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 26 Feb 2024, 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: 01 Mar 2023
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
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments 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