Trenz Group Limited was registered on 01 Oct 2003 and issued an NZ business identifier of 9429035740452. The registered LTD company has been managed by 1 director, named Mark Yongxin Ma - an active director whose contract started on 01 Oct 2003.
As stated in BizDb's data (last updated on 10 Apr 2024), the company registered 1 address: Po Box109710, Newmarket, Auckland, New Zealand, 1149 (types include: postal, office).
Until 30 Nov 2016, Trenz Group Limited had been using 2 Goodman Pl, Penrose, Auckland as their registered address.
BizDb found previous names used by the company: from 01 Oct 2003 to 01 Apr 2005 they were named Wad Group Limited.
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:
Trenz Holdings Limited (an entity) located at Penrose, Auckland postcode 1061. Trenz Group Limited is classified as "Building supplies retailing nec" (business classification G423115).
Other active addresses
Address #4: 2-4 Goodman Pl, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 11 Nov 2021
Principal place of activity
2-4 Goodman Pl, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 2 Goodman Pl, Penrose, Auckland New Zealand
Registered address used from 21 Dec 2007 to 30 Nov 2016
Address #2: 4 Saleyards Road, Otahuhu, Auckland, New Zealand
Registered & physical address used from 26 Oct 2004 to 21 Dec 2007
Address #3: 56 Mountain Road, Epsom, Auckland, New Zealand
Registered & physical address used from 01 Oct 2003 to 26 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Trenz Holdings Limited Shareholder NZBN: 9429045903717 |
Penrose Auckland 1061 New Zealand |
30 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, George Mark Anthony |
Parnell Auckland 1052 New Zealand |
28 Nov 2017 - 30 Nov 2017 |
Individual | King, Ian Gordon |
Ponsonby Auckland |
18 Oct 2004 - 27 Jun 2010 |
Individual | Ma, Mark Yongxin |
Remuera Auckland New Zealand |
01 Oct 2003 - 31 Mar 2021 |
Individual | Hill, Peter John |
Parnell Auckland 1052 New Zealand |
22 Jul 2014 - 28 Nov 2017 |
Individual | Hunter, Janet Patricia |
Parnell Auckland 1052 New Zealand |
22 Jul 2014 - 30 Nov 2017 |
Individual | Chen, Li Li |
Auckland New Zealand |
18 Oct 2004 - 16 Nov 2005 |
Individual | Hunter, Mark |
Parnell Auckland |
01 Oct 2003 - 30 Nov 2017 |
Individual | Kells, Campbell Layne |
Auckland New Zealand |
18 Oct 2004 - 13 Jul 2006 |
Mark Yongxin Ma - Director
Appointment date: 01 Oct 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Nov 2015
Solid Build Construction Limited
4 Goodman Place
Mex Holding Limited
4 Goodman Place
Mex Fort Street Limited
4 Goodman Place
Mex Edmonton Limited
4 Goodman Place
Lm Remuera Investment Limited
2 Goodman Place
Lm Waiwera Investment Limited
2 Goodman Place Penrore
Cleaver Building Supplies Limited
810 Great South Road
Kusabs Building Supplies Limited
810 Great South Road
Leary Building Supplies Limited
810 Great South Road
Matt Orr Building Supplies Limited
810 Great South Road
Reece Building Supplies Limited
810 Great South Road
Stanley Building Supplies Limited
810 Great South Road