Tresch Properties Limited, a registered company, was launched on 16 Aug 1994. 9429038707674 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been supervised by 4 directors: Hanspeter Martin Xavier Tresch - an active director whose contract started on 17 Dec 2010,
Garry Michael Tresch - an active director whose contract started on 17 Dec 2010,
David Mark Anthony Tresch - an active director whose contract started on 17 Dec 2010,
Maria Josephina Tresch - an inactive director whose contract started on 16 Aug 1994 and was terminated on 29 Jul 2023.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 6 addresses this company registered, specifically: 81 Staithes Drive North, Whitby, Porirua, 5024 (registered address),
81 Staithes Drive North, Whitby, Porirua, 5024 (service address),
81 Staithes Drive North, Whitby, Porirua, 5024 (postal address),
81 Staithes Drive North, Whitby, Porirua, 5024 (delivery address) among others.
Tresch Properties Limited had been using 134 Burma Road Apartment 308, Johnsonville, Wellington as their registered address up to 02 Apr 2024.
A total of 30000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 10000 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (33.33 per cent). Lastly the next share allocation (10000 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 81 Staithes Drive North, Whitby, Porirua, 5024 New Zealand
Office & delivery address used from 11 Mar 2020
Address #5: 81 Staithes Drive North, Whitby, Porirua, 5024 New Zealand
Postal & delivery & invoice address used from 21 Mar 2024
Address #6: 81 Staithes Drive North, Whitby, Porirua, 5024 New Zealand
Registered & service address used from 02 Apr 2024
Principal place of activity
81 Staithes Drive North, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 134 Burma Road Apartment 308, Johnsonville, Wellington, 6037 New Zealand
Registered & service address used from 01 Apr 2016 to 02 Apr 2024
Address #2: 7a Malvern Way, Paraparaumu, 5032 New Zealand
Physical & registered address used from 03 Aug 2004 to 01 Apr 2016
Address #3: 14a Pinewood Grove, Paraparaumu
Physical & registered address used from 16 Aug 1994 to 03 Aug 2004
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Director | Tresch, David Mark Anthony |
Waikanae Beach Waikanae 5036 New Zealand |
21 Mar 2024 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Director | Tresch, Garry Michael |
Mount Maunganui Tauranga 3116 New Zealand |
21 Mar 2024 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Director | Tresch, Hanspeter Martin Xavier |
Whitby Porirua 5024 New Zealand |
21 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tresch, Maria Josephina |
Johnsonville Wellington 6037 New Zealand |
27 Jul 2004 - 21 Mar 2024 |
Individual | Tresch, Maria Josephina |
Paraparaumu |
16 Aug 1994 - 27 Jul 2004 |
Hanspeter Martin Xavier Tresch - Director
Appointment date: 17 Dec 2010
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Mar 2014
Garry Michael Tresch - Director
Appointment date: 17 Dec 2010
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 03 Mar 2024
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 01 Dec 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Dec 2010
David Mark Anthony Tresch - Director
Appointment date: 17 Dec 2010
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 13 Dec 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Dec 2010
Maria Josephina Tresch - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 29 Jul 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 15 Feb 2016
Forward Fun And Fitness Limited
28a John Sims Drive
The Goodwife Investments Limited
30 John Sims Drive
Oceania Resources Development (nz) Limited
30 John Sims Drive
Biolighthouse Limited
33 John Sims Drive
Traditional Values Coalition Trust
14 Birla Terrace
James Logan Limited
11 John Sims Drive
Culliford & Associates Limited
7 Baroda Street
Ellen & Samuel Holdings Limited
Level 1, 21 Broderick Road
Kizmet Properties Limited
19-21 Broderick Road
L.a. Family Trust Limited
68 Truscott Avenue
Prodigious Investments Limited
44 Gurkha Crescent
Wakefield Ridge Limited
57 Meadowcroft Grove