Trents Road Developments Limited, a registered company, was started on 04 Dec 2008. 9429032459357 is the number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company is categorised. This company has been run by 4 directors: Antony Charles Vernon Brown - an active director whose contract began on 12 Aug 2014,
David Alan Shackleton - an inactive director whose contract began on 26 Nov 2018 and was terminated on 14 Oct 2020,
Stephen Graham Marshall - an inactive director whose contract began on 12 Aug 2014 and was terminated on 26 Nov 2018,
Gerald Freeman Rhodes - an inactive director whose contract began on 04 Dec 2008 and was terminated on 15 Aug 2014.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (type: registered, physical).
Trents Road Developments Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their physical address up to 22 Oct 2019.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Lay, Michael John Kirwin (an individual) located at Rd 3, Leeston postcode 7683,
Brown, Antony Charles Vernon (a director) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Dec 2018 to 22 Oct 2019
Address: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 08 Apr 2011 to 04 Dec 2018
Address: Lincoln Accountancy Ltd, 35 Main South Road, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Nov 2010 to 08 Apr 2011
Address: 35 Main South Road, Christchurch New Zealand
Physical & registered address used from 04 Dec 2008 to 03 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lay, Michael John Kirwin |
Rd 3 Leeston 7683 New Zealand |
14 Oct 2020 - |
Director | Brown, Antony Charles Vernon |
Merivale Christchurch 8014 New Zealand |
26 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shackleton, David Alan |
Huntsbury Christchurch 8022 New Zealand |
26 Nov 2018 - 14 Oct 2020 |
Individual | Rhodes, Gerald Freeman |
Rd 6 Christchurch 7676 New Zealand |
04 Dec 2008 - 26 Nov 2018 |
Antony Charles Vernon Brown - Director
Appointment date: 12 Aug 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Aug 2014
David Alan Shackleton - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 14 Oct 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 26 Nov 2018
Stephen Graham Marshall - Director (Inactive)
Appointment date: 12 Aug 2014
Termination date: 26 Nov 2018
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 12 Aug 2014
Gerald Freeman Rhodes - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 15 Aug 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 07 Sep 2009
Shadecraft Si Limited
34 Claire Road
Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road
Nina & Craig Green Limited
355 Ellesmere Junction Road
Bishop Designs Limited
367b Ellesmere Junction Road
New Zealand Directory (2007) Limited
387e Ellesmere Junction Road
379 Media Limited
379 Ellesmere Junction Road
Avlis Limited
386 Curraghs Road
Ded Limited
10 Busch Lane
Huritini Limited
78 Glengarriff Drive
Lg Projects Limited
14 Gerald Street
Roxburgh Developers Limited
78a Rolleston Drive
Silverstar Homes Limited
58 Platinum Drive