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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Canvasland Holdings Limited Shareholder NZBN: 9429039337108 |
Paraparaumu Paraparaumu 5032 New Zealand |
17 May 1996 - |
Ultimate Holding Company
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
Rose Residential Limited
Level 1
Turn Key Assets Limited
Level 1
Levin Mall Lotto (2007) Limited
18 Ihakara Street
Riverpark Developments Limited
18 Ihakara Street
Pettefar Tiling & Property Maintenance Limited
18 Ihakara Street
Te Horo Beach Bloodstock Limited
Level 1