Technical Rigging Services Nz Limited was registered on 20 Nov 1997 and issued a New Zealand Business Number of 9429037965150. This registered LTD company has been run by 3 directors: Karl David Cromarty - an active director whose contract started on 01 Dec 2021,
Lional Rodney Bryce Woodall - an inactive director whose contract started on 20 Nov 1997 and was terminated on 12 Dec 2022,
John Francis Murphy - an inactive director whose contract started on 20 Nov 1997 and was terminated on 09 Apr 2000.
According to our data (updated on 30 Mar 2024), this company registered 6 addresess: 41 High Street, Auckland Central, Auckland, 1010 (registered address),
44B Greenpark Road, Penrose, Auckland, 1061 (service address),
41 High Street, Auckland Central, Auckland, 1010 (office address),
41 High Street, Auckland Central, Auckland, 1010 (delivery address) among others.
Up until 24 Feb 2023, Technical Rigging Services Nz Limited had been using 5A Huka Road, Birkenhead, Auckland as their service address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Cromarty, Karl David (an individual) located at Birkenhead, Auckland postcode 0626.
Another group consists of 3 shareholders, holds 70% shares (exactly 70 shares) and includes
Cromarty, Karl David - located at Birkenhead, Auckland,
Rogan, Sarah Mary - located at Birkenhead, Auckland,
Abercrombie Corporate Trustee Limited - located at Birkenhead, Auckland. Technical Rigging Services Nz Limited has been classified as "Scaffolding construction" (ANZSIC E329970).
Other active addresses
Address #4: 41 High Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 16 Feb 2023
Address #5: 41 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Feb 2023
Address #6: 44b Greenpark Road, Penrose, Auckland, 1061 New Zealand
Service address used from 24 Feb 2023
Principal place of activity
134 Bank Street, Regent, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 5a Huka Road, Birkenhead, Auckland, 0626 New Zealand
Service address used from 23 Dec 2022 to 24 Feb 2023
Address #2: 134 Bank Street, Regent, Whangarei, 0112 New Zealand
Registered address used from 07 Nov 2022 to 24 Feb 2023
Address #3: 134 Bank Street, Regent, Warkworth, 0112 New Zealand
Registered address used from 20 May 2022 to 07 Nov 2022
Address #4: 56 Hill Street, Warkworth, 0910 New Zealand
Registered address used from 11 Apr 2007 to 20 May 2022
Address #5: 56 Hill Street, Warkworth
Registered address used from 15 May 2001 to 11 Apr 2007
Address #6: Graham Hawkes & Associates, Unit E, 6 - 8 Melrose Str, Newmarket. Auckland
Registered address used from 11 May 2001 to 15 May 2001
Address #7: Graham Hawkes & Associates, 487 Parnell Road, Parnell, Auckland
Registered address used from 28 Mar 2001 to 11 May 2001
Address #8: Graham Hawkes & Associates, 487 Parnell Road, Parnell, Auckland
Registered address used from 11 Apr 2000 to 28 Mar 2001
Address #9: Graham Hawkes & Associates, 487 Parnell Road, Parnell, Auckland
Physical address used from 15 Jun 1999 to 15 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Cromarty, Karl David |
Birkenhead Auckland 0626 New Zealand |
02 Dec 2021 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Cromarty, Karl David |
Birkenhead Auckland 0626 New Zealand |
15 Dec 2022 - |
Individual | Rogan, Sarah Mary |
Birkenhead Auckland 0626 New Zealand |
15 Dec 2022 - |
Entity (NZ Limited Company) | Abercrombie Corporate Trustee Limited Shareholder NZBN: 9429050848171 |
Birkenhead Auckland 0626 New Zealand |
15 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodall, Lional Rodney Bryce |
Warkworth New Zealand |
18 Oct 2007 - 15 Dec 2022 |
Individual | Woodall, Pamela Ruth |
Warkworth New Zealand |
18 Oct 2007 - 15 Dec 2022 |
Individual | Hawkes, Graham Leonard |
Warkworth New Zealand |
20 Nov 1997 - 14 Feb 2022 |
Individual | Woodall, Pamela Ruth |
Warkworth New Zealand |
18 Oct 2007 - 15 Dec 2022 |
Individual | Woodall, Pamela Ruth |
Warkworth New Zealand |
18 Oct 2007 - 15 Dec 2022 |
Individual | Woodall, Pamela Ruth |
Warkworth New Zealand |
18 Oct 2007 - 15 Dec 2022 |
Individual | Woodall, Pamela Ruth |
Warkworth New Zealand |
18 Oct 2007 - 15 Dec 2022 |
Individual | Woodall, Lional Rodney Bryce |
Warkworth |
20 Nov 1997 - 15 Dec 2022 |
Individual | Woodall, Lional Rodney Bryce |
Warkworth |
20 Nov 1997 - 15 Dec 2022 |
Individual | Woodall, Lional Rodney Bryce |
Warkworth |
20 Nov 1997 - 15 Dec 2022 |
Individual | Woodall, Lional Rodney Bryce |
Warkworth |
20 Nov 1997 - 15 Dec 2022 |
Individual | Hawkes, Graham Leonard |
Warkworth New Zealand |
20 Nov 1997 - 14 Feb 2022 |
Karl David Cromarty - Director
Appointment date: 01 Dec 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Dec 2021
Lional Rodney Bryce Woodall - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 12 Dec 2022
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 25 Mar 2010
John Francis Murphy - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 09 Apr 2000
Address: Katikati,
Address used since 20 Nov 1997
Tiniroto Forest 35 Limited
56 Hill Street
The Inventing Room Limited
58 Hill Street
Pave Direct Limited
19 Albert Road
Viewpeaks Holdings Limited
12 Kaspar Street
Gaston Technologies Limited
5 View Road
Crescendo Spiritual Trust
C/- Unit 4
Absolute Scaffolding Limited
99 Old Kaipara Road
Fall Busters Limited
53 Puhoi Road
Harbour Construction Limited
66 Harbour View Road
S&w Holdings Company Limited
99 Old Kaipara Road
Scurvy Scaffolding Limited
33 Green Hollows Road
Warkworth Scaffolding Limited
4 Paraoa Crescent