Trent Bray Swimming School Limited was started on 29 May 2001 and issued a New Zealand Business Number of 9429036885763. This registered LTD company has been managed by 5 directors: Trent Antony Bray - an active director whose contract began on 29 May 2001,
Medea Bray - an active director whose contract began on 22 Oct 2010,
Sandra Burrow - an active director whose contract began on 22 Oct 2010,
Ian Burrow - an active director whose contract began on 22 Oct 2010,
Davin Jason Bray - an inactive director whose contract began on 07 Jan 2002 and was terminated on 22 Oct 2010.
According to the BizDb data (updated on 15 Apr 2024), this company uses 4 addresses: 2 Sandringham Road, Mt Eden, Auckland, 1024 (delivery address),
31 Robinson Road, Coatesville, 0793 (physical address),
31 Robinson Road, Coatesville, 0793 (service address),
31 Robinson Road, Coatesville, 0793 (registered address) among others.
Up to 01 Aug 2018, Trent Bray Swimming School Limited had been using 23 Ridings Road, Remuera, Auckland as their physical address.
A total of 120 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bray, Trent Antony (a director) located at Coatesville postcode 0793.
Another group consists of 1 shareholder, holds 74.17% shares (exactly 89 shares) and includes
Bray Jointly, Trent and Medea - located at Rd 3, Coatesville.
The next share allocation (30 shares, 25%) belongs to 1 entity, namely:
Burrow, Ian and Sandra, located at Orewa, Orewa (an individual). Trent Bray Swimming School Limited is categorised as "Sports coaching service - swimming" (ANZSIC P821160).
Other active addresses
Address #4: 2 Sandringham Road, Mt Eden, Auckland, 1024 New Zealand
Delivery address used from 23 Jul 2019
Principal place of activity
31 Robinson Road, Coatesville, 0793 New Zealand
Previous addresses
Address #1: 23 Ridings Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 15 Jul 2015 to 01 Aug 2018
Address #2: 7 Selkirk Road, Mount Albert, Auckland, 1022 New Zealand
Physical & registered address used from 02 Nov 2010 to 15 Jul 2015
Address #3: Flat 2, 652 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 10 Aug 2010 to 02 Nov 2010
Address #4: 65 West Hoe Heights, Orewa 0931, Auckland New Zealand
Registered & physical address used from 05 Oct 2006 to 10 Aug 2010
Address #5: 2 Pilsdon Place, New Lynn, Auckland
Registered & physical address used from 29 May 2001 to 05 Oct 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bray, Trent Antony |
Coatesville 0793 New Zealand |
06 Jul 2021 - |
Shares Allocation #2 Number of Shares: 89 | |||
Individual | Bray Jointly, Trent And Medea |
Rd 3 Coatesville 0793 New Zealand |
06 Jul 2021 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Burrow, Ian And Sandra |
Orewa Orewa 0931 New Zealand |
22 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bray, Trent Antony |
Orewa Auckland New Zealand |
29 May 2001 - 22 Oct 2010 |
Individual | Bray, Davin |
Mt Eden, Akld New Zealand |
29 May 2001 - 22 Oct 2010 |
Entity | Dream Design Limited Shareholder NZBN: 9429033399096 Company Number: 1942125 |
Remuera Auckland 1050 New Zealand |
22 Oct 2010 - 06 Jul 2021 |
Entity | Dream Design Limited Shareholder NZBN: 9429033399096 Company Number: 1942125 |
Coatesville 0793 New Zealand |
22 Oct 2010 - 06 Jul 2021 |
Trent Antony Bray - Director
Appointment date: 29 May 2001
Address: Coatesville, 0793 New Zealand
Address used since 24 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2015
Medea Bray - Director
Appointment date: 22 Oct 2010
Address: Coatesville, 0793 New Zealand
Address used since 24 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2015
Sandra Burrow - Director
Appointment date: 22 Oct 2010
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Oct 2010
Ian Burrow - Director
Appointment date: 22 Oct 2010
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Oct 2010
Davin Jason Bray - Director (Inactive)
Appointment date: 07 Jan 2002
Termination date: 22 Oct 2010
Address: Mt Eden, Akld,
Address used since 27 Jul 2009
Casablanca Limited
27 Ridings Road
Addictive Disorders Education, Information And Treatment (charitable) Trust
27 Ridings Road
Ocean Arts International Limited
3 Warrington Road
Skylog Limited
12 Ridings Road
Emilie (2010) Limited
31a Ridings Road
Dunholme Lawn Tennis Club Incorporated
43 Ridings Road
Aqua Artist Limited
710/2 Beach Road, Auckland Central
Black Oystercatcher Limited
Level 6, 135 Broadway
Farm Cove Aquatic Limited
280 Great South Road
Supercity Aquatics Limited
1008/8 Ronayne Street
Swim360 Limited
6 Phyllis Street
Trent Bray Swim School East Tamaki Limited
23 Ridings Road