Shortcuts

Supertramp Trampolines Limited

Type: NZ Limited Company (Ltd)
9429038314926
NZBN
809559
Company Number
Registered
Company Status
Current address
35 Kapiti Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 12 Oct 2020
35 Kapiti Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & service address used since 05 Oct 2023

Supertramp Trampolines Limited, a registered company, was started on 17 May 1996. 9429038314926 is the NZBN it was issued. The company has been managed by 6 directors: Daniel Taitoko - an active director whose contract began on 31 Jul 2017,
Colin Esmond Wiggins - an inactive director whose contract began on 31 Jul 2017 and was terminated on 10 Nov 2022,
Sheryl Dianne Duffy - an inactive director whose contract began on 26 Oct 2000 and was terminated on 31 Jul 2017,
Brendan Joseph Duffy - an inactive director whose contract began on 26 Oct 2000 and was terminated on 31 Jul 2017,
Alan Dixon - an inactive director whose contract began on 17 May 1996 and was terminated on 26 Oct 2000.
Last updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (types include: registered, service).
Supertramp Trampolines Limited had been using 18 Ihakara Street, Paraparaumu, Paraparaumu as their registered address up until 12 Oct 2020.
A single entity controls all company shares (exactly 1000 shares) - Canvasland Holdings Limited - located at 5032, Paraparaumu, Paraparaumu.

Addresses

Previous addresses

Address #1: 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 14 May 2018 to 12 Oct 2020

Address #2: 275 Oxford Street, Levin, Levin, 5510 New Zealand

Physical & registered address used from 14 Sep 2016 to 14 May 2018

Address #3: 655 Queen Street, Levin New Zealand

Physical & registered address used from 08 Mar 2004 to 14 Sep 2016

Address #4: 659 Queen Street, Levin

Physical address used from 17 Jul 2003 to 08 Mar 2004

Address #5: Hamid & Mchutchon Ltd, Chartered Accountants, 659 Queen Street, Levin

Registered address used from 17 Jul 2003 to 08 Mar 2004

Address #6: 33 Kennedy Drive, Levin

Physical address used from 01 Nov 2000 to 01 Nov 2000

Address #7: 1 - 11 Exeter Street, Levin

Physical address used from 01 Nov 2000 to 17 Jul 2003

Address #8: 33 Kennedy Drive, Levin

Registered address used from 04 May 2000 to 17 Jul 2003

Address #9: 33 Kennedy Drive, Levin

Registered address used from 11 Apr 2000 to 04 May 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Canvasland Holdings Limited
Shareholder NZBN: 9429039337108
Paraparaumu
Paraparaumu
5032
New Zealand

Ultimate Holding Company

31 Dec 2000
Effective Date
Canvasland Holdings Limited
Name
Ltd
Type
429999
Ultimate Holding Company Number
NZ
Country of origin
275 Oxford Street
Levin
Levin 5510
New Zealand
Address
Directors

Daniel Taitoko - Director

Appointment date: 31 Jul 2017

Address: Levin, Levin, 5510 New Zealand

Address used since 31 Jul 2017


Colin Esmond Wiggins - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 10 Nov 2022

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Jul 2017


Sheryl Dianne Duffy - Director (Inactive)

Appointment date: 26 Oct 2000

Termination date: 31 Jul 2017

Address: Levin, Levin, 5510 New Zealand

Address used since 16 Sep 2015


Brendan Joseph Duffy - Director (Inactive)

Appointment date: 26 Oct 2000

Termination date: 31 Jul 2017

Address: Levin, Levin, 5510 New Zealand

Address used since 16 Sep 2015


Alan Dixon - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 26 Oct 2000

Address: Levin,

Address used since 17 May 1996


Edwina Dixon - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 26 Oct 2000

Address: Levin,

Address used since 17 May 1996