Shortcuts

Trophy Holdings Limited

Type: NZ Limited Company (Ltd)
9429037619428
NZBN
953106
Company Number
Registered
Company Status
Current address
4a Muriacata Ave
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 08 Sep 2020

Trophy Holdings Limited, a registered company, was started on 30 Mar 1999. 9429037619428 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Martyn David Mccolgan - an active director whose contract started on 30 Mar 1999,
Samantha Kim Mccolgan - an active director whose contract started on 21 Apr 2006,
Samantha Kim Younger - an inactive director whose contract started on 30 Mar 1999 and was terminated on 21 Apr 2006.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 4A Muriacata Ave, Mount Maunganui, Mount Maunganui, 3116 (category: registered, physical).
Trophy Holdings Limited had been using 33A Victoria Road, Mount Maunganui, Mount Maunganui as their physical address until 08 Sep 2020.
A single entity controls all company shares (exactly 1000 shares) - Mccolgan, Martyn David - located at 3116, Tauranga.

Addresses

Principal place of activity

4a Muricata Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address: 33a Victoria Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 28 Jun 2018 to 08 Sep 2020

Address: 33a Victoria Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 27 Jun 2018 to 28 Jun 2018

Address: 26 Westview Place, Tauranga New Zealand

Physical address used from 07 Aug 2007 to 27 Jun 2018

Address: 26 Westvew Place, Tauranga New Zealand

Registered address used from 07 Aug 2007 to 27 Jun 2018

Address: C/o Joyce & Co, First Floor 11 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 12 Jul 2004 to 07 Aug 2007

Address: Joyce & Co Limited, First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 12 Jul 2004 to 07 Aug 2007

Address: Joyce & Co Limted, First Floor, 35 Mandeville Street, Riccarton, Christchurch

Physical address used from 03 Oct 2000 to 12 Jul 2004

Address: Ford Joyce, First Floor, 35 Mandeville Street, Christchurch

Registered address used from 03 Oct 2000 to 12 Jul 2004

Address: Ford Joyce, First Floor, 35 Mandeville Street, Christchurch

Physical address used from 03 Oct 2000 to 03 Oct 2000

Address: Ford Joyce, First Floor, 35 Mandeville Street, Christchurch

Registered address used from 12 Apr 2000 to 03 Oct 2000

Contact info
64 27 3689499
Phone
sky.marty@xtra.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mccolgan, Martyn David Tauranga

New Zealand
Directors

Martyn David Mccolgan - Director

Appointment date: 30 Mar 1999

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Jul 2021

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 02 Jun 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Jun 2018


Samantha Kim Mccolgan - Director

Appointment date: 21 Apr 2006

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Jul 2021

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 02 Jun 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Jun 2018


Samantha Kim Younger - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 21 Apr 2006

Address: Tauranga,

Address used since 21 Apr 2006

Nearby companies

Westview Heights Limited
25 Westview Place

Oasis Charitable Trust
C/-6 La Cuesta Close

Little Lane Limited
71 Westridge Drive

Right Move Legal Limited
33b Westridge Drive

Dvc Holdings Limited
67 Westridge Drive

Bay Of Plenty Pipe Bands Trust Board
312 St Andrews Drive