Trafalgar Partnership Limited, a removed company, was registered on 28 Jan 2004. 9429035573708 is the number it was issued. The company has been managed by 2 directors: Susan Kaye Kelt - an active director whose contract started on 28 Jan 2004,
Murdo John Kelt - an active director whose contract started on 28 Jan 2004.
Last updated on 16 Sep 2023, our data contains detailed information about 3 addresses this company registered, specifically: 30H Kempthorne Crescent, Mission Bay, Auckland, 1071 (registered address),
30H Kempthorne Crescent, Mission Bay, Auckland, 1071 (physical address),
30H Kempthorne Crescent, Mission Bay, Auckland, 1071 (service address),
Flat 2, 78 Birkenhead Avenue, Birkenhead, Auckland, 0626 (other address) among others.
Trafalgar Partnership Limited had been using Flat 2, 78 Birkenhead Avenue, Birkenhead, Auckland as their physical address until 20 Jul 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 400 shares (40 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 600 shares (60 per cent).
Principal place of activity
Unit 2, 78 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: Flat 2, 78 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 26 Jun 2014 to 20 Jul 2020
Address #2: Unit 2, 78 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 25 Jun 2014 to 26 Jun 2014
Address #3: 22b Glengowan Place, Conifer Grove, Takanini, 2112 New Zealand
Physical & registered address used from 26 Jun 2013 to 25 Jun 2014
Address #4: 40 Firth Street, Drury, Auckland, 2112 New Zealand
Registered & physical address used from 28 Mar 2012 to 26 Jun 2013
Address #5: 50 Rushgreen Ave, Papakura New Zealand
Registered address used from 26 Jun 2009 to 28 Mar 2012
Address #6: 50 Rushgreen Ave, Papakura
Registered address used from 19 May 2009 to 19 May 2009
Address #7: 50 Rusehgreen Ave, Papakura
Registered address used from 19 May 2009 to 26 Jun 2009
Address #8: 50 Rushgreen Ave, Papakura New Zealand
Physical address used from 19 May 2009 to 28 Mar 2012
Address #9: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 30 Jul 2008 to 19 May 2009
Address #10: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, 51-53 Shortland, St, Auckland 1010
Registered & physical address used from 15 Jan 2007 to 30 Jul 2008
Address #11: 18 Wheturangi Road, Greenlane, Auckland
Physical & registered address used from 28 Jan 2004 to 15 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 30 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Kelt, Murdo John |
Mission Bay Auckland 1071 New Zealand |
28 Jan 2004 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Kelt, Susan Kaye |
Mission Bay Auckland 1071 New Zealand |
28 Jan 2004 - |
Susan Kaye Kelt - Director
Appointment date: 28 Jan 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Jul 2020
Address: Auckland, 0626 New Zealand
Address used since 16 Jul 2015
Murdo John Kelt - Director
Appointment date: 28 Jan 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Jul 2020
Address: Auckland, 0626 New Zealand
Address used since 13 Jun 2016
King Greenwood Trustees Limited
97 Birkenhead Avenue
King Aurora Trustees Limited
97 Birkenhead Avenue
King Trounson Trustees Limited
97 Birkenhead Avenue
Dependable Property Management Limited
92 Birkenhead Avenue
Mason, Mak & Company Limited
92 Birkenhead Avenue
3xl Services Limited
92 Birkenhead Ave