Trim Fix Limited was incorporated on 24 Oct 1995 and issued a number of 9429038411977. This registered LTD company has been supervised by 2 directors: Chad Malcolm Lethborg - an active director whose contract began on 29 Aug 2001,
Kenneth Lethborg - an inactive director whose contract began on 24 Oct 1995 and was terminated on 28 Aug 2001.
As stated in our database (updated on 27 Mar 2024), the company registered 1 address: Unit B12, 710 Great South Road, Manukau, Auckland, 2104 (types include: registered, postal).
Until 01 Oct 2019, Trim Fix Limited had been using 511 Rosebank Road, Avondale, Auckland as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Lethborg, Melanie Ruth (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Lethborg, Lexie - located at Remuera, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Lethborg, Kenneth, located at Remuera, Auckland (an individual). Trim Fix Limited was classified as "Motor trimming" (ANZSIC S941210).
Other active addresses
Address #4: Unit B12, 710 Great South Road, Manukau, Auckland, 2104 New Zealand
Registered address used from 01 Oct 2019
Principal place of activity
B12, 710 Great South Road, Manukau, 2104 New Zealand
Previous addresses
Address #1: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 13 Sep 2016 to 01 Oct 2019
Address #2: Unit B12, 710 Great South Road, Manukau, Auckland, 2104 New Zealand
Registered address used from 13 Oct 2015 to 13 Sep 2016
Address #3: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 13 Oct 2015
Address #4: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 08 Feb 2013 to 13 Oct 2015
Address #5: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 08 Feb 2013 to 15 May 2013
Address #6: Unit B12, 710 Great South Road, Manukau City New Zealand
Physical & registered address used from 10 Sep 2002 to 08 Feb 2013
Address #7: 7 Hollyford Ave, Manukau
Physical address used from 10 Dec 1999 to 10 Dec 1999
Address #8: 12 Astelia Place, Manukau
Physical address used from 10 Dec 1999 to 10 Sep 2002
Address #9: 7 Hollyford Ave, Manukau
Registered address used from 07 Nov 1996 to 10 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Lethborg, Melanie Ruth |
Remuera Auckland 1050 New Zealand |
09 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lethborg, Lexie |
Remuera Auckland 1050 New Zealand |
02 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lethborg, Kenneth |
Remuera Auckland 1050 New Zealand |
02 Jun 2006 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Lethborg, Chad |
Remuera Auckland 1050 New Zealand |
24 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lethborg, Melanie |
Manukau |
02 Jun 2006 - 02 Jun 2006 |
Individual | Lethborg, Kenneth |
Manukau Auckland |
24 Oct 1995 - 02 Jun 2006 |
Individual | Lethborg, Lexie |
Manukau Auckland |
24 Oct 1995 - 02 Jun 2006 |
Chad Malcolm Lethborg - Director
Appointment date: 29 Aug 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Sep 2019
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 28 Aug 2009
Kenneth Lethborg - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 28 Aug 2001
Address: Manukau, Auckland,
Address used since 24 Oct 1995
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Auto Belts Limited
133 Vincent Street
Darrin Foster Mobile Panelbeating Limited
3 Scarlet Drive
Retro Vehicle Enhancement Limited
27 Mackelvie Street
Upholstery Plus Limited
28 Addison Drive
Waikumete Car Upholsterers Limited
Unit 3
Westgate Auto Upholsterylimited
11 St Catherine Cres