Trk Group Limited, a registered company, was registered on 15 Jun 2006. 9429034057735 is the NZBN it was issued. This company has been supervised by 4 directors: Aaron Mccallion - an active director whose contract began on 15 Jun 2006,
Sidney Rembrandt Russell - an active director whose contract began on 01 Oct 2021,
Oscar Nathan - an inactive director whose contract began on 15 Jun 2006 and was terminated on 01 Oct 2021,
Alicia Conklin - an inactive director whose contract began on 15 Jun 2006 and was terminated on 31 Mar 2010.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 73A Boundary Road, Claudelands, Hamilton, 3214 (category: registered, service).
Trk Group Limited had been using 11 Kinmount Drive, Pyes Pa, Tauranga as their registered address until 10 Aug 2018.
Other names used by the company, as we found at BizDb, included: from 15 Jun 2006 to 17 Oct 2021 they were called 24-7 Consultancy Limited.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group includes 15000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15000 shares (50 per cent).
Principal place of activity
12 Elizabeth Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 11 Kinmount Drive, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 20 Aug 2012 to 10 Aug 2018
Address #2: 11 Kinmount Drive, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 08 Aug 2012 to 10 Aug 2018
Address #3: 16 Pandora Place, Tauranga New Zealand
Registered address used from 26 Apr 2010 to 20 Aug 2012
Address #4: 16 Pandora Place, Tauranga New Zealand
Physical address used from 26 Apr 2010 to 08 Aug 2012
Address #5: 26 Matua Road, Tauranga
Registered & physical address used from 23 Sep 2008 to 26 Apr 2010
Address #6: Bellvue House, Historic Village, 17th Avenue, Tauranga
Registered address used from 02 Aug 2007 to 23 Sep 2008
Address #7: Bellvue House Historic Village, 17th Avenue, Tauranga, 3001
Physical address used from 02 Aug 2007 to 23 Sep 2008
Address #8: 71a Jonathan Street, Tauranga
Physical address used from 15 Jun 2006 to 02 Aug 2007
Address #9: Hamner House, Historic Village, 17th Avenue, Tauranga
Registered address used from 15 Jun 2006 to 02 Aug 2007
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Russell, Sidney Rembrandt |
Omokoroa Omokoroa 3114 New Zealand |
03 Oct 2021 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Mccallion, Aaron |
Ohauiti Tauranga 3112 New Zealand |
15 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nathan, Oscar |
Rotorua |
15 Jun 2006 - 03 Oct 2021 |
Individual | Conklin, Alicia |
Otumoetai Tauranga |
15 Jun 2006 - 22 Jul 2013 |
Aaron Mccallion - Director
Appointment date: 15 Jun 2006
Address: Tauranga, 3112 New Zealand
Address used since 01 Sep 2012
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 02 Aug 2018
Sidney Rembrandt Russell - Director
Appointment date: 01 Oct 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 01 Oct 2021
Oscar Nathan - Director (Inactive)
Appointment date: 15 Jun 2006
Termination date: 01 Oct 2021
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 12 Aug 2019
Address: Rotorua, 3010 New Zealand
Address used since 28 Jul 2015
Alicia Conklin - Director (Inactive)
Appointment date: 15 Jun 2006
Termination date: 31 Mar 2010
Address: Otumoetai, Tauranga,
Address used since 15 Jun 2006
Bitter Sweet Limited
Tax Link Tauranga
We Can Do Services Limited
Tax Link
Creative Contracting Limited
Tax Link
Lavender Properties Limited
Tax Link
Urgent Plumbing Services Limited
22 Elizabeth Street
Starplay Limited
22 Elizabeth Street