T & R Interior Systems Limited, a registered company, was started on 03 Apr 1992. 9429039000859 is the number it was issued. "Building supplies retailing nec" (business classification G423115) is how the company is categorised. The company has been managed by 7 directors: Stephen Anthony Thwaite - an active director whose contract began on 07 Jul 1997,
Natasha Thwaite - an active director whose contract began on 17 Sep 2020,
Kelvin Robert Walker - an active director whose contract began on 25 Jul 2022,
Hedda Landreth - an inactive director whose contract began on 17 Sep 2020 and was terminated on 13 May 2022,
Richard William Roe - an inactive director whose contract began on 03 Apr 1992 and was terminated on 06 Jun 1997.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: P O Box 38533, Wellington Mail Centre, Wellington, 5045 (category: postal, registered).
T & R Interior Systems Limited had been using 275 Broadway Avenue, Palmerston North, Palmerston North as their physical address up until 17 Aug 2015.
Other names for this company, as we identified at BizDb, included: from 03 Apr 1992 to 23 Feb 2010 they were named T & R Distributors Limited.
A total of 20000 shares are allocated to 4 shareholders (3 groups). The first group includes 6000 shares (30 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 8000 shares (40 per cent). Finally we have the third share allotment (6000 shares 30 per cent) made up of 1 entity.
Principal place of activity
120 Pope Street, Camborne, Porirua, 5026 New Zealand
Previous addresses
Address #1: 275 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 14 Oct 2010 to 17 Aug 2015
Address #2: 275a Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 05 Oct 2004 to 14 Oct 2010
Address #3: 275 Broadway Avenue, Palmerston North
Physical address used from 07 Feb 1997 to 05 Oct 2004
Address #4: 275 Broadway, Palmerston North
Registered address used from 07 Feb 1997 to 05 Oct 2004
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Peadar Trustees Limited Shareholder NZBN: 9429049005264 |
Hutt Central Lower Hutt 5010 New Zealand |
18 Oct 2021 - |
Individual | Thwaite, Stephen Anthony |
Cambourne Wellington |
03 Apr 1992 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Prestige Ceilings Limited Shareholder NZBN: 9429039987976 |
Camborne Porirua 5026 New Zealand |
03 Apr 1992 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Thwaite, Stephen Anthony |
Cambourne Wellington |
03 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
09 Jun 2015 - 18 Oct 2021 |
Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
09 Jun 2015 - 18 Oct 2021 |
Individual | Thwaite, Stanley Holme |
Paremata |
03 Apr 1992 - 08 Jun 2015 |
Stephen Anthony Thwaite - Director
Appointment date: 07 Jul 1997
Address: Camborne, Porirua, 5026 New Zealand
Address used since 30 Sep 2009
Natasha Thwaite - Director
Appointment date: 17 Sep 2020
Address: Camborne, Porirua, 5026 New Zealand
Address used since 17 Sep 2020
Kelvin Robert Walker - Director
Appointment date: 25 Jul 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 Jul 2022
Hedda Landreth - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 13 May 2022
Address: Mornington, Wellington, 6021 New Zealand
Address used since 17 Sep 2020
Richard William Roe - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 06 Jun 1997
Address: Brooklyn, Wellington,
Address used since 03 Apr 1992
Stanley Holme Thwaite - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 01 Apr 1997
Address: Paremata, Wellington,
Address used since 03 Apr 1992
Stephen Anthonty Thwaite - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 01 Apr 1997
Address: Cambourne, Wellington,
Address used since 03 Apr 1992
Thwaite Trustees Limited
120 Pope Street
A.j. Holdings Wellington Limited
120 Pope Street
Architectural Finishes Limited
120 Pope Street
Prestige Ceilings Limited
120 Pope Street
Fikun Trust
Flat 2, 122 Pope Street
Nyingje Trust
2/122 Pope Street
Compass Panels Limited
74 Gordon Road
Handles Knockers & Knobs Limited
34 Birch Street
Ming Brothers Construction Limited
7 Anthony Street
Nees Hardware And Building Supplies Limited
C/o Nees Mitre 10
Southern Building Products Limited
13 Byron Street
Sterling Investments 2017 Limited
69 Rutherford Street