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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Morrison, Jeffrey Robert |
Herne Bay Auckland 1011 New Zealand |
18 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Browne, Julien Rae |
Gulf Harbour Whangaparaoa 0930 New Zealand |
08 Feb 2006 - 18 Mar 2022 |
Individual | Browne, Julien Rae |
Gulf Harbour Whangaparaoa 0930 New Zealand |
08 Feb 2006 - 18 Mar 2022 |
Individual | Coutts, Joseph Edward |
Howick Auckland New Zealand |
08 Feb 2006 - 27 Sep 2018 |
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
Mahant Krupa Limited
18 Lake Street
Spoken Cycles Limited
48 Empire Street
The Float Room Limited
48 Empire Street
New Zealand Thoroughbred Breeders Association Incorporated
47 Alpha Street
The Cambridge Chamber Of Commerce Incorporated
Level One
T42 Investments Limited
47 Alpha Street
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