Troffco Developments Limited was incorporated on 09 Nov 1998 and issued a business number of 9429037723293. The registered LTD company has been supervised by 2 directors: Peter Noel Bunker - an active director whose contract began on 09 Nov 1998,
William Herbert Luff - an inactive director whose contract began on 18 Nov 1998 and was terminated on 09 Jun 2000.
According to our information (last updated on 17 Apr 2024), the company uses 1 address: 68 Queen Street, Cambridge, 3434 (type: physical, service).
Until 07 Aug 2013, Troffco Developments Limited had been using 177 Victoria Street, Cambridge as their registered address.
BizDb found old names for the company: from 09 Nov 1998 to 01 May 2002 they were named Pbr Products Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Lunson, Rosalie Annette (an individual) located at Cambridge 3434.
Then there is a group that consists of 1 shareholder, holds 60 per cent shares (exactly 600 shares) and includes
Bunker, Peter Noel - located at Cambridge 3434.
Previous addresses
Address: 177 Victoria Street, Cambridge, 3434 New Zealand
Registered address used from 11 Dec 2012 to 07 Aug 2013
Address: 26 Duke Street, Cambridge 3434 New Zealand
Registered address used from 07 Aug 2006 to 11 Dec 2012
Address: 26 Duke Street, Cambridge 3434 New Zealand
Physical address used from 07 Aug 2006 to 07 Aug 2013
Address: Fisher Heaslip, Chartered Accountants, 26 Duke Street, Cambridge
Registered address used from 06 Aug 2002 to 07 Aug 2006
Address: Mitchell Lorigan, Chartered Accountants, 26 Duke Street, Cambridge
Registered address used from 12 Apr 2000 to 06 Aug 2002
Address: Fisher Heaslip, Chartered Accountants, 26 Duke Street, Cambridge
Physical address used from 10 Nov 1998 to 10 Nov 1998
Address: Mitchell Lorigan, Chartered Accountants, 26 Duke Street, Cambridge
Physical address used from 10 Nov 1998 to 07 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Lunson, Rosalie Annette |
Cambridge 3434 New Zealand |
31 Jan 2006 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Bunker, Peter Noel |
Cambridge 3434 New Zealand |
09 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edgar, John Nazer |
Remuera Auckland |
09 Nov 1998 - 31 Jan 2006 |
Individual | Rogers, Lionel Ronald |
Remuera Auckland |
09 Nov 1998 - 31 Jan 2006 |
Individual | Rogers, Roland John |
Remuera Auckland |
09 Nov 1998 - 31 Jan 2006 |
Peter Noel Bunker - Director
Appointment date: 09 Nov 1998
Address: Cambridge, 3434 New Zealand
Address used since 30 Jul 2015
William Herbert Luff - Director (Inactive)
Appointment date: 18 Nov 1998
Termination date: 09 Jun 2000
Address: Matamata,
Address used since 18 Nov 1998
Kerb Solutions Limited
68 Queen Street
Burgled Nz Limited
68 Queen Street
Harbour Investments Limited
68 Queen Street
Eastern Pacific Trading Limited
68 Queen Street
Boyle Gordon Research Limited
68 Queen Street
C&t Rural Delivery Limited
68 Queen Street