002 to 22 Apr 2003
Address #3: C/- Cooper White & Associates, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 19 Jun 1997 to 19 Jun 1997
Address #4: C/- Cooper White & Associates Ltd, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 19 Jun 1997 to 24 Apr 2002
Address #5: Cnr Roulston St & Massey Ave, Pukekohe
Registered address used from 01 May 1997 to 22 Apr 2003
Basic Financial info
Total number of Shares: 35000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Newman, Michelle Charlotte |
Pukekohe Pukekohe 2120 New Zealand |
12 Mar 2021 - |
Individual | Newman, Adam Peter |
Pukekohe Pukekohe 2120 New Zealand |
19 Apr 2012 - |
Entity (NZ Limited Company) | Professional Trustee Services 2021 Limited Shareholder NZBN: 9429048806039 |
Papakura Auckland 2110 New Zealand |
17 Mar 2021 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Professional Trustee Services 2021 Limited Shareholder NZBN: 9429048806039 |
Papakura Auckland 2110 New Zealand |
17 Mar 2021 - |
Individual | Newman, Lisa Jane |
Remuera Auckland 1050 New Zealand |
12 Mar 2021 - |
Individual | Newman, Shaun John |
Remuera Auckland 1050 New Zealand |
19 Apr 2012 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Individual | Newman, Daniel Stephen |
Rd 1 Papakura 2580 New Zealand |
19 Apr 2012 - |
Individual | Newman, Shaun John |
Remuera Auckland 1050 New Zealand |
19 Apr 2012 - |
Shares Allocation #4 Number of Shares: 14000 | |||
Individual | Newman, Daniel Stephen |
Rd 1 Papakura 2580 New Zealand |
19 Apr 2012 - |
Individual | Newman, Adam Peter |
Pukekohe Pukekohe 2120 New Zealand |
19 Apr 2012 - |
Individual | Newman, Shaun John |
Remuera Auckland 1050 New Zealand |
19 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Professional Trustee Services 2020 Limited Shareholder NZBN: 9429047795334 Company Number: 7816116 |
12 Mar 2021 - 17 Mar 2021 | |
Individual | Duncan, Ross Frederick |
Pukekohe |
04 Feb 1980 - 08 Mar 2011 |
Entity | Owens Nominees Limited Shareholder NZBN: 9429037375850 Company Number: 1013119 |
04 Feb 1980 - 12 Mar 2021 | |
Entity | Owens Nominees Limited Shareholder NZBN: 9429037375850 Company Number: 1013119 |
Newmarket Auckland |
04 Feb 1980 - 12 Mar 2021 |
Individual | Newman, Peter Murray |
Pukekoha |
04 Feb 1980 - 03 May 2016 |
Individual | Newman, Catherine Mary |
Pukekohe Pukekohe 2120 New Zealand |
28 Apr 2011 - 17 Mar 2021 |
Individual | Newman, Peter Murray |
Pukekohe Pukekohe 2120 New Zealand |
04 Feb 1980 - 03 May 2016 |
Individual | Newman, Peter Murray |
Pukekohe Pukekohe 2120 New Zealand |
04 Feb 1980 - 03 May 2016 |
Individual | Newman, Peter Murray |
Pukekoha |
04 Feb 1980 - 03 May 2016 |
Individual | Duncan, Ross Frederick |
Pukekohe |
04 Feb 1980 - 08 Mar 2011 |
Entity | Owens Nominees Limited Shareholder NZBN: 9429037375850 Company Number: 1013119 |
Newmarket Auckland 1023 New Zealand |
04 Feb 1980 - 12 Mar 2021 |
Entity | Professional Trustee Services 2020 Limited Shareholder NZBN: 9429047795334 Company Number: 7816116 |
12 Mar 2021 - 17 Mar 2021 | |
Individual | Newman, Catherine Mary |
Pukekohe Pukekohe 2120 New Zealand |
28 Apr 2011 - 17 Mar 2021 |
Individual | Newman, Peter Murray |
Pukekohe 2120 New Zealand |
19 Apr 2012 - 03 May 2016 |
Individual | Duncan, Catherine Mercy Ann |
Pukekohe |
04 Feb 1980 - 28 Apr 2011 |
Individual | Hunter, Louise Catherine |
Rd 4 Hamilton 3284 New Zealand |
08 Mar 2011 - 28 Apr 2011 |
Individual | Duncan, Karen Ann |
Pukekohe Pukekohe 2120 New Zealand |
08 Mar 2011 - 28 Apr 2011 |
Director | Peter Murray Newman |
Pukekohe 2120 New Zealand |
19 Apr 2012 - 03 May 2016 |
Individual | Newman, Catherine Mary |
Pukekohe |
04 Feb 1980 - 28 Apr 2011 |
Individual | Newman, Peter Murray |
Pukekohe Pukekohe 2120 New Zealand |
04 Feb 1980 - 03 May 2016 |
Daniel Stephen Newman - Director
Appointment date: 12 Mar 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Jul 2021
Address: Rd 2, Pukekohe, 2578 New Zealand
Address used since 12 Mar 2021
Shaun John Newman - Director
Appointment date: 12 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Mar 2021
Adam Peter Newman - Director
Appointment date: 12 Mar 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Mar 2021
Peter Murray Newman - Director (Inactive)
Appointment date: 04 Feb 1980
Termination date: 12 Mar 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 May 2016
Ross Frederick Duncan - Director (Inactive)
Appointment date: 04 Feb 1980
Termination date: 29 May 2004
Address: Pukekohe,
Address used since 04 Feb 1980
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway