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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tindall, Margot |
Waiau Pa Pukekohe 2679 New Zealand |
27 Mar 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tindall, Paul James |
Waiau Pa Pukekohe 2679 New Zealand |
27 Mar 1997 - |
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
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
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