Trueflow Hydraulics Limited, a registered company, was launched on 05 Dec 2003. 9429035669036 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company is categorised. This company has been supervised by 2 directors: Derek Garth Fairweather - an active director whose contract started on 05 Dec 2003,
Gavin James Rose - an active director whose contract started on 05 Dec 2003.
Updated on 11 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: 24A Tyne Street, Mount Maunganui, Mount Maunganui, 3116 (postal address),
24A Tyne Street, Mount Maunganui, Mount Maunganui, 3116 (office address),
24A Tyne Street, Mount Maunganui, Mount Maunganui, 3116 (delivery address),
24A Tyne Street, Mount Maunganui, Mount Maunganui, 3116 (registered address) among others.
Trueflow Hydraulics Limited had been using 24B Tyne Street, Mount Maunganui 3116 as their physical address up to 05 Nov 2014.
A total of 100 shares are issued to 10 shareholders (6 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (48 shares 48 per cent) made up of 3 entities.
Principal place of activity
24b Tyne Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 24b Tyne Street, Mount Maunganui 3116 New Zealand
Physical & registered address used from 04 Dec 2008 to 05 Nov 2014
Address #2: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga 3110
Physical & registered address used from 30 Oct 2008 to 04 Dec 2008
Address #3: Lellman Wearne Curragh Ltd, 78 First Avenue, Tauranga
Physical & registered address used from 13 Jun 2006 to 30 Oct 2008
Address #4: 24b Tyne Street, Mount Maunganui
Physical address used from 08 Feb 2006 to 13 Jun 2006
Address #5: 24b Tyne Street, Mount Maunganui
Registered address used from 26 Sep 2005 to 13 Jun 2006
Address #6: 5 Macville Road, Mount Maunganui
Physical address used from 05 Dec 2003 to 08 Feb 2006
Address #7: 5 Macville Road, Mount Maunganui
Registered address used from 05 Dec 2003 to 26 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rose, Gavin James |
Welcome Bay Tauranga New Zealand |
02 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rose, Kendra June |
Welcome Bay Tauranga New Zealand |
02 Jun 2006 - |
Shares Allocation #3 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 |
Tauranga 3140 New Zealand |
16 Nov 2007 - |
Individual | Fletcher, Donna Marie |
Rd 6 Tauranga 3176 New Zealand |
02 Jun 2006 - |
Individual | Fairweather, Derek Garth |
Rd 6 Tauranga 3176 New Zealand |
02 Jun 2006 - |
Shares Allocation #4 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 |
Tauranga 3140 New Zealand |
16 Nov 2007 - |
Individual | Rose, Gavin James |
Welcome Bay Tauranga New Zealand |
02 Jun 2006 - |
Individual | Rose, Kendra June |
Welcome Bay Tauranga New Zealand |
02 Jun 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Fairweather, Derek Garth |
Rd 6 Tauranga 3176 New Zealand |
02 Jun 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Fletcher, Donna Marie |
Rd 6 Tauranga 3176 New Zealand |
02 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fairweather, Derek Garth |
Mount Maunganui |
05 Dec 2003 - 02 Jun 2006 |
Individual | Rose, Gavin James |
Mount Maunganui |
05 Dec 2003 - 02 Jun 2006 |
Derek Garth Fairweather - Director
Appointment date: 05 Dec 2003
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 25 Sep 2023
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 27 Dec 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Jul 2015
Gavin James Rose - Director
Appointment date: 05 Dec 2003
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 31 Oct 2006
Captain B Investments Limited
Second Floor, 60 Durham Street
Improbe Limited
Second Floor, 60 Durham Street
Kiwifruit Coolstores Limited
Ingham Mora Limited
Legogote Investments Limited
Second Floor, 60 Durham Street
Thrill Capital Limited
Ingham Mora
Construction One Limited
Second Floor, 60 Durham Street
Dave Temperton Contracting Limited
2nd Floor
Engineering & Industrial Services Limited
58 Wharf Street
Forever Now Limited
95 Devonport Road
Manuka Engineering Limited
2nd Floor
Pure Cnc Profiles Limited
141 Cameron Road
Wealleans Engineering And Mechanical Limited
Suite 5, 35 Grey Street