Shortcuts

Tyrex Containers Limited

Type: NZ Limited Company (Ltd)
9429034355435
NZBN
1755159
Company Number
Registered
Company Status
L661925
Industry classification code
Container Hiring And Sales
Industry classification description
Current address
206 Queen Street East
Hastings 4175
New Zealand
Registered & physical & service address used since 28 Mar 2022

Tyrex Containers Limited, a registered company, was incorporated on 08 Feb 2006. 9429034355435 is the business number it was issued. "Container hiring and sales" (ANZSIC L661925) is how the company is categorised. The company has been supervised by 3 directors: Jeffrey Robert Morrison - an active director whose contract began on 18 Mar 2022,
Julien Rae Browne - an inactive director whose contract began on 08 Feb 2006 and was terminated on 18 Mar 2022,
Joseph Edward Coutts - an inactive director whose contract began on 08 Feb 2006 and was terminated on 17 Nov 2017.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 206 Queen Street East, Hastings, 4175 (types include: registered, physical).
Tyrex Containers Limited had been using 61A Simla Avenue, Havelock North, Havelock North as their registered address until 28 Mar 2022.
More names used by the company, as we managed to find at BizDb, included: from 24 Feb 2014 to 27 Sep 2018 they were named Tyrex Container Limited, from 15 Jun 2007 to 24 Feb 2014 they were named Tyrex Rubber Limited and from 09 Nov 2006 to 15 Jun 2007 they were named Portabuilt Limited.
One entity controls all company shares (exactly 100 shares) - Morrison, Jeffrey Robert - located at 4175, Herne Bay, Auckland.

Addresses

Previous addresses

Address: 61a Simla Avenue, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 30 Oct 2020 to 28 Mar 2022

Address: 2 Kirkwood Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 08 Oct 2020 to 30 Oct 2020

Address: 18 Lake Steet, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 05 Oct 2017 to 08 Oct 2020

Address: 18a Lake Steet, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 19 Dec 2012 to 05 Oct 2017

Address: C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge New Zealand

Registered & physical address used from 07 May 2010 to 19 Dec 2012

Address: C/o Beban Associates, Suites 1 & 2, Bnz Building, 51-53 Victoria St, Cambridge

Registered & physical address used from 08 Feb 2006 to 07 May 2010

Contact info
starcia@agbizaccountants.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Morrison, Jeffrey Robert Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Browne, Julien Rae Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Browne, Julien Rae Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Coutts, Joseph Edward Howick
Auckland

New Zealand
Directors

Jeffrey Robert Morrison - Director

Appointment date: 18 Mar 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Mar 2022


Julien Rae Browne - Director (Inactive)

Appointment date: 08 Feb 2006

Termination date: 18 Mar 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 31 Mar 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 30 Sep 2015


Joseph Edward Coutts - Director (Inactive)

Appointment date: 08 Feb 2006

Termination date: 17 Nov 2017

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 30 Sep 2015

Similar companies

A1 Containers Hawkes Bay Limited
43 Maleme Street

Eco Move (new Zealand) Limited
22 Castellina Drive

Khan Logistics Limited
Flat 1, 12 Reagan Road

Saicontainer Limited
Flat 1, 3c View Road

Sea Containers Nz Limited
Newton Street

United Rentals New Zealand
2-8 Jarvis Way