Tramper Packs & Equipment Limited, a registered company, was started on 13 Mar 2002. 9429036592579 is the NZ business number it was issued. "Bag or sack wholesaling - textile" (ANZSIC F371105) is how the company has been categorised. The company has been run by 3 directors: Giles Paul Barker - an active director whose contract began on 13 Mar 2002,
David Anthony Jessep - an active director whose contract began on 21 Dec 2022,
Vanessa Louise Kettelwell - an inactive director whose contract began on 13 Mar 2002 and was terminated on 14 Dec 2016.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: registered, physical).
Tramper Packs & Equipment Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address up to 07 Dec 2021.
More names used by this company, as we identified at BizDb, included: from 23 Aug 2018 to 07 Jan 2020 they were called Bloomsberry Holdings Limited, from 13 Mar 2002 to 23 Aug 2018 they were called Bloomsberry & Co Limited.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group consists of 600 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (50%).
Previous addresses
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 Aug 2020 to 07 Dec 2021
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Apr 2019 to 17 Aug 2020
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 Apr 2017 to 17 Apr 2019
Address: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 06 Apr 2016 to 13 Apr 2017
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Jun 2015 to 06 Apr 2016
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 29 Feb 2012 to 05 Jun 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 28 Sep 2011 to 29 Feb 2012
Address: David Jessep & Associates Ltd, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand
Physical & registered address used from 07 Oct 2010 to 28 Sep 2011
Address: David Jessep & Associates Ltd, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand
Registered & physical address used from 02 Oct 2009 to 07 Oct 2010
Address: David Jessep & Associates, Level 3, Cedar House, 299 Durham Str, North, Chirstchurch 8141
Registered address used from 29 Sep 2009 to 02 Oct 2009
Address: David Jessep & Associates, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141
Physical address used from 29 Sep 2009 to 02 Oct 2009
Address: Level 3 Cedar House, 299 Durham Street North, Christchurch 8144
Registered & physical address used from 19 Dec 2008 to 29 Sep 2009
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered address used from 09 Sep 2008 to 19 Dec 2008
Address: Markhams Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch
Physical address used from 09 Sep 2008 to 19 Dec 2008
Address: Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 18 Jan 2007 to 09 Sep 2008
Address: Level 6, 148 Victoria Street, Christchurch
Physical & registered address used from 13 Mar 2002 to 18 Jan 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Jcil Limited Shareholder NZBN: 9429047480070 |
Merivale Christchurch 8014 New Zealand |
18 Jul 2022 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Bloomsberry & Co. Limited Shareholder NZBN: 9429041831298 |
31 Dunmore Street Wanaka 9305 New Zealand |
18 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Company Of Merchant Adventurers Limited Shareholder NZBN: 9429042114833 Company Number: 5865108 |
Wanaka Wanaka 9305 New Zealand |
24 Mar 2017 - 18 Jul 2022 |
Entity | Company Of Merchant Adventurers Limited Shareholder NZBN: 9429042114833 Company Number: 5865108 |
31 Dunmore Street Wanaka 9305 New Zealand |
24 Mar 2017 - 18 Jul 2022 |
Individual | Barker, Giles Paul |
Devonport Auckland 0624 New Zealand |
13 Mar 2002 - 24 Mar 2017 |
Individual | Kettelwell, Vanessa Louise |
Devonport Auckland 0624 New Zealand |
13 Mar 2002 - 16 Feb 2017 |
Ultimate Holding Company
Giles Paul Barker - Director
Appointment date: 13 Mar 2002
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Mar 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Mar 2013
David Anthony Jessep - Director
Appointment date: 21 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Dec 2022
Vanessa Louise Kettelwell - Director (Inactive)
Appointment date: 13 Mar 2002
Termination date: 14 Dec 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Mar 2014
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Custodial Services Limited
Level 2, Gillies Avenue Office Park
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Bulkbags.nz Limited
10 Laguna Place
Champion Food & Packaging Limited
17 Vodanovich Road
Emvale Limited
Conifer Grove, 22 Foxbridge Lane
Jarvis Limited
4 Amokura Crescent
Rethink Limited
Professional Business Services Ltd
Whakapono Distributor Limited
54 St James Drive