Trofftop Holdings Limited, a registered company, was started on 11 May 2000. 9429037260767 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company is categorised. This company has been managed by 5 directors: Robert William Marriott Cunliffe - an active director whose contract began on 08 Sep 2005,
Roland John Rogers - an inactive director whose contract began on 18 May 2000 and was terminated on 22 Jun 2018,
Frederick John Mckay Stewart - an inactive director whose contract began on 08 Sep 2005 and was terminated on 25 Jan 2016,
Lionel Ronald Rogers - an inactive director whose contract began on 08 Sep 2005 and was terminated on 04 Jun 2010,
Peter Noel Bunker - an inactive director whose contract began on 11 May 2000 and was terminated on 07 Sep 2005.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 19 Newton Rd, Auckland (category: physical, registered).
Trofftop Holdings Limited had been using 13A Amaru Road, One Tree Hill, Auckland as their physical address up until 16 Jun 2010.
Past names for this company, as we identified at BizDb, included: from 11 May 2000 to 15 Oct 2004 they were named Trofftop Products Limited.
A total of 10600 shares are allocated to 7 shareholders (5 groups). The first group includes 2500 shares (23.58%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1650 shares (15.57%). Finally we have the next share allocation (2500 shares 23.58%) made up of 1 entity.
Previous addresses
Address: 13a Amaru Road, One Tree Hill, Auckland
Physical & registered address used from 23 Jul 2005 to 16 Jun 2010
Address: Mitchell Lorigan, 26 Duke Street, Cambridge
Registered address used from 01 Oct 2001 to 23 Jul 2005
Address: 26 Duke Street, Cambridge
Physical address used from 11 May 2000 to 23 Jul 2005
Address: Mitchell Lorigan, 26 Duke Street, Cambridge
Physical address used from 11 May 2000 to 11 May 2000
Basic Financial info
Total number of Shares: 10600
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Sagittarius Holdings Limited Shareholder NZBN: 9429038016332 |
Mangawhai Heads Mangawhai 0505 New Zealand |
22 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1650 | |||
Individual | Bunker, Peter Noel |
Cambridge New Zealand |
22 Dec 2004 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Capricorn Holdings Limited Shareholder NZBN: 9429038687723 |
Auckland 1010 New Zealand |
22 Dec 2004 - |
Shares Allocation #4 Number of Shares: 3350 | |||
Individual | Hughes, Peter Mervyn |
Pukeatua New Zealand |
22 Dec 2004 - |
Individual | Bunker, Peter Noel |
Cambridge New Zealand |
22 Dec 2004 - |
Individual | Jackson, Michael John |
Rd3, Hamilton New Zealand |
22 Dec 2004 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Bunker, Peter Noel |
Cambridge New Zealand |
22 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Intelligence Investments Limited Shareholder NZBN: 9429037442132 Company Number: 1000141 |
One Tree Hill Auckland 1061 New Zealand |
22 Dec 2004 - 29 Jun 2018 |
Individual | Rogers, Roland John |
Remuera Auckland |
11 May 2000 - 22 Dec 2004 |
Individual | Stewart, Kathryn Ann |
Papamoa Tauranga 3003 New Zealand |
20 Jul 2005 - 29 Jun 2018 |
Individual | Stewart, Frederick John Mckay |
Papamoa Tauranga 3003 New Zealand |
20 Jul 2005 - 29 Jun 2018 |
Individual | Bunker, Peter Noel |
Cambridge |
11 May 2000 - 22 Dec 2004 |
Individual | Rogers, Lionel Ronald |
Remuera Auckland |
11 May 2000 - 22 Dec 2004 |
Entity | Intelligence Investments Limited Shareholder NZBN: 9429037442132 Company Number: 1000141 |
One Tree Hill Auckland 1061 New Zealand |
22 Dec 2004 - 29 Jun 2018 |
Individual | Nazer, Edgar John |
Remuera Auckland |
12 Nov 2003 - 12 Nov 2003 |
Robert William Marriott Cunliffe - Director
Appointment date: 08 Sep 2005
ASIC Name: Namaso Pty Ltd
Address: Heathridge, Perth, Western Australia, 6027 Australia
Address used since 22 Oct 2011
Address: Heathridge, Perth, Wa, 6027 Australia
Roland John Rogers - Director (Inactive)
Appointment date: 18 May 2000
Termination date: 22 Jun 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Sep 2015
Frederick John Mckay Stewart - Director (Inactive)
Appointment date: 08 Sep 2005
Termination date: 25 Jan 2016
Address: Papamoa, Tauranga, 3118 New Zealand
Address used since 08 Sep 2005
Lionel Ronald Rogers - Director (Inactive)
Appointment date: 08 Sep 2005
Termination date: 04 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Sep 2005
Peter Noel Bunker - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 07 Sep 2005
Address: Cambridge,
Address used since 01 Apr 2004
Central Otago Vineyard Christian Fellowship Trust
19 Newton Road
The Inside Entrepreneur Limited
Flat 2d, 6 Burgoyne Street
Craft Media Workshop Limited
Flat 3k, 6 Burgoyne Street
Nz Salsa Open Limited
10 Newton Road
Big Song N Dance Limited
10 Newton Rd
Viva Dance Limited
10 Newton Rd
Andrew Prest & Associates Limited
24-26 Pollen Street
E B Tolley & Co Limited
1/322 New North Road
Metal Heart Limited
12 Murdoch Road
Syrp Limited
30 Crummer Road
The Industrial Control Company Limited
4 Newton Road
Trans-space Doors Limited
24-26 Pollen Street, Ponsonby