Shortcuts

Trs Tyre & Wheel Limited

Type: NZ Limited Company (Ltd)
9429036020027
NZBN
1294153
Company Number
Registered
Company Status
F350440
Industry classification code
Tyres Or Tubes Wholesaling
Industry classification description
Current address
1 Imlay Place
Castlecliff
Whanganui 4501
New Zealand
Registered & physical & service address used since 20 Jul 2018

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.

Addresses

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

Contact info
64 06 3490853
Phone
nigel.sherborne@trelleborg.com
Email
www.trstyreandwheel.co.nz
05 Mar 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 10000000
Other (Other) 556739-6998 - Yokohama Tws Holding Ab

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Company Number: 3732436
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Other Trelleborg Holding Ab
Company Number: 556212 -8255
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Company Number: 3732436
Auckland
1010
New Zealand

Ultimate Holding Company

10 Jan 2017
Effective Date
Trelleborg Ab (publ)
Name
Swedish Company
Type
153199912
Ultimate Holding Company Number
SE
Country of origin
61 Gower Street
Preston, Vic 3072
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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