Trudam Limited was registered on 29 May 2007 and issued an NZ business number of 9429033363776. The registered LTD company has been run by 2 directors: Geertruda Gerarda Maria Van Kessel - an active director whose contract started on 29 May 2007,
Atomi Mafile'o - an active director whose contract started on 31 Mar 2009.
As stated in BizDb's database (last updated on 28 Mar 2024), the company filed 1 address: 11 Lindale Street, Morrinsville, 3300 (types include: registered, service).
Up to 29 May 2013, Trudam Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mafile'o, Atomi (an individual) located at Morrinsville postcode 3300.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Van Kessel, Geertruda Gerarda Maria - located at Morrinsville. Trudam Limited was categorised as "House renting or leasing - except holiday house" (business classification L671140).
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Apr 2013 to 29 May 2013
Address #2: 11 Lindale Street, Morrinsville, 3300 New Zealand
Physical & registered address used from 16 Apr 2013 to 29 Apr 2013
Address #3: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 New Zealand
Physical & registered address used from 03 Oct 2012 to 16 Apr 2013
Address #4: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered & physical address used from 22 Sep 2009 to 03 Oct 2012
Address #5: 37 Canada Street, Morrinsville
Physical address used from 03 Dec 2008 to 22 Sep 2009
Address #6: Cooper Aitken & Partners Ltd, 37 Canada Street, Morrinsville
Registered address used from 03 Dec 2008 to 22 Sep 2009
Address #7: 11 Lindale Street, Morrinsville
Physical & registered address used from 29 May 2007 to 03 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mafile'o, Atomi |
Morrinsville 3300 New Zealand |
08 Apr 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Van Kessel, Geertruda Gerarda Maria |
Morrinsville 3300 New Zealand |
29 May 2007 - |
Geertruda Gerarda Maria Van Kessel - Director
Appointment date: 29 May 2007
Address: Morrinsville, 3300 New Zealand
Address used since 20 Apr 2011
Atomi Mafile'o - Director
Appointment date: 31 Mar 2009
Address: Morrinsville, Waikato, 3300 New Zealand
Address used since 15 Sep 2015
Navalis Holdings Limited
16 Lindale Street
Speedliner (nz) Limited
6 Parkvale Place
Caldwell Transport Limited
8 Lindale Street
Bimok Limited
112 Coronation Road
Croydon Consulting Limited
7 Tui Crescent
Memorabilia Motors Limited
71 North Street
Hambrick Holdings Limited
159c Hoeka Road
Marsant Limited
3 Milbrook Place
Rupert Craggs Trustees Limited
23a Dalbeth Place
Van Gogh Properties Limited
98 Webster Road
Vier Von Uns Limited
12 Ada Place
Wheturangi Trust Company Limited
487 Puketaha Road