Trend Imports (Nz) Pty Limited, an in liquidation company, was started on 01 Mar 2007. 9429033567853 is the New Zealand Business Number it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company has been categorised. The company has been managed by 14 directors: Darren Todd - an active director whose contract started on 13 Aug 2019,
Hilton Seskin - an inactive director whose contract started on 01 Mar 2007 and was terminated on 31 Mar 2023,
Peter C. - an inactive director whose contract started on 26 Aug 2016 and was terminated on 09 Aug 2019,
Neil G. - an inactive director whose contract started on 01 Nov 2018 and was terminated on 09 Aug 2019,
Brian S. - an inactive director whose contract started on 26 Aug 2016 and was terminated on 31 Oct 2018.
Updated on 19 Aug 2023, the BizDb database contains detailed information about 1 address: Level 4/93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Trend Imports (Nz) Pty Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address up until 24 Aug 2023.
One entity controls all company shares (exactly 100 shares) - Trend Imports Pty Limited - located at 8013, Haymarket, New South Wales.
Other active addresses
Address #4: Level 4/93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 24 Aug 2023
Principal place of activity
Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 28 Jun 2023 to 24 Aug 2023
Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland, 1141 New Zealand
Registered & physical address used from 12 Oct 2020 to 12 Oct 2022
Address #3: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 04 Jul 2008 to 12 Oct 2020
Address #4: C/-mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 01 Mar 2007 to 04 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 03 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Trend Imports Pty Limited |
Haymarket New South Wales 2002 Australia |
01 Mar 2007 - |
Ultimate Holding Company
Darren Todd - Director
Appointment date: 13 Aug 2019
ASIC Name: Next Athleisure Pty. Limited
Address: Haymarket Nsw, 2002 Australia
Address: Sydney Nsw, 2000 Australia
Address: Clovelly Nsw, 2031 Australia
Address used since 09 Jul 2020
Address: Templestowe Vic, 3106 Australia
Address used since 13 Aug 2019
Hilton Seskin - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 31 Mar 2023
ASIC Name: Trend Imports Pty Limited
Address: Haymarket, New South Wales, 2002 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: The Rocks, New South Wales, 2000 Australia
Address: Kurraba Point, New South Wales, 2089 Australia
Address used since 07 Oct 2015
Peter C. - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 09 Aug 2019
Neil G. - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 09 Aug 2019
Brian S. - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 31 Oct 2018
Antony John Elliott - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 26 Aug 2016
ASIC Name: Trend Imports Pty Limited
Address: The Rocks, New South Wales, 2000 Australia
Address: North Balgowlah, New South Wales, 2093 Australia
Address used since 07 Oct 2015
Peter Hilton Gold - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 23 Nov 2011
Address: Mosman, Nsw 2088, Australia,
Address used since 30 Mar 2007
Peter Spencer Wiggs - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 23 Nov 2011
Address: Mosman Nsw 2088, Australia,
Address used since 09 Nov 2009
Karen Louise Bozic - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 31 Oct 2011
Address: Putney, Nsw 2112, Australia,
Address used since 01 Mar 2007
Rodney Howard Walker - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 31 Oct 2011
Address: Turramurra, Nsw 2074, Australia,
Address used since 30 Mar 2007
John Francis Joyce - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 31 Oct 2011
Address: Whale Beach, Nsw, 2107 Australia
Address used since 15 Feb 2011
Gordon Cairns - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 31 Oct 2011
Address: Mosman Nsw 2088, Australia,
Address used since 27 May 2010
Stephen Michael Heath - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 25 Jun 2008
Address: Black Rock, Vic 3193, Australia,
Address used since 01 Mar 2007
Raymond John Skippen - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 30 Mar 2007
Address: Gladesville, Nsw 2111, Australia,
Address used since 01 Mar 2007
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Cutie Petootie Limited
Floor 1, 103 Carlton Gore Road
Def Mfg Co Limited
12a Mccoll Street
Integ Limited
Floor 1, 103 Carlton Gore Road
Rogue Apparel (2012) Limited
Level 2 Fidelity House
Score Sportswear Limited
Mgi Wilson Eliott
Victoria Taylor Limited
C/-kdb Chartered Accountants Limited