Shortcuts

Town Trellis Limited

Type: NZ Limited Company (Ltd)
9429038655302
NZBN
637582
Company Number
Registered
Company Status
Current address
42 Memorial Avenue
Ilam
Christchurch 8053
New Zealand
Physical & registered & service address used since 10 Jun 2015
Po Box 28084
Beckenham
Christchurch 8242
New Zealand
Postal address used since 02 Apr 2019
42 Memorial Avenue
Ilam
Christchurch 8053
New Zealand
Office & delivery address used since 02 Apr 2019

Town Trellis Limited was registered on 19 Jan 1994 and issued an NZ business number of 9429038655302. The registered LTD company has been managed by 4 directors: Daniel David Read - an active director whose contract started on 28 Mar 2023,
David Read - an inactive director whose contract started on 19 Jan 1994 and was terminated on 28 Mar 2023,
Mark Colin Harrison - an inactive director whose contract started on 19 Jan 1994 and was terminated on 30 Sep 2003,
Timothy Gerald Gallagher - an inactive director whose contract started on 19 Jan 1994 and was terminated on 23 Mar 1998.
According to BizDb's database (last updated on 16 Mar 2024), the company uses 1 address: Flat 19, 150 Cavendish Road, Casebrook, Christchurch, 8051 (types include: registered, service).
Until 10 Jun 2015, Town Trellis Limited had been using 39 Overdale Drive, Christchurch as their physical address.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1998 shares are held by 3 entities, namely:
Van Schreven, Hans Derk Peter (an individual) located at Strowan, Christchurch postcode 8052,
Read, Kirsten Jane (an individual) located at Hoon Hay, Christchurch postcode 8025,
Read, Daniel David (an individual) located at Hoon Hay, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Read, Kirsten Jane - located at Hoon Hay, Christchurch.
The next share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Read, Daniel David, located at Hoon Hay, Christchurch (an individual).

Addresses

Other active addresses

Address #4: Flat 19, 150 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand

Office address used from 17 Aug 2023

Address #5: Flat 19, 150 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand

Registered & service address used from 25 Aug 2023

Principal place of activity

42 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand


Previous address

Address #1: 39 Overdale Drive, Christchurch New Zealand

Physical & registered address used from 01 Jul 1997 to 10 Jun 2015

Contact info
64 03 3494995
02 Apr 2019 Phone
mharrison@consultant.com
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Van Schreven, Hans Derk Peter Strowan
Christchurch
8052
New Zealand
Individual Read, Kirsten Jane Hoon Hay
Christchurch
8025
New Zealand
Individual Read, Daniel David Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Read, Kirsten Jane Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Read, Daniel David Hoon Hay
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Norma Prebbleton
Prebbleton
7604
New Zealand
Individual Read, David Prebbleton
Prebbleton
7604
New Zealand
Individual Harrison, Mark Colin Christchurch
Directors

Daniel David Read - Director

Appointment date: 28 Mar 2023

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 28 Mar 2023


David Read - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 28 Mar 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 02 Jun 2015


Mark Colin Harrison - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 30 Sep 2003

Address: Christchurch,

Address used since 19 Jan 1994


Timothy Gerald Gallagher - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 23 Mar 1998

Address: Christchurch,

Address used since 19 Jan 1994

Nearby companies

Telopea Investments Limited
42 Memorial Avenue

Business Consulting Services Limited
42 Memorial Avenue

Waiau Motor Camp Limited
42 Memorial Avenue

Neville Trustees Limited
52 Memorial Avenue

Marq Limited
20 Otara Street

Midland Properties (nz) Limited
20 Otara Street