Treff Limited, a registered company, was started on 04 Jul 2005. 9429034747803 is the NZ business number it was issued. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is how the company has been categorised. The company has been managed by 2 directors: Francisco Javier Castelltort Vila - an active director whose contract started on 04 Jul 2005,
Vivianne Schnaas Tappan - an inactive director whose contract started on 04 Jul 2005 and was terminated on 23 Apr 2012.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 6 addresses this company registered, specifically: 59 Elizabeth Knox Pl., St. Johns, Auckland, 1072 (office address),
59 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (physical address),
59 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (service address),
Po Box 18212, Glen Innes, Auckland, 1743 (postal address) among others.
Treff Limited had been using 48 Sunvue Road, Glen Eden, Auckland as their physical address up until 22 Apr 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 70 shares (70 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10 per cent). Lastly the 3rd share allocation (10 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 18212, Glen Innes, Auckland, 1743 New Zealand
Postal address used from 14 Apr 2020
Address #5: 59 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Physical & service address used from 22 Apr 2020
Principal place of activity
59 Elizabeth Knox Pl., St. Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 48 Sunvue Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 16 Apr 2019 to 22 Apr 2020
Address #2: 59 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 23 Dec 2015 to 21 Apr 2017
Address #3: 59 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 23 Dec 2015 to 16 Apr 2019
Address #4: 1/21 Rapallo Place, Farm Cove, Auckland, 2013 New Zealand
Physical & registered address used from 21 Mar 2013 to 23 Dec 2015
Address #5: 18d Polaris Pl., East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 03 May 2012 to 21 Mar 2013
Address #6: 23 Mariners View Road, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 02 May 2012 to 03 May 2012
Address #7: 23 Mariners View Rd., Beach Haven, Auckland, 0626 New Zealand
Registered address used from 02 May 2012 to 03 May 2012
Address #8: 57 Matterhorn Cr., Howick, Auckland New Zealand
Registered address used from 28 Mar 2006 to 02 May 2012
Address #9: 57 Matterhorn Cr., Howick, Auckland, 1705 New Zealand
Physical address used from 28 Mar 2006 to 02 May 2012
Address #10: 45 Sale St., Mellons Bay Auckland 1705
Registered address used from 04 Jul 2005 to 28 Mar 2006
Address #11: 45 Sale St., Mellons Bay Auckland 1705
Physical address used from 04 Jul 2005 to 04 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Castelltort Vila, Francisco Javier |
Browns Bay Auckland 0630 New Zealand |
04 Jul 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Castelltort, Mirene |
Browns Bay Auckland 0630 New Zealand |
23 Jan 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Castelltort, Meritxell |
Browns Bay Auckland 0630 New Zealand |
11 Apr 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Schnaas Tappan, Vivianne |
Browns Bay Auckland 0630 New Zealand |
04 Jul 2005 - |
Francisco Javier Castelltort Vila - Director
Appointment date: 04 Jul 2005
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 11 Apr 2017
Vivianne Schnaas Tappan - Director (Inactive)
Appointment date: 04 Jul 2005
Termination date: 23 Apr 2012
Address: Northpark, Manukau, 2013 New Zealand
Address used since 24 Apr 2010
Creative Image Screenprinting Limited
15/49 Elizabeth Knox Place
Locationz Limited
Unit 28 49 Elizabeth Knox Place
Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place
Nz Woolly Stuff Limited
1/65 Elizabeth Knox Place
Gravitynz Trampoline Park Limited
77 Morrin Road
Cana Culture & Art Foundation Of Nz
67m Elizabeth Knox Place
Airmec Limited
Flat 9, 2 Burt Road
Data Connect Limited
107 West Tamaki Road
Economech Maintenance Limited
Unit A, 218 Marua Road
Hvac Scene2 Limited
135f Pilkington Road
Kyle Air Limited
1/32 Charles Fox Place
Power Plus Limited
12 Simkin Avenue