Dr Trim Limited was launched on 02 Feb 2009 and issued an NZ business identifier of 9429032412109. The registered LTD company has been supervised by 2 directors: Denise Michelle Boyles - an active director whose contract started on 02 Feb 2009,
Roger Colin Boyles - an active director whose contract started on 02 Feb 2009.
As stated in the BizDb data (last updated on 28 May 2025), this company registered 2 addresses: 17 Rewi Street, Te Aroha, Te Aroha, 3320 (registered address),
17 Rewi Street, Te Aroha, Te Aroha, 3320 (service address),
53-61 Whitaker Street, Te Aroha, 3320 (physical address).
Until 23 Apr 2025, Dr Trim Limited had been using 53-61 Whitaker Street, Te Aroha as their service address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 34 shares are held by 1 entity, namely:
Boyles, Denise Michelle (a director) located at Morrinsville, Morrinsville postcode 3300.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Boyles, Roger Colin - located at Morrinsville, Morrinsville.
The third share allocation (17 shares, 17%) belongs to 1 entity, namely:
Ganley, Casey, located at Fairview Downs, Hamilton (an individual).
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Service & registered address used from 14 Dec 2016 to 23 Apr 2025
Address #2: 42 Moorhouse Street, Morrinsville, 3340 New Zealand
Physical & registered address used from 03 Oct 2012 to 14 Dec 2016
Address #3: 55 Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 14 Sep 2011 to 03 Oct 2012
Address #4: Cooper Aitken & Partners, 55 Arawa Street, Matamata New Zealand
Registered & physical address used from 23 Nov 2009 to 14 Sep 2011
Address #5: Cameron Accounting Ltd, 55 Arawa Street, Matamata 3400
Registered & physical address used from 02 Feb 2009 to 23 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 23 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Director | Boyles, Denise Michelle |
Morrinsville Morrinsville 3300 New Zealand |
26 May 2025 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Director | Boyles, Roger Colin |
Morrinsville Morrinsville 3300 New Zealand |
26 May 2025 - |
| Shares Allocation #3 Number of Shares: 17 | |||
| Individual | Ganley, Casey |
Fairview Downs Hamilton 3214 New Zealand |
26 May 2025 - |
| Shares Allocation #4 Number of Shares: 16 | |||
| Individual | Ganley, Amber Christina |
Fairview Downs Hamilton 3214 New Zealand |
26 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyles, Roger Colin |
Morrinsville Morrinsville 3300 New Zealand |
26 May 2025 - 26 May 2025 |
| Individual | Boyles, Denise Michelle |
Morrinsville Morrinsville 3300 New Zealand |
26 May 2025 - 26 May 2025 |
| Individual | Boyles, Roger Colin |
Morrinsville Morrinsville 3300 New Zealand |
02 Feb 2009 - 26 May 2025 |
| Individual | Boyles, Denise Michelle |
Morrinsville Morrinsville 3300 New Zealand |
02 Feb 2009 - 26 May 2025 |
Denise Michelle Boyles - Director
Appointment date: 02 Feb 2009
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 08 Sep 2017
Address: Matamata, 3400 New Zealand
Address used since 12 Sep 2016
Roger Colin Boyles - Director
Appointment date: 02 Feb 2009
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 08 Sep 2017
Address: Matamata, 3400 New Zealand
Address used since 12 Sep 2016
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Tractortech Matamata Limited
53-61 Whitaker Street