Shortcuts

Trailer World Limited

Type: NZ Limited Company (Ltd)
9429038117381
NZBN
851326
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391340
Industry classification code
Trailer Dealing - Except Boat
Industry classification description
C231270
Industry classification code
Trailer Mfg
Industry classification description
Current address
112 Kitchener Road
Milford
Auckland 0620
New Zealand
Physical address used since 14 Jun 2011
6/9 Milford Road
Milford
Auckland 0620
New Zealand
Registered & service address used since 01 Dec 2023

Trailer World Limited, a registered company, was registered on 27 Mar 1997. 9429038117381 is the number it was issued. "Trailer dealing - except boat" (ANZSIC G391340) is how the company was categorised. The company has been run by 6 directors: Margot Tindall - an active director whose contract began on 29 Nov 2000,
Paul James Tindall - an active director whose contract began on 29 Nov 2000,
Veronica Marie Storey - an inactive director whose contract began on 29 Nov 2000 and was terminated on 01 Jul 2002,
Phillip Allan Hawkins - an inactive director whose contract began on 29 Nov 2000 and was terminated on 01 Jul 2002,
Judith Elizabeth Tindall - an inactive director whose contract began on 27 Mar 1997 and was terminated on 29 Nov 2000.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 6/9 Milford Road, Milford, Auckland, 0620 (registered address),
6/9 Milford Road, Milford, Auckland, 0620 (service address),
112 Kitchener Road, Milford, Auckland, 0620 (physical address).
Trailer World Limited had been using 112 Kitchener Road, Milford, Auckland as their service address up to 01 Dec 2023.
Previous names for this company, as we managed to find at BizDb, included: from 27 Mar 1997 to 28 Nov 2000 they were named Marine Assist Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

15 Whitecliffs Drive, Rd 4, Pukekohe, 2679 New Zealand


Previous addresses

Address #1: 112 Kitchener Road, Milford, Auckland, 0620 New Zealand

Service & registered address used from 14 Jun 2011 to 01 Dec 2023

Address #2: C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Street, Milford New Zealand

Physical address used from 24 Aug 1998 to 14 Jun 2011

Address #3: 16a Fenwick Avenue, Milford, Auckland

Physical & registered address used from 24 Aug 1998 to 24 Aug 1998

Address #4: C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford New Zealand

Registered address used from 24 Aug 1998 to 14 Jun 2011

Contact info
64 09 2320271
04 Jun 2020 Phone
margot@trailerworld.co.nz
Email
www.trailerworld.co.nz
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Tindall, Margot Waiau Pa
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tindall, Paul James Waiau Pa
Pukekohe
2679
New Zealand
Directors

Margot Tindall - Director

Appointment date: 29 Nov 2000

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 04 Jun 2020

Address: Waiau Pa, Pukekohe, 2679 New Zealand

Address used since 29 Nov 2000


Paul James Tindall - Director

Appointment date: 29 Nov 2000

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 04 Jun 2020

Address: Waiau Pa, Pukekohe, 2679 New Zealand

Address used since 29 Nov 2000


Veronica Marie Storey - Director (Inactive)

Appointment date: 29 Nov 2000

Termination date: 01 Jul 2002

Address: Bombay, Pukekohe,

Address used since 29 Nov 2000


Phillip Allan Hawkins - Director (Inactive)

Appointment date: 29 Nov 2000

Termination date: 01 Jul 2002

Address: Bombay, Pukekohe,

Address used since 29 Nov 2000


Judith Elizabeth Tindall - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 29 Nov 2000

Address: Milford, Auckland,

Address used since 27 Mar 1997


Roger James Tindall - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 29 Nov 2000

Address: Milford, Auckland,

Address used since 27 Mar 1997

Nearby companies

Phase 3 Enterprises Limited
112 Kitchener Road

Hetmeg Properties Limited
112 Kitchener Road

Superior Health And Fitness Limited
112 Kitchener Road

Mullins Training Limited
112 Kitchener Road

At-creative Limited
112 Kitchener Road

Zion Tranz (nz) Limited
112 Kitchener Road

Similar companies

Cloud Nine Farm Limited
58 Ireland Road

Debe Nz Limited
112 John Street

Kiwi Essence Limited
77 Killybegs Drive, Pinehill, Albany,

Lucca Trailers Limited
5 Courageous Place

Mm Cables Nz Limited
43 Motu Road

Saona Services Limited
19 Moyrus Crescent