Trending Up Limited was launched on 06 Apr 1995 and issued a business number of 9429038622618. This registered LTD company has been managed by 1 director, named Paul Grigson - an active director whose contract started on 06 Apr 1995.
According to BizDb's information (updated on 13 Mar 2024), this company registered 1 address: 50C Jensen Road, Omanawa, 3171 (types include: postal, office).
Up until 27 Nov 2020, Trending Up Limited had been using 79 Mortlake Heights, Pyes Pa, Tauranga as their registered address.
BizDb found previous aliases for this company: from 21 Jul 2000 to 15 May 2017 they were named Trending Up Limited, from 06 Apr 1995 to 21 Jul 2000 they were named Pisces Fishing Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Grigson, Paul (an individual) located at Omanawa postcode 3171.
Principal place of activity
50c Jensen Road, Omanawa, 3171 New Zealand
Previous addresses
Address #1: 79 Mortlake Heights, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 19 Jun 2020 to 27 Nov 2020
Address #2: 101 Hewletts Road, Mount Maunganui, Tauranga, 3116 New Zealand
Physical & registered address used from 22 Aug 2017 to 19 Jun 2020
Address #3: 96 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 11 Jul 2017 to 22 Aug 2017
Address #4: 109 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 21 Aug 2014 to 11 Jul 2017
Address #5: 109 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 03 Jul 2013 to 11 Jul 2017
Address #6: 33 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 06 Jul 2011 to 03 Jul 2013
Address #7: 33 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 06 Jul 2011 to 21 Aug 2014
Address #8: 22 Tarata Street, Tauranga New Zealand
Registered address used from 24 Jun 2010 to 06 Jul 2011
Address #9: 22 Tarate Street, Tauranga New Zealand
Physical address used from 24 Jun 2010 to 06 Jul 2011
Address #10: 33 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 16 Jul 2009 to 24 Jun 2010
Address #11: 22 Tarata Street, Tauranga
Physical address used from 18 Jun 2008 to 16 Jul 2009
Address #12: 22 Tarata Street, Tauranga New Zealand
Registered address used from 18 Jun 2008 to 16 Jul 2009
Address #13: 50 Tweed Street, Mount Maunganui
Physical address used from 03 Jul 2007 to 18 Jun 2008
Address #14: 8 Ascot Road, Mount Maunganui
Physical address used from 21 Jun 2006 to 03 Jul 2007
Address #15: 19a Valley Road, Mount Maunganui
Registered address used from 06 Apr 1995 to 18 Jun 2008
Address #16: 19a Valley Road, Mount Maunganui
Physical address used from 06 Apr 1995 to 21 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Grigson, Paul |
Omanawa 3171 New Zealand |
06 Apr 1995 - |
Paul Grigson - Director
Appointment date: 06 Apr 1995
Address: Omanawa, 3171 New Zealand
Address used since 29 Jun 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 25 Jun 2013
Csi Holdings Limited
12 Jean Batten Drive
Csi Capital Limited
12 Jean Batten Drive
Fertco Limited
20a Jean Batten Drive
Fertdirect Limited
20a Jean Batten Drive
Rdg Technologies Limited
20a Jean Batten Drive
Airtourer 60 Limited
9 Jean Batten Drive