Shortcuts

The Truck Company Limited

Type: NZ Limited Company (Ltd)
9429035344780
NZBN
1522970
Company Number
Registered
Company Status
Current address
6 Wall Place
Kenepuru
Porirua 5022
New Zealand
Physical address used since 31 Jan 2020
214 Main Road
Tawa
Wellington 5028
New Zealand
Registered & service address used since 27 Feb 2023

The Truck Company Limited, a registered company, was started on 04 Jun 2004. 9429035344780 is the NZBN it was issued. The company has been run by 3 directors: Shachil Shalvin Naidu - an active director whose contract began on 14 Mar 2019,
Michael William Taal - an inactive director whose contract began on 21 Jun 2004 and was terminated on 10 Nov 2022,
Donald John Sweet - an inactive director whose contract began on 04 Jun 2004 and was terminated on 21 Jun 2004.
Last updated on 15 May 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 214 Main Road, Tawa, Wellington, 5028 (registered address),
214 Main Road, Tawa, Wellington, 5028 (service address),
6 Wall Place, Kenepuru, Porirua, 5022 (physical address).
The Truck Company Limited had been using 6 Wall Place, Kenepuru, Porirua as their registered address up until 27 Feb 2023.
More names used by this company, as we found at BizDb, included: from 04 Jun 2004 to 14 Mar 2019 they were called M Plus M Limited.
A single entity owns all company shares (exactly 100 shares) - Naidu, Shachil Shalvin - located at 5028, Aotea, Porirua.

Addresses

Previous addresses

Address #1: 6 Wall Place, Kenepuru, Porirua, 5022 New Zealand

Registered & service address used from 31 Jan 2020 to 27 Feb 2023

Address #2: 36 Kenepuru Drive, Kenepuru, Porirua, 5022 New Zealand

Registered & physical address used from 22 Mar 2019 to 31 Jan 2020

Address #3: 6 Wall Place, Kenepuru, Porirua, 5022 New Zealand

Physical & registered address used from 27 Jul 2018 to 22 Mar 2019

Address #4: Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 New Zealand

Registered & physical address used from 09 Jun 2015 to 27 Jul 2018

Address #5: C/o Dm Lander Chartered Accountant, Broderick Office Park, 19-21, Broderick Rd, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 04 Jun 2013 to 09 Jun 2015

Address #6: C/o Dm Lander Chartered Accountant, Broderick Office Park, 19-21, Broderick Rd, Johnsonville, Wellington New Zealand

Registered address used from 17 Dec 2008 to 04 Jun 2013

Address #7: Unit 1, 47 Kenepuru Drive, Porirua

Registered address used from 05 Jul 2004 to 17 Dec 2008

Address #8: Unit 1, 47 Kenepuru Drive, Porirua New Zealand

Physical address used from 05 Jul 2004 to 04 Jun 2013

Address #9: 55 Golf Road, Mount Maunganui

Physical & registered address used from 04 Jun 2004 to 05 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Naidu, Shachil Shalvin Aotea
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taal, Michael William Aotea
Porirua
5024
New Zealand
Individual Lee, Sarah Frances Aotea
Porirua
5024
New Zealand
Individual Taal, Michael William Aotea
Porirua
5024
New Zealand
Individual Sweet, Donald John Mount Maunganui
Directors

Shachil Shalvin Naidu - Director

Appointment date: 14 Mar 2019

Address: Aotea, Porirua, 5024 New Zealand

Address used since 15 Mar 2023

Address: Camborne, Porirua, 5026 New Zealand

Address used since 14 Mar 2019


Michael William Taal - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 10 Nov 2022

Address: Aotea, Porirua, 5024 New Zealand

Address used since 14 Mar 2019

Address: Aotea, Porirua, 5024 New Zealand

Address used since 24 May 2013


Donald John Sweet - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 21 Jun 2004

Address: Mount Maunganui,

Address used since 04 Jun 2004

Nearby companies

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road

Rent Luxury Limited
Level 1, 2 Frank Johnson Street