Shortcuts

Tramper Packs & Equipment Limited

Type: NZ Limited Company (Ltd)
9429036592579
NZBN
1194269
Company Number
Registered
Company Status
F371105
Industry classification code
Bag Or Sack Wholesaling - Textile
Industry classification description
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 07 Dec 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Jcil Limited
Shareholder NZBN: 9429047480070
Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) Bloomsberry & Co. Limited
Shareholder NZBN: 9429041831298
31 Dunmore Street
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Company Of Merchant Adventurers Limited
Shareholder NZBN: 9429042114833
Company Number: 5865108
Wanaka
Wanaka
9305
New Zealand
Entity Company Of Merchant Adventurers Limited
Shareholder NZBN: 9429042114833
Company Number: 5865108
31 Dunmore Street
Wanaka
9305
New Zealand
Individual Barker, Giles Paul Devonport
Auckland
0624
New Zealand
Individual Kettelwell, Vanessa Louise Devonport
Auckland
0624
New Zealand

Ultimate Holding Company

23 Mar 2017
Effective Date
Company Of Merchant Adventurers Limited
Name
Ltd
Type
5865108
Ultimate Holding Company Number
NZ
Country of origin
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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