Shortcuts

Treillage Limited

Type: NZ Limited Company (Ltd)
9429038267512
NZBN
820134
Company Number
Registered
Company Status
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
P O Box 10318
The Terrace
Wellington 6143
New Zealand
Postal address used since 07 Jun 2019
14 Gordon Street
Woodville
Woodville 4920
New Zealand
Physical & registered & service address used since 04 Nov 2020
14 Gordon Street
Woodville
Woodville 4920
New Zealand
Delivery address used since 25 Nov 2021

Treillage Limited, a registered company, was launched on 26 Jul 1996. 9429038267512 is the NZ business identifier it was issued. "Design services nec" (business classification M692435) is how the company was classified. The company has been managed by 1 director, named Julia Raymond - an active director whose contract began on 26 Jul 1996.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 14 Gordon Street, Woodville, Woodville, 4920 (delivery address),
14 Gordon Street, Woodville, Woodville, 4920 (registered address),
14 Gordon Street, Woodville, Woodville, 4920 (physical address),
14 Gordon Street, Woodville, Woodville, 4920 (service address) among others.
Treillage Limited had been using 15 Taumaru Avenue, Lowry Bay, Lower Hutt as their physical address up until 04 Nov 2020.
Past names for this company, as we found at BizDb, included: from 26 Jul 1996 to 20 Aug 1997 they were named Laurel Enterprises Limited.
One entity owns all company shares (exactly 100 shares) - Raymond, Julia - located at 4920, Woodville.

Addresses

Previous addresses

Address #1: 15 Taumaru Avenue, Lowry Bay, Lower Hutt, 5013 New Zealand

Physical & registered address used from 14 Feb 2018 to 04 Nov 2020

Address #2: 14/2 Onslow Road,, Wellington, 6143 New Zealand

Physical & registered address used from 28 Apr 2015 to 14 Feb 2018

Address #3: 3/2 Onslow Road, Wellington New Zealand

Physical address used from 15 Apr 2010 to 28 Apr 2015

Address #4: 3/2 Onslow Road,, Wellington New Zealand

Registered address used from 15 Apr 2010 to 28 Apr 2015

Address #5: 114 The Terrace, Wellington

Physical & registered address used from 02 Nov 2006 to 15 Apr 2010

Address #6: C/ R R Griffin, Ground Floor, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 02 Nov 2006

Address #7: C/ R R Griffin, Ground Floor, Dalmuir House, 114 The Terrace, Wellington

Physical address used from 29 Jul 1996 to 02 Nov 2006

Contact info
juljasper12@gmail.com
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Raymond, Julia Woodville
4920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palmer, Dr Rachel Joanna Christchurch

New Zealand
Individual Daish, Sharon Diana Wellington
Directors

Julia Raymond - Director

Appointment date: 26 Jul 1996

Address: Woodville, Hawkes Bay, 4920 New Zealand

Address used since 27 Oct 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 05 Feb 2018

Address: Wellington, 6143 New Zealand

Address used since 20 Apr 2015

Nearby companies

Slejjmar Limited
40 Walter Road

Bruce Campbell Limited
Flat 6, 4 Gill Road

St Elmo Apartments Limited
Apartment 1

Waihi River Limited
12 Gill Road

Teleports Nz Limited
57 Walter Road

Kofo Holdings Limited
67 Walter Road

Similar companies

Ay2 Limited
135 Randwick Road

Baked Design Limited
60 Guthrie Street

Blue Storm Design Limited
31 Rona Street

K S Kitchens Limited
29 William Street

Outlooks Limited
2a Taumaru Ave

Whitehouse Signs Limited
62 Coast Road