Trs Tyre & Wheel Limited, a registered company, was launched on 16 Apr 2003. 9429036020027 is the NZ business number it was issued. "Tyres or tubes wholesaling" (ANZSIC F350440) is how the company is classified. This company has been managed by 16 directors: Paolo P. - an active director whose contract started on 03 Jul 2018,
Salvatore M. - an active director whose contract started on 28 Feb 2020,
Nigel Ian Sherborne - an active director whose contract started on 01 Jul 2022,
David John Newland - an inactive director whose contract started on 25 Nov 2019 and was terminated on 01 Jul 2022,
Hans T. - an inactive director whose contract started on 03 Jul 2018 and was terminated on 28 Feb 2020.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 1 Imlay Place, Castlecliff, Whanganui, 4501 (types include: registered, physical).
Trs Tyre & Wheel Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address up until 20 Jul 2018.
Previous aliases for this company, as we established at BizDb, included: from 19 May 2003 to 29 Sep 2005 they were called Trs Agri-Tire Limited, from 16 Apr 2003 to 19 May 2003 they were called Hellaby T.r.s. Limited.
Principal place of activity
1 Imlay Place, Castlecliff, Whanganui, 4501 New Zealand
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2017 to 20 Jul 2018
Address: Level 5, 10 Viaduct Harbour Ave, , Auckland New Zealand
Physical address used from 10 Apr 2008 to 15 Sep 2017
Address: Level 5, 10 Viaduct Harbour Ave, Auckland New Zealand
Registered address used from 10 Apr 2008 to 15 Sep 2017
Address: Level 9, Worldwide Tower, 8-10 Whitaker Place, Auckland
Physical & registered address used from 19 Apr 2005 to 10 Apr 2008
Address: Level 9, 8-10 Whitaker Place, Auckland
Physical & registered address used from 16 Apr 2003 to 19 Apr 2005
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Other (Other) | 556739-6998 - Yokohama Tws Holding Ab | 21 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Company Number: 3732436 |
10 Aug 2012 - 03 Jul 2018 | |
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Apr 2003 - 10 Aug 2012 | |
Other | Trelleborg Holding Ab Company Number: 556212 -8255 |
03 Jul 2018 - 21 Dec 2020 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Apr 2003 - 10 Aug 2012 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Apr 2003 - 10 Aug 2012 | |
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
16 Apr 2003 - 10 Aug 2012 | |
Entity | Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Company Number: 3732436 |
Auckland 1010 New Zealand |
10 Aug 2012 - 03 Jul 2018 |
Ultimate Holding Company
Paolo P. - Director
Appointment date: 03 Jul 2018
Salvatore M. - Director
Appointment date: 28 Feb 2020
Nigel Ian Sherborne - Director
Appointment date: 01 Jul 2022
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 13 Jan 2023
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 01 Jul 2022
David John Newland - Director (Inactive)
Appointment date: 25 Nov 2019
Termination date: 01 Jul 2022
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 25 Nov 2019
Hans T. - Director (Inactive)
Appointment date: 03 Jul 2018
Termination date: 28 Feb 2020
Andrew John Gillam - Director (Inactive)
Appointment date: 03 Jul 2018
Termination date: 31 Dec 2019
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 03 Jul 2018
Colin Robert Daly - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 03 Jul 2018
Address: Clevedon, 2582 New Zealand
Address used since 10 Jun 2016
Gregory Lennox Fox - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 03 Jul 2018
ASIC Name: Bapcor Finance Pty Ltd
Address: Newport, Vic, 3015 Australia
Address used since 28 Feb 2017
Address: Preston, Vic, 3072 Australia
Darryl Gregor Abotomey - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 03 Jul 2018
ASIC Name: Bapcor Limited
Address: Preston, Vic, 3072 Australia
Address: Camberwell, Vic, 3124 Australia
Address used since 28 Feb 2017
Richard Peter Jolly - Director (Inactive)
Appointment date: 05 Apr 2006
Termination date: 31 Aug 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2017
Alan William Clarke - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 28 Feb 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Dec 2015
Kirstin Jane Hayes - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 16 Dec 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Jun 2016
Neil Stuart Macculloch - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 10 Jun 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Feb 2016
John Michael Williamson - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 01 Oct 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 12 Mar 2010
David Michael John Houldsworth - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 05 Jul 2007
Address: Newmarket, Auckland,
Address used since 16 Apr 2003
Trevor Dwerryhouse - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 05 Apr 2006
Address: Orakei, Auckland,
Address used since 01 Jun 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Alm Sales (nz) Limited
Floor 27, 188 Quay Street
Bison Industries Limited
Level 2, 161 Manukau Road
Bridgestone New Zealand Limited
11 Great South Road
Exclusive Tyre Distributors (nz) Limited
9th Floor
Northern Accessories Limited
C/- Burns Mccurrach
Tyre City Botany Limited
167 Sunnybrae Road