Tru-Bilt Industries Limited, a registered company, was registered on 28 Aug 2003. 9429035809067 is the NZBN it was issued. This company has been supervised by 3 directors: Mark Gerald Taylor - an active director whose contract started on 01 Oct 2011,
Paul Warwick Taylor - an active director whose contract started on 31 Jul 2021,
Lawrence Frank Taylor - an inactive director whose contract started on 28 Aug 2003 and was terminated on 31 Jul 2021.
Last updated on 12 May 2025, BizDb's data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, physical).
Tru-Bilt Industries Limited had been using 481 Moray Place, Level 13, Otago House, Dunedin as their registered address until 05 Apr 2019.
A total of 100 shares are issued to 9 shareholders (6 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 23 shares (23 per cent). Lastly there is the 3rd share allocation (1 share 1 per cent) made up of 2 entities.
Previous addresses
Address: 481 Moray Place, Level 13, Otago House, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Apr 2017 to 05 Apr 2019
Address: 586 Kaikorai Valley Road, Dunedin New Zealand
Physical & registered address used from 28 Aug 2003 to 28 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Taylor, Scott Mathew |
Abbotsford Dunedin 9018 New Zealand |
16 Nov 2011 - |
| Shares Allocation #2 Number of Shares: 23 | |||
| Individual | Taylor, Lawrence Frank |
Fairfield Dunedin 9018 New Zealand |
28 Mar 2019 - |
| Director | Lawrence Frank Taylor |
Fairfield Dunedin 9018 New Zealand |
28 Mar 2019 - |
| Individual | Taylor, Rosamond Marie |
Fairfield Dunedin 9018 New Zealand |
28 Mar 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Taylor, Lawrence Frank |
Fairfield Dunedin 9018 New Zealand |
28 Mar 2019 - |
| Director | Lawrence Frank Taylor |
Fairfield Dunedin 9018 New Zealand |
28 Mar 2019 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Taylor, Rosamond Marie |
Fairfield Dunedin 9018 New Zealand |
28 Mar 2019 - |
| Shares Allocation #5 Number of Shares: 25 | |||
| Individual | Taylor, Mark Gerald |
Rd 2 Mosgiel 9092 New Zealand |
02 Nov 2005 - |
| Shares Allocation #6 Number of Shares: 25 | |||
| Individual | Taylor, Paul Warwick |
Mosgiel Mosgiel 9024 New Zealand |
16 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Rosamond Marie |
Dunedin |
28 Aug 2003 - 28 Mar 2019 |
| Individual | Taylor, Rosamond Marie |
Dunedin |
28 Aug 2003 - 28 Mar 2019 |
| Individual | Taylor, Lawrence Frank |
Dunedin |
28 Aug 2003 - 28 Mar 2019 |
| Individual | Taylor, Stanley William |
Hastings |
28 Aug 2003 - 26 Aug 2020 |
| Individual | Taylor, Lawrence Frank |
Dunedin |
28 Aug 2003 - 28 Mar 2019 |
| Individual | Taylor, Jacqui Louise |
Dunedin New Zealand |
02 Nov 2005 - 16 Nov 2011 |
Mark Gerald Taylor - Director
Appointment date: 01 Oct 2011
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 26 Aug 2020
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Oct 2011
Paul Warwick Taylor - Director
Appointment date: 31 Jul 2021
Address: Mosgiel, 9024 New Zealand
Address used since 31 Jul 2021
Lawrence Frank Taylor - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 31 Jul 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 28 Mar 2019
Address: Dunedin, 9011 New Zealand
Address used since 15 Mar 2016
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House