Trusco (Nz) Limited, a registered company, was incorporated on 14 Dec 1994. 9429038561207 is the number it was issued. The company has been run by 7 directors: Jared A Trussler - an active director whose contract started on 02 Jun 1997,
Stephen Robert Tindall - an inactive director whose contract started on 16 Mar 1995 and was terminated on 02 Jun 1997,
John Richard Avery - an inactive director whose contract started on 16 Mar 1995 and was terminated on 02 Jun 1997,
Keith Raymond Smith - an inactive director whose contract started on 16 Mar 1995 and was terminated on 02 Jun 1997,
John William Vickers - an inactive director whose contract started on 03 Feb 1997 and was terminated on 02 Jun 1997.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Redan Road, Kaitaia, 0410 (type: physical, registered).
Trusco (Nz) Limited had been using C/- Horwath Bell & Co, Chartered Accountants, 2 Redan Road, Kaitaia as their registered address up to 24 Feb 2009.
Old names for the company, as we managed to find at BizDb, included: from 24 Mar 1995 to 17 Jun 1997 they were named Eldamos Investments (Kaitaia) Limited, from 14 Dec 1994 to 24 Mar 1995 they were named Kimber Properties Limited.
A single entity controls all company shares (exactly 60 shares) - Trussler, Jared Arthur - located at 0410, Kerikeri.
Previous addresses
Address: C/- Horwath Bell & Co, Chartered Accountants, 2 Redan Road, Kaitaia
Registered address used from 08 Mar 2001 to 24 Feb 2009
Address: C/- Horwath Bell & Co, Chartered Accountants, 2 Redan Road, Kaitaia
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address: C/- Horwath Francis Aickin, Chartered Accountants, 2 Redan Road, Kaitaia
Physical address used from 08 Mar 2001 to 24 Feb 2009
Address: C/- Spicer & Oppenheim, Levels 7 & 8, 120 Albert Street, Auckland
Physical & registered address used from 27 Jun 1997 to 08 Mar 2001
Address: C/- Hesketh Henry, Level 11, 2 Kitchener Street, Auckland
Registered & physical address used from 28 Mar 1995 to 27 Jun 1997
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 25 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Trussler, Jared Arthur |
Kerikeri New Zealand |
14 Dec 1994 - |
Jared A Trussler - Director
Appointment date: 02 Jun 1997
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 31 Mar 2010
Stephen Robert Tindall - Director (Inactive)
Appointment date: 16 Mar 1995
Termination date: 02 Jun 1997
Address: Takapuna, Auckland,
Address used since 16 Mar 1995
John Richard Avery - Director (Inactive)
Appointment date: 16 Mar 1995
Termination date: 02 Jun 1997
Address: Milford, Auckland,
Address used since 16 Mar 1995
Keith Raymond Smith - Director (Inactive)
Appointment date: 16 Mar 1995
Termination date: 02 Jun 1997
Address: Mission Bay, Auckland,
Address used since 16 Mar 1995
John William Vickers - Director (Inactive)
Appointment date: 03 Feb 1997
Termination date: 02 Jun 1997
Address: Northcote, Auckland,
Address used since 03 Feb 1997
Peter Glen Inger - Director (Inactive)
Appointment date: 03 Feb 1997
Termination date: 02 Jun 1997
Address: Takapuna, Auckland,
Address used since 03 Feb 1997
Kevin David Kilgour - Director (Inactive)
Appointment date: 14 Dec 1994
Termination date: 16 Mar 1995
Address: Mt Eden, Auckland,
Address used since 14 Dec 1994
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road