Trucks New Zealand Limited was registered on 01 Apr 1999 and issued a business number of 9429037617578. This registered LTD company has been supervised by 3 directors: Christopher John Spoors - an active director whose contract started on 09 Jul 1999,
Marion James - an inactive director whose contract started on 01 Apr 1999 and was terminated on 09 Jul 1999,
Duncan Alan James - an inactive director whose contract started on 01 Apr 1999 and was terminated on 09 Jul 1999.
According to BizDb's information (updated on 20 Apr 2024), this company filed 1 address: 6 Prairie Place, Hornby South, Christchurch, 8042 (types include: registered, physical).
Until 01 Nov 2010, Trucks New Zealand Limited had been using 43 Macmillan Avenue, Cashmere, Christchurch as their registered address.
BizDb identified old names for this company: from 01 Apr 1999 to 08 Jul 1999 they were named Trucks New Zealand 1999 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Spoors, Christopher John (an individual) located at Cashmere, Christchurch postcode 8022.
Previous addresses
Address: 43 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 12 Oct 2010 to 01 Nov 2010
Address: Hastie Chartered Accountants Limited, 3rd Floor, 151 Worcester Street, Christchurch New Zealand
Registered & physical address used from 21 Oct 2002 to 12 Oct 2010
Address: Dr & Ca Hastie, Level 3, 151 Worcester Street, Christchurch
Physical address used from 01 Mar 2001 to 21 Oct 2002
Address: Kpmg Chartered Accountants, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address: Kpmg Chartered Accountants, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 12 Apr 2000 to 21 Oct 2002
Address: Kpmg Chartered Accountants, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 14 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Spoors, Christopher John |
Cashmere Christchurch 8022 New Zealand |
01 Apr 1999 - |
Christopher John Spoors - Director
Appointment date: 09 Jul 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Aug 2005
Marion James - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 09 Jul 1999
Address: Christchurch,
Address used since 01 Apr 1999
Duncan Alan James - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 09 Jul 1999
Address: Christchurch,
Address used since 01 Apr 1999
Arkay Benchtops Limited
12b Prairie Place
Korean Ginseng Corporation New Zealand Limited
5 Prairie Place
Mr Wycola Chicken Company Limited
9 Prairie Place
Leaf Nz Natural Limited
5 Klondyke Drive
Letton Kerb And Channel Limited
34 Edmonton Road
Guy Norris Engineering Limited
6 Yukon Place