Shortcuts

C.m. Trailer Equipment Limited

Type: NZ Limited Company (Ltd)
9429034948569
NZBN
1601175
Company Number
Registered
Company Status
F350320
Industry classification code
Trailer Wholesaling
Industry classification description
Current address
78 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 17 Dec 2019
15 Range Street
Ashburton
Ashburton 7700
New Zealand
Registered & service address used since 01 Sep 2023

C.m. Trailer Equipment Limited was incorporated on 10 Feb 2005 and issued a New Zealand Business Number of 9429034948569. This registered LTD company has been run by 8 directors: Harald H. - an active director whose contract started on 31 Jul 2018,
Grant Douglas - an active director whose contract started on 07 Dec 2020,
Peter Carl Mannfolk - an inactive director whose contract started on 31 Jul 2018 and was terminated on 01 Dec 2020,
Sven Olof Mannfolk - an inactive director whose contract started on 31 Jul 2018 and was terminated on 17 Dec 2019,
James Leslie Taylor - an inactive director whose contract started on 29 Jun 2005 and was terminated on 31 Jul 2018.
As stated in our data (updated on 18 Apr 2024), this company registered 1 address: 15 Range Street, Ashburton, Ashburton, 7700 (types include: registered, service).
Up until 17 Dec 2019, C.m. Trailer Equipment Limited had been using 144 Tancred Street, Ashburton as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Al-Ko New Zealand Limited (an entity) located at Ashburton, Ashburton postcode 7700. C.m. Trailer Equipment Limited has been categorised as "Trailer wholesaling" (ANZSIC F350320).

Addresses

Previous addresses

Address #1: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered & physical address used from 30 May 2011 to 17 Dec 2019

Address #2: C/-brophy Knight Limited, 144 Tancred Street, Ashburton New Zealand

Registered & physical address used from 10 Feb 2005 to 30 May 2011

Contact info
www.al-ko.net.nz
05 Jul 2023 Website
www.cmtrailers.com
05 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Al-ko New Zealand Limited
Shareholder NZBN: 9429046918765
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, Graham Russell Ashburton
Individual Havis, Mark Steven Ashburton 7700

New Zealand
Individual Cleland, Alasdair James Ashburton
Individual Havis, Janine Marie Ashburton 7700

New Zealand
Individual Taylor, James Leslie Ashburton
Individual Taylor, Deborah Jane Ashburton

New Zealand

Ultimate Holding Company

31 Jul 2018
Effective Date
Al-ko International Pty Ltd
Name
Proprietory Limiited
Type
AU
Country of origin
67 Nathan Road
Dandenong South 3175
Australia
Address
Directors

Harald H. - Director

Appointment date: 31 Jul 2018


Grant Douglas - Director

Appointment date: 07 Dec 2020

ASIC Name: Al-ko International Pty Limited

Address: Hampton, Victoria, 3188 Australia

Address used since 01 Jul 2022

Address: Dandenong South, Victoria, 3175 Australia

Address: Beaumaris, Victoria, 3193 Australia

Address used since 07 Dec 2020


Peter Carl Mannfolk - Director (Inactive)

Appointment date: 31 Jul 2018

Termination date: 01 Dec 2020

ASIC Name: Al-ko International Pty Limited

Address: Vic, 3127 Australia

Address used since 31 Jul 2018

Address: Vic, 3175 Australia


Sven Olof Mannfolk - Director (Inactive)

Appointment date: 31 Jul 2018

Termination date: 17 Dec 2019

ASIC Name: Al-ko International Pty Limited

Address: Vic, 3175 Australia

Address: Vic, 3121 Australia

Address used since 31 Jul 2018


James Leslie Taylor - Director (Inactive)

Appointment date: 29 Jun 2005

Termination date: 31 Jul 2018

Address: Ashburton, 7700 New Zealand

Address used since 01 May 2015


Alasdair James Cleland - Director (Inactive)

Appointment date: 29 Jun 2005

Termination date: 31 Jul 2018

Address: Ashburton, 7700 New Zealand

Address used since 01 May 2015


Mark Steven Havis - Director (Inactive)

Appointment date: 05 May 2011

Termination date: 31 Jul 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 05 May 2011


Graham Russell Kennedy - Director (Inactive)

Appointment date: 10 Feb 2005

Termination date: 29 Jun 2005

Address: Ashburton,

Address used since 10 Feb 2005

Nearby companies

Pjc Birchs Road Limited
144 Tancred Street

Sustainable Prospects Limited
144 Tancred Street

East Street Pharmacy 2013 Limited
144 Tancred Street

Supreme Bryant Street Limited
144 Tancred Street

Balshando Farming Limited
144 Tancred Street

B K Trustees (2013) Limited
144 Tancred Street

Similar companies

Co-mac Group Limited
105 Kaimanawa Street

Evans Imports 2017 Limited
576 Burtt Road

The Trailers Limited
72 Parnell Heights Drive

Trailer Pro Limited
Unit 216 Co Hampton Downs

Tuff Trailers Nz Limited
30 Cameron Road

Vulcan Trailers Limited
42 Whiting Grove