2M Trading Limited was launched on 04 Nov 1987 and issued an NZBN of 9429039528384. The registered LTD company has been supervised by 3 directors: Malcolm John Bastin - an active director whose contract began on 04 Nov 1987,
Megan Dianna Holmes - an active director whose contract began on 01 Oct 2021,
Christine Ruth Bastin - an inactive director whose contract began on 04 Nov 1987 and was terminated on 15 Aug 1994.
As stated in BizDb's information (last updated on 24 May 2025), this company filed 1 address: Unit 2, 47 Knights Road, Rothesay Bay, Auckland, 0630 (category: postal, office).
Up to 12 May 2017, 2M Trading Limited had been using 2/47 Knights Rd, Rothesay, Auckland as their physical address.
BizDb identified previous names used by this company: from 08 Oct 2013 to 26 Oct 2021 they were called Trader Mal Limited, from 04 Nov 1987 to 08 Oct 2013 they were called North Shore Car Painters Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Bastin, Malcolm John (a director) located at Rothesay Bay, North Shore City postcode 0630.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Holmes, Megan Dianna - located at Rothesay Bay, Auckland. 2M Trading Limited was categorised as "Caravan dealing" (business classification G391310).
Other active addresses
Address #4: Unit 2, 47 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Postal & office & delivery address used from 02 Apr 2019
Principal place of activity
Unit 2, 47 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 2/47 Knights Rd, Rothesay, Auckland, 0630 New Zealand
Physical address used from 05 May 2017 to 12 May 2017
Address #2: 2/47 Knights Rd, Rothesay, Auckland, 0630 New Zealand
Registered address used from 05 May 2017 to 08 May 2017
Address #3: 2/47 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 04 May 2017 to 05 May 2017
Address #4: 473 Beach Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 22 Jul 2015 to 04 May 2017
Address #5: 473 Beach Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 22 Jul 2015 to 04 May 2017
Address #6: 473 Beach Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 10 Jul 2015 to 22 Jul 2015
Address #7: 473 Beach Road, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 03 Jun 2005 to 10 Jul 2015
Address #8: 16b Onepoto Road, Takapuna, Auckland
Physical address used from 01 May 2002 to 03 Jun 2005
Address #9: 15 Hyde Road, Rothesay Bay, Auckland
Registered address used from 10 Aug 2001 to 03 Jun 2005
Address #10: 25 Masterton Road, Rothesay Bay, Auckland
Registered address used from 11 May 1999 to 10 Aug 2001
Address #11: 15 Hyde Road, Rothesay Bay
Physical address used from 23 Apr 1998 to 01 May 2002
Address #12: 25 Masterton Road, Rothesay Bay, Auckland
Physical address used from 23 Apr 1998 to 23 Apr 1998
Address #13: 28 Knights Road, Rothesay Bay, Auckland
Registered address used from 13 Oct 1994 to 11 May 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Bastin, Malcolm John |
Rothesay Bay North Shore City 0630 New Zealand |
23 Jun 2023 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Holmes, Megan Dianna |
Rothesay Bay Auckland 0630 New Zealand |
26 Oct 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holmes, Megan Diana |
Rothesay Bay Auckland 0630 New Zealand |
20 Oct 2021 - 26 Oct 2021 |
| Other | Hawksbury Bastin Family |
Rothesay Bay Auckland 0630 New Zealand |
04 Nov 1987 - 23 Jun 2023 |
| Other | Hawksbury Bastin Family |
Rothesay Bay Auckland 0630 New Zealand |
04 Nov 1987 - 23 Jun 2023 |
Ultimate Holding Company
Malcolm John Bastin - Director
Appointment date: 04 Nov 1987
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 26 Apr 2017
Megan Dianna Holmes - Director
Appointment date: 01 Oct 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2021
Christine Ruth Bastin - Director (Inactive)
Appointment date: 04 Nov 1987
Termination date: 15 Aug 1994
Address: Glenfield,
Address used since 04 Nov 1987
Lyeinn Trustee Company Limited
1 Knights Close
A And J Corporate Trustee Limited
55 Knights Road
Palladium Associates Limited
42 Knights Road
Web4u Web Services Limited
42 Knights Road
Robbins Forestry & Marine Limited
42 Knights Road
Sinbad Trust
42 Knights Road
Anglo New Zealand Trading Co Limited
157 Lancaster Road
Ashdale Limited
11a Arkles Strand
Caravan & Leisure Products Nz Limited
Unit 15, 101 Apollo Drive
Central Rv Limited
25 Quail Drive
Enterprise Developments Limited
13 Jacaranda Ave
Pop Top Campers Limited
33 Crestview Place