Shortcuts

Trents Road Developments Limited

Type: NZ Limited Company (Ltd)
9429032459357
NZBN
2194779
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
66 High Street
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 22 Oct 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Lay, Michael John Kirwin Rd 3
Leeston
7683
New Zealand
Director Brown, Antony Charles Vernon Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shackleton, David Alan Huntsbury
Christchurch
8022
New Zealand
Individual Rhodes, Gerald Freeman Rd 6
Christchurch 7676

New Zealand
Directors

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

Nearby companies

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

Similar companies

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