Trade Mark Developments Limited, a registered company, was started on 24 Nov 2003. 9429035668220 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. The company has been managed by 1 director, named Nicholas Peter Meechan - an active director whose contract started on 24 Nov 2003.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 50A Ossian Street, Ahuriri, Napier, 4110 (type: registered, service).
Trade Mark Developments Limited had been using Gardiner Knobloch House, Level 1, 15 Shakespeare Road, Napier as their registered address up until 10 Jan 2024.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 310 shares (31%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 345 shares (34.5%). Finally we have the next share allocation (345 shares 34.5%) made up of 1 entity.
Other active addresses
Address #4: 50a Ossian Street, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 10 Jan 2024
Principal place of activity
Gardiner Knobloch House, Level 1, 15 Shakespeare Road, Napier, 4110 New Zealand
Previous addresses
Address #1: Gardiner Knobloch House, Level 1, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 09 Feb 2016 to 10 Jan 2024
Address #2: Shakespeare Road, Napier, 4110 New Zealand
Registered & physical address used from 17 Nov 2014 to 09 Feb 2016
Address #3: 23 Meeanee Quay, Westshore, Napier 4110 New Zealand
Physical address used from 03 Nov 2008 to 17 Nov 2014
Address #4: Gardiner Knobloch Limited, Chartered Accountants, Shakespeare Road, Napier New Zealand
Registered address used from 24 Nov 2003 to 17 Nov 2014
Address #5: 30 Kensington Drive, Taradale, Napier
Physical address used from 24 Nov 2003 to 03 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 310 | |||
Individual | Meechan, Nicholas Peter |
Meeanee Napier 4112 New Zealand |
24 Nov 2003 - |
Individual | Gardiner, Ewan Richard |
Meeanee Napier 4112 New Zealand |
24 Nov 2003 - |
Shares Allocation #2 Number of Shares: 345 | |||
Individual | Meechan, Nicholas Peter |
Meeanee Napier 4112 New Zealand |
24 Nov 2003 - |
Shares Allocation #3 Number of Shares: 345 | |||
Individual | Meechan, Carolyn Jean |
Meeanee Napier 4112 New Zealand |
24 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meechan, Tony James |
Parklands Napier |
24 Nov 2003 - 26 Jan 2009 |
Nicholas Peter Meechan - Director
Appointment date: 24 Nov 2003
Address: Meeanee, Napier, 4112 New Zealand
Address used since 04 Nov 2015
Diack Bros Limited
1st Floor, Gardiner Knobloch House
M.f. Greenwood Education Trust Board
Gardiner Knobloch
Rotary Club Of Napier Charitable Trust
The Offices Of Gardiner Knobloch Ltd
Kelly Nominees Limited
17 Shakespeare Road, Bluff Hill
Williamson Trustees 2015 Limited
17 Shakespeare Road
Trhp Trustees Limited
17 Shakespeare Road
A.a. Installations 2007 Limited
Gardiner Knobloch Ltd
Alexander Construction Hb Limited
Level 3
Build 100 Limited
21a Hastings Street
Christison Builders Limited
Level 3
East Coast Hemp Organisation Limited
Level 1
New Homes Design And Build Limited
15 Shakespeare Road