Trench Shoring New Zealand Limited was launched on 22 Jun 2007 and issued a business number of 9429033313016. This registered LTD company has been run by 16 directors: Brian Anthony Stephen - an active director whose contract started on 02 Jul 2018,
Andrew George Spittal - an inactive director whose contract started on 22 Jun 2007 and was terminated on 25 Sep 2020,
Scott Graeme Brookland - an inactive director whose contract started on 29 Jun 2010 and was terminated on 28 Jun 2018,
Rebecca Charlotte Lloyd - an inactive director whose contract started on 20 Jul 2017 and was terminated on 28 Jun 2018,
Ruben Allely Ferguson - an inactive director whose contract started on 20 Jul 2017 and was terminated on 28 Jun 2018.
As stated in BizDb's information (updated on 09 Apr 2024), the company uses 1 address: Po Box 12146, Penrose, Auckland, 1642 (category: postal, delivery).
Up to 10 Jul 2018, Trench Shoring New Zealand Limited had been using 304 Neilson Street, Onehunga, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 22 Jun 2007 to 11 Jun 2008 they were named Trench Shoring New Zealand (2007) Limited.
A total of 2000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000000 shares are held by 1 entity, namely:
Hirepool Limited (an entity) located at Penrose, Auckland postcode 1061. Trench Shoring New Zealand Limited was classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947).
Principal place of activity
306 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 304 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 18 Jul 2017 to 10 Jul 2018
Address #2: 810 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 09 Jul 2013 to 10 Jul 2018
Address #3: 306 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 12 Jul 2011 to 18 Jul 2017
Address #4: C/-humes Auckland Support Office, Level 3, Wright Stephenson House, 585 Great South Road, Penrose, Auckland New Zealand
Physical address used from 22 Jun 2007 to 12 Jul 2011
Address #5: C/-humes Auckland Support Office, Level 3, Wright Stephenson House, 585 Great South Road, Penrose, Auckland New Zealand
Registered address used from 22 Jun 2007 to 09 Jul 2013
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Hirepool Limited Shareholder NZBN: 9429034011393 |
Penrose Auckland 1061 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 |
Richmond |
22 Jun 2007 - 25 Sep 2020 |
Individual | Spittal, Deborah Jean |
Richmond Richmond 7020 New Zealand |
22 Jun 2007 - 25 Sep 2020 |
Individual | Spittal, Andrew George |
Richmond Richmond 7020 New Zealand |
22 Jun 2007 - 25 Sep 2020 |
Individual | Spittal, Andrew George |
Richmond Richmond 7020 New Zealand |
22 Jun 2007 - 25 Sep 2020 |
Individual | Spittal, Deborah Jean |
Richmond Richmond 7020 New Zealand |
22 Jun 2007 - 25 Sep 2020 |
Entity | Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 Company Number: 922638 |
Penrose Auckland 1061 New Zealand |
22 Jun 2007 - 02 Jul 2018 |
Entity | Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 |
Richmond |
22 Jun 2007 - 25 Sep 2020 |
Entity | Knapps Lawyers Trustee Company 2004 (no.2) Limited Shareholder NZBN: 9429035406501 Company Number: 1511340 |
Richmond |
22 Jun 2007 - 25 Sep 2020 |
Individual | Spittal, Deborah Jean |
Richmond Richmond 7020 New Zealand |
22 Jun 2007 - 25 Sep 2020 |
Individual | Spittal, Andrew George |
Richmond Richmond 7020 New Zealand |
22 Jun 2007 - 25 Sep 2020 |
Entity | Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 Company Number: 922638 |
Penrose Auckland 1061 New Zealand |
22 Jun 2007 - 02 Jul 2018 |
Ultimate Holding Company
Brian Anthony Stephen - Director
Appointment date: 02 Jul 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Jun 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Jul 2018
Andrew George Spittal - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 25 Sep 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 16 Jul 2018
Address: Richmond, Nelson, 7020 New Zealand
Address used since 22 Jun 2007
Scott Graeme Brookland - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 28 Jun 2018
Address: Stoke, 7011 New Zealand
Address used since 17 Jul 2015
Rebecca Charlotte Lloyd - Director (Inactive)
Appointment date: 20 Jul 2017
Termination date: 28 Jun 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Jul 2017
Ruben Allely Ferguson - Director (Inactive)
Appointment date: 20 Jul 2017
Termination date: 28 Jun 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Jul 2017
Logan Trevor Aves - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 20 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2016
Clinton Andrew Husted - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 20 Jul 2017
Address: Somerville, Auckland, 2014 New Zealand
Address used since 04 Apr 2016
Yvonne Maria Boersma - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 12 Apr 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 16 Feb 2015
Andrew Todd Moss - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 12 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2015
Kate Louise Jorgensen - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 16 Feb 2015
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 03 Dec 2012
Stephen Thomas Baker - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 16 Feb 2015
Address: Lane Cove, New South Wales, 2066 Australia
Address used since 03 Dec 2012
Michael James Macdonald - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 14 Dec 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Jun 2007
Martin Shane Storey - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 14 Dec 2012
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Dec 2010
Stephen John Pye - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 01 Dec 2010
Address: Oratia, Auckland,
Address used since 01 Jun 2009
Grant Barry Meikle - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 02 Jul 2010
Address: Richmond, Nelson, 7020 New Zealand
Address used since 22 Jun 2007
Martin Shane Storey - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 28 Aug 2007
Address: Whangaparaoa,
Address used since 22 Jun 2007
Mega Cafe Takanini Limited
306 Neilson Street
Trade Depot Limited
306 Neilson Street
Ronaki Trustee Company Limited
306 Neilson Street
Inlet Storage Trustee Company Limited
306 Neilson Street
Inlet Holdings Limited
306 Neilson Street
Takanini Home Improvements Holdings Company Limited
306 Neilson Street
Edgecare Limited
5 Beasley Avenue
Event Hire Limited
Suite 2, 374 Church Street
Fred Power Limited
107 Mays Road
Geno Holdings Limited
73 Church Street
Tasman Technology Leasing Limited
36 Galway Street
Ward Equipment Limited
13-17 Miami Parade